Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICB GLOBAL
Company Information for

ICB GLOBAL

OAKINGHAM HOUSE, FREDERICK PLACE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
05722167
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Icb Global
ICB GLOBAL was founded on 2006-02-27 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Icb Global is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ICB GLOBAL
 
Legal Registered Office
OAKINGHAM HOUSE
FREDERICK PLACE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in HP13
 
Filing Information
Company Number 05722167
Company ID Number 05722167
Date formed 2006-02-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB188400986  
Last Datalog update: 2024-05-05 10:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICB GLOBAL
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAINES WATTS HIGH WYCOMBE LIMITED   WESTERNSHARE SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICB GLOBAL

Current Directors
Officer Role Date Appointed
JUNE MARIE CARTER
Director 2018-06-01
AMI ELIZABETH EMILY COPELAND
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY PETER CARTER
Director 2006-02-27 2018-06-01
JAMES PETER THOMAS CARTER
Director 2006-02-27 2018-01-03
JUNE MARIE CARTER
Company Secretary 2006-02-27 2010-01-30
JUNE MARIE CARTER
Director 2006-02-27 2010-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-27 2006-02-27
INSTANT COMPANIES LIMITED
Nominated Director 2006-02-27 2006-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 2006-02-27 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE MARIE CARTER THE INSTITUTE OF CERTIFIED FINANCIAL MANAGERS Director 2018-06-01 CURRENT 2006-07-10 Active
JUNE MARIE CARTER IOC GLOBAL LIMITED Director 2018-06-01 CURRENT 2012-11-14 Active
JUNE MARIE CARTER BOOKKEEPERS SUMMIT LIMITED Director 2018-06-01 CURRENT 2016-02-19 Active
JUNE MARIE CARTER ICB INTERNATIONAL LIMITED Director 2018-06-01 CURRENT 1999-11-02 Active
JUNE MARIE CARTER MEMBERSHIP MATTERS LIMITED Director 2018-06-01 CURRENT 1999-11-17 Active
JUNE MARIE CARTER ICB AWARDS Director 2018-06-01 CURRENT 2012-03-08 Active
JUNE MARIE CARTER INTERNATIONAL FEDERATION OF BOOKKEEPERS Director 2018-06-01 CURRENT 2012-04-03 Active
JUNE MARIE CARTER ICB MEMBER SERVICES LTD Director 2018-06-01 CURRENT 2015-05-05 Active
JUNE MARIE CARTER INSTITUTE OF COMMERCE LIMITED(THE) Director 2018-06-01 CURRENT 1908-03-20 Active
JUNE MARIE CARTER EUROPEAN FEDERATION OF BOOKKEEPERS Director 2018-06-01 CURRENT 2012-04-03 Active
JUNE MARIE CARTER THE INSTITUTE OF CERTIFIED BOOKKEEPERS Director 2015-04-01 CURRENT 1996-11-01 Active
AMI ELIZABETH EMILY COPELAND THE INSTITUTE OF CERTIFIED BOOKKEEPERS Director 2009-07-01 CURRENT 1996-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Unaudited abridged accounts made up to 2022-12-31
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-05Unaudited abridged accounts made up to 2021-12-31
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-02-05REGISTERED OFFICE CHANGED ON 05/02/22 FROM Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
2022-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/22 FROM Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-03CH01Director's details changed for Mrs June Marie Carter on 2020-12-01
2020-12-03PSC04Change of details for Mrs June Marie Carter as a person with significant control on 2020-12-01
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mrs June Marie Carter on 2019-04-01
2019-04-10AP01DIRECTOR APPOINTED MR MATTHEW ADDISON
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05PSC07CESSATION OF GARRY PETER CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PETER CARTER
2018-06-05AP01DIRECTOR APPOINTED MRS JUNE MARIE CARTER
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE CARTER
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER THOMAS CARTER
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMAS CARTER / 21/03/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI ELIZABETH EMILY COPELAND / 21/03/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMAS CARTER / 21/03/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 21/03/2017
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI ELIZABETH EMILY COPELAND / 24/03/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 24/03/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMAS CARTER / 24/03/2016
2016-03-03AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AR0127/02/14 NO MEMBER LIST
2013-08-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-18AR0127/02/13 NO MEMBER LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI ELIZABETH EMILY COPELAND / 17/02/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 17/02/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMAS CARTER / 17/02/2013
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-19AR0127/02/12 NO MEMBER LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI ELIZABETH EMILY COPELAND / 01/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMAS CARTER / 01/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 01/01/2012
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-14AR0127/02/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MRS AMI ELIZABETH EMILY COPELAND
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY JUNE CARTER
2010-04-14AR0127/02/10
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CARTER
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13363aANNUAL RETURN MADE UP TO 27/02/09
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-30363sANNUAL RETURN MADE UP TO 27/02/08
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sANNUAL RETURN MADE UP TO 27/02/07
2006-05-24225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICB GLOBAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICB GLOBAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICB GLOBAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICB GLOBAL

Intangible Assets
Patents
We have not found any records of ICB GLOBAL registering or being granted any patents
Domain Names
We do not have the domain name information for ICB GLOBAL
Trademarks
We have not found any records of ICB GLOBAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICB GLOBAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ICB GLOBAL are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ICB GLOBAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICB GLOBAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICB GLOBAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.