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

ICE MANCHESTER SUBCO LIMITED

CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DZ,
Company Registration Number
09561364
Private Limited Company
Active

Company Overview

About Ice Manchester Subco Ltd
ICE MANCHESTER SUBCO LIMITED was founded on 2015-04-25 and has its registered office in London. The organisation's status is listed as "Active". Ice Manchester Subco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ICE MANCHESTER SUBCO LIMITED
 
Legal Registered Office
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DZ
 
Previous Names
HCP MANCHESTER SUBCO LIMITED16/10/2020
MARIA MALLABAND (MANCHESTER PROPCO SUBSIDIARY) LIMITED10/08/2015
Filing Information
Company Number 09561364
Company ID Number 09561364
Date formed 2015-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:01:04
Primary Source:Companies House
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 ICE MANCHESTER SUBCO LIMITED

Current Directors
Officer Role Date Appointed
HE WEISHI ALLAN
Director 2018-06-29
SCOTT BRINKER
Director 2018-06-22
ADAM MABRY
Director 2018-06-22
JOHN STASINOS
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
TROY MCHENRY
Company Secretary 2016-02-25 2018-06-22
TROY MCHENRY
Director 2016-02-25 2018-06-22
PETER ANTHONY SCOTT
Director 2017-06-07 2018-06-22
SCOTT ANDERSON
Director 2016-08-31 2017-08-17
JOHN STASINOS
Director 2016-02-25 2016-09-07
TIMOTHY SCHOEN
Director 2015-07-24 2016-05-22
JAMES MERCER
Company Secretary 2015-07-24 2016-02-05
JAMES MERCER
Director 2015-07-24 2016-02-05
CHRISTOPHER BALL
Director 2015-04-25 2015-07-24
PETER GERVAIS FAGAN
Director 2015-04-25 2015-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HE WEISHI ALLAN KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
HE WEISHI ALLAN PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
HE WEISHI ALLAN CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
HE WEISHI ALLAN ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
HE WEISHI ALLAN BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
HE WEISHI ALLAN HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
HE WEISHI ALLAN ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
HE WEISHI ALLAN BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
SCOTT BRINKER PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
SCOTT BRINKER CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
SCOTT BRINKER BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
SCOTT BRINKER HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
SCOTT BRINKER ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
SCOTT BRINKER BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
ADAM MABRY KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
ADAM MABRY PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
ADAM MABRY CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
ADAM MABRY BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
ADAM MABRY HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
ADAM MABRY ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
ADAM MABRY BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
ADAM MABRY ICE UK PROPERTIES (MMPL), LTD Director 2018-06-22 CURRENT 2007-05-14 Active
JOHN STASINOS KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
JOHN STASINOS PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
JOHN STASINOS CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
JOHN STASINOS ICE UK PROPERTIES (MMPL), LTD Director 2018-06-29 CURRENT 2007-05-14 Active
JOHN STASINOS BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
JOHN STASINOS HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
JOHN STASINOS ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
JOHN STASINOS BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 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
2024-05-01Director's details changed for John Stasinos on 2024-04-25
2024-05-01CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 095613640004
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095613640003
2021-05-10PSC05Change of details for Hcp Manchester Propco Limited as a person with significant control on 2021-05-10
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-01-14AD02Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
2020-10-16CERTNMCompany name changed hcp manchester subco LIMITED\certificate issued on 16/10/20
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-04-27PSC05Change of details for Hcp Manchester Propco Limited as a person with significant control on 2020-04-24
2020-01-06AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-06AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
2020-01-03AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MABRY
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095613640002
2018-07-04AP01DIRECTOR APPOINTED JOHN STASINOS
2018-07-04AP01DIRECTOR APPOINTED HE WEISHI ALLAN
2018-06-26AP01DIRECTOR APPOINTED ADAM MABRY
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TROY MCHENRY
2018-06-26TM02Termination of appointment of Troy Mchenry on 2018-06-22
2018-06-26AP01DIRECTOR APPOINTED SCOTT BRINKER
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON
2017-06-13AP01DIRECTOR APPOINTED PETER ANTHONY SCOTT
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AP01DIRECTOR APPOINTED SCOTT ANDERSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STASINOS
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHOEN
2016-05-16AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-13AP03Appointment of Troy Mchenry as company secretary on 2016-02-25
2016-03-07AP01DIRECTOR APPOINTED TROY MCHENRY
2016-03-07AP01DIRECTOR APPOINTED JOHN STASINOS
2016-02-25TM02Termination of appointment of James Mercer on 2016-02-05
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MERCER
2015-08-13AP01DIRECTOR APPOINTED JAMES MERCER
2015-08-12AP01DIRECTOR APPOINTED TIMOTHY SCHOEN
2015-08-11AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB UNITED KINGDOM
2015-08-11AP03SECRETARY APPOINTED JAMES MERCER
2015-08-10RES15CHANGE OF NAME 24/07/2015
2015-08-10CERTNMCOMPANY NAME CHANGED MARIA MALLABAND (MANCHESTER PROPCO SUBSIDIARY) LIMITED CERTIFICATE ISSUED ON 10/08/15
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095613640001
2015-06-16RES01ADOPT ARTICLES 20/05/2015
2015-06-16RES1320/05/2015
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095613640001
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICE MANCHESTER SUBCO LIMITED 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 ICE MANCHESTER SUBCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ICE MANCHESTER SUBCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 ICE MANCHESTER SUBCO LIMITED

Intangible Assets
Patents
We have not found any records of ICE MANCHESTER SUBCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICE MANCHESTER SUBCO LIMITED
Trademarks
We have not found any records of ICE MANCHESTER SUBCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE MANCHESTER SUBCO LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as ICE MANCHESTER SUBCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICE MANCHESTER SUBCO LIMITED 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 ICE MANCHESTER SUBCO LIMITED 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 ICE MANCHESTER SUBCO LIMITED 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.