Integrate (preston And Chorley) Limited PRESTON


Integrate (preston And Chorley) started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02029641. The Integrate (preston And Chorley) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Preston at Elizabeth House 112-116 Tulketh Brow. Postal code: PR2 2SJ.

At the moment there are 6 directors in the the company, namely Terence K., Mark B. and Lynda A. and others. In addition one secretary - Andrew G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Integrate (preston And Chorley) Limited Address / Contact

Office Address Elizabeth House 112-116 Tulketh Brow
Office Address2 Ashton On Ribble
Town Preston
Post code PR2 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029641
Date of Incorporation Thu, 19th Jun 1986
Industry Other human health activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Terence K.

Position: Director

Appointed: 15 June 2012

Mark B.

Position: Director

Appointed: 17 June 2010

Andrew G.

Position: Secretary

Appointed: 30 June 2009

Lynda A.

Position: Director

Appointed: 03 December 2007

Paul M.

Position: Director

Appointed: 09 October 2003

John K.

Position: Director

Appointed: 21 August 2003

Nancy H.

Position: Director

Appointed: 07 January 2003

Maureen R.

Position: Director

Resigned: 28 February 2023

Andrew G.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2009

Ian R.

Position: Director

Appointed: 01 April 2008

Resigned: 18 June 2013

Rodney T.

Position: Secretary

Appointed: 02 July 2007

Resigned: 06 July 2009

John E.

Position: Director

Appointed: 08 July 2003

Resigned: 21 March 2011

David N.

Position: Director

Appointed: 06 August 2002

Resigned: 05 September 2022

Michael D.

Position: Director

Appointed: 04 September 2001

Resigned: 23 July 2003

Thomas M.

Position: Director

Appointed: 05 October 1999

Resigned: 06 May 2023

Ann G.

Position: Director

Appointed: 05 October 1999

Resigned: 21 June 2005

Kathleen M.

Position: Director

Appointed: 14 May 1996

Resigned: 07 May 2019

John D.

Position: Director

Appointed: 14 February 1996

Resigned: 13 May 2022

Anna G.

Position: Director

Appointed: 08 November 1993

Resigned: 01 October 1996

Stephen W.

Position: Director

Appointed: 03 June 1993

Resigned: 31 October 2000

Ann G.

Position: Director

Appointed: 03 June 1993

Resigned: 09 May 1995

Alan C.

Position: Director

Appointed: 04 October 1992

Resigned: 31 March 1994

Dennis B.

Position: Director

Appointed: 04 October 1992

Resigned: 15 August 1995

Anne A.

Position: Director

Appointed: 04 October 1992

Resigned: 14 May 2014

Valerie A.

Position: Secretary

Appointed: 04 October 1992

Resigned: 31 March 2007

Peter R.

Position: Director

Appointed: 04 October 1992

Resigned: 14 October 1993

John W.

Position: Director

Appointed: 04 October 1992

Resigned: 08 October 2002

Robert D.

Position: Director

Appointed: 04 October 1992

Resigned: 31 December 1992

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (31 pages)

Company search

Advertisements