International Care Network BOURNEMOUTH


Founded in 2003, International Care Network, classified under reg no. 04694225 is an active company. Currently registered at 200 Holdenhurst Road BH8 8AS, Bournemouth the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Katharine P., Johannes R. and Mireille M. and others. In addition one secretary - Rebecca F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Care Network Address / Contact

Office Address 200 Holdenhurst Road
Town Bournemouth
Post code BH8 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694225
Date of Incorporation Wed, 12th Mar 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Katharine P.

Position: Director

Appointed: 10 August 2022

Johannes R.

Position: Director

Appointed: 14 July 2021

Rebecca F.

Position: Secretary

Appointed: 24 September 2020

Mireille M.

Position: Director

Appointed: 23 July 2020

Andrew M.

Position: Director

Appointed: 02 May 2019

Alison O.

Position: Director

Appointed: 02 May 2019

Barnabas K.

Position: Director

Appointed: 14 January 2016

Chika U.

Position: Director

Appointed: 21 November 2013

Jackie L.

Position: Director

Appointed: 26 January 2017

Resigned: 02 May 2019

Elizabeth P.

Position: Director

Appointed: 22 November 2012

Resigned: 15 September 2016

Irwin B.

Position: Secretary

Appointed: 01 February 2012

Resigned: 24 September 2020

David C.

Position: Director

Appointed: 01 February 2012

Resigned: 24 April 2013

Barry M.

Position: Director

Appointed: 31 August 2011

Resigned: 21 November 2013

Penelope M.

Position: Director

Appointed: 31 August 2011

Resigned: 25 April 2013

James D.

Position: Director

Appointed: 31 August 2011

Resigned: 14 July 2021

Adam O.

Position: Director

Appointed: 31 August 2011

Resigned: 16 July 2015

Sooeun B.

Position: Secretary

Appointed: 31 August 2011

Resigned: 01 February 2012

Irwin B.

Position: Director

Appointed: 31 August 2011

Resigned: 01 February 2012

Alan C.

Position: Director

Appointed: 31 August 2011

Resigned: 30 June 2020

Joanne J.

Position: Secretary

Appointed: 01 December 2010

Resigned: 31 August 2011

Rutton V.

Position: Director

Appointed: 25 February 2010

Resigned: 31 August 2011

Nigel J.

Position: Director

Appointed: 01 February 2010

Resigned: 31 August 2011

Washington Gwenzi

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 30 June 2010

International Care Network

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 19 May 2009

International Care Network

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 19 May 2009

International Care Network

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 19 May 2009

Molly Gwenzi

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 30 June 2010

Rutton Viccajee

Position: Corporate Director

Appointed: 19 May 2009

Resigned: 01 January 2011

Pamela J.

Position: Director

Appointed: 16 October 2007

Resigned: 23 February 2010

John J.

Position: Director

Appointed: 16 July 2007

Resigned: 31 August 2011

Janet M.

Position: Director

Appointed: 16 May 2006

Resigned: 21 August 2008

Barry M.

Position: Director

Appointed: 16 May 2006

Resigned: 21 August 2008

John L.

Position: Director

Appointed: 20 September 2005

Resigned: 31 August 2011

Angela M.

Position: Director

Appointed: 09 November 2004

Resigned: 13 November 2008

Robert M.

Position: Director

Appointed: 09 February 2004

Resigned: 13 November 2008

John C.

Position: Director

Appointed: 12 March 2003

Resigned: 20 September 2005

Andrew M.

Position: Secretary

Appointed: 12 March 2003

Resigned: 31 October 2010

Stephen W.

Position: Director

Appointed: 12 March 2003

Resigned: 30 August 2004

Andrew R.

Position: Director

Appointed: 12 March 2003

Resigned: 20 September 2005

David C.

Position: Director

Appointed: 12 March 2003

Resigned: 09 February 2004

Paul M.

Position: Director

Appointed: 12 March 2003

Resigned: 31 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand37 87250 06636 13386 07163 466
Current Assets56 74794 13689 667109 354120 466
Debtors18 87518 87553 53423 28357 000
Net Assets Liabilities56 37656 37684 601103 635116 662
Property Plant Equipment4 6055 2394 3702 9293 620
Other
Charity Funds56 37684 49684 601103 635116 662
Charity Registration Number England Wales 1 099 4001 099 400 1 099 400
Average Number Employees During Period  202121
Cost Charitable Activity33 36437 83357 929422 769385 939
Costs Raising Funds2 549200 3 2205 400
Donations Legacies68 47956 89474 23168 055100 479
Expenditure238 277350 920 475 560440 991
Expenditure Material Fund 350 920430 174 440 991
Income Endowments250 533379 040430 279494 594454 018
Income From Charitable Activity181 954322 094355 964426 537336 470
Income Material Fund 379 040430 279 454 018
Investment Income100528422
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 25628 12010519 03413 027
Accumulated Depreciation Impairment Property Plant Equipment38 88940 42142 08543 52644 608
Creditors4 9764 9769 4368 6487 424
Increase From Depreciation Charge For Year Property Plant Equipment 1 5321 664 1 082
Net Current Assets Liabilities51 77151 77180 231100 706113 042
Property Plant Equipment Gross Cost43 49445 66046 45546 45548 228
Total Additions Including From Business Combinations Property Plant Equipment 2 166795 1 773
Total Assets Less Current Liabilities56 37656 37684 601103 635116 662
Other Income    17 067
Fixed Assets  4 3702 929 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, August 2023
Free Download (28 pages)

Company search

Advertisements