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

ICA IN ISRAEL

14 HILLBURY ROAD, LONDON, SW17 8JT,
Company Registration Number
00278288
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ica In Israel
ICA IN ISRAEL was founded on 1933-07-28 and has its registered office in London. The organisation's status is listed as "Active". Ica In Israel is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICA IN ISRAEL
 
Legal Registered Office
14 HILLBURY ROAD
LONDON
SW17 8JT
Other companies in WC2E
 
Filing Information
Company Number 00278288
Company ID Number 00278288
Date formed 1933-07-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICA IN ISRAEL
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.
Companies with same name ICA IN ISRAEL
The following companies were found which have the same name as ICA IN ISRAEL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICA INC Georgia Unknown
ICA INC California Unknown
ICA INC California Unknown
ICA INC North Carolina Unknown
Ica Inc Maryland Unknown
ICA INCORPORATED California Unknown
ICA INDEPENDENT INC 135 SW 104 CT MIAMI FL 33174 Active Company formed on the 2018-12-12
ICA INDIA PASHU PALAN & KRISHI VIKAS LIMITED 103 DEHTORA AGRA Uttar Pradesh 282007 ACTIVE Company formed on the 2013-09-26
ICA INDUSTRIAL CONSULTING ASSOCIATES LTD British Columbia Active
ICA INNOVATION PTE. LTD. ADMIRALTY STREET Singapore 757695 Active Company formed on the 2013-06-12
ICA INNOVATION SDN. BHD. Singapore Active Company formed on the 2013-08-20
ICA INSTITUTE CO., LIMITED Active Company formed on the 2009-10-22
ICA INSTITUTE INC Georgia Unknown
ICA INSURANCE SERVICES, INC. PO BOX 1988 LADY LAKE FL 32158 Inactive Company formed on the 1991-07-24
ICA INSURANCE SERVICES INC California Unknown
ICA INSURANCE COMPANY LTD. Active Company formed on the 1984-09-04
ICA INSURANCE LLC 1720 SOUTHMORE AVE PASADENA TX 77502 Active Company formed on the 2020-08-20
ICA INSURANCE CLAIMS ADVOCATES, LLC 2001 CONTINENTAL STREET ST CLOUD FL 34769 Active Company formed on the 2020-07-28
ICA Insurance Group LLC 290 E 25th St Ste 100 Loveland CO 80538 Good Standing Company formed on the 2021-08-26
ICA INSURANCE SERVICES, LLC 80 STATE STREET Nassau ALBANY NY 122072543 Active Company formed on the 2022-12-16

Company Officers of ICA IN ISRAEL

Current Directors
Officer Role Date Appointed
TIMOTHY ROBIN MARTIN
Company Secretary 1993-12-31
AVNER HERMONI
Director 2015-10-21
TAL KVATISNKY
Director 2017-10-25
PETER ANTHONY LAWRENCE
Director 2010-10-28
ISSAC LIDOR
Director 2003-11-20
STEPHEN HARRY WALEY-COHEN
Director 1992-10-13
DORON WEISS
Director 2013-10-24
SHMUEL WOLF
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN SEBBA
Director 1993-09-14 2018-07-30
ARIELA RELLY BRICKNER
Director 1999-10-14 2017-10-25
BENNY CHEFETZ
Director 2016-09-28 2017-07-31
YONA CHEN
Director 2003-11-20 2016-09-28
MORDECHAI COHEN
Director 2010-10-28 2015-10-21
JOHN ROBERT JAKOBI
Director 1992-10-13 2012-11-01
SHIMON RAVID
Director 2003-11-20 2010-10-28
EFRAIM HALEVY
Director 2003-11-20 2009-10-22
YEHIEL ADMONI
Director 1992-10-13 2003-11-20
GIDEON RAPHAEL WITKON
Director 1999-10-14 2000-11-02
SHIMSHON ARAD
Director 1992-10-13 1999-10-14
WALTER EYTAN
Director 1992-10-13 1999-10-14
HAIM STOESSEL
Director 1992-10-13 1994-12-31
MICHAEL LIONEL RICHMAN
Company Secretary 1992-10-13 1993-12-31
LEONARD HAROLD LIONEL COHEN
Director 1992-10-13 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROBIN MARTIN HONEYMEAD ARTS TRUST Company Secretary 2007-06-26 CURRENT 2007-06-26 Active
TIMOTHY ROBIN MARTIN THEATRE MANAGEMENT LIMITED Company Secretary 2007-04-02 CURRENT 1995-10-31 Active
TIMOTHY ROBIN MARTIN THEATRE MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Active
TIMOTHY ROBIN MARTIN MOUSETRAP ON TOUR LTD Company Secretary 2001-04-30 CURRENT 2000-10-04 Liquidation
TIMOTHY ROBIN MARTIN JCA CHARITABLE FOUNDATION Company Secretary 1994-01-01 CURRENT 1891-09-10 Active
AVNER HERMONI JCA CHARITABLE FOUNDATION Director 2015-10-21 CURRENT 1891-09-10 Active
PETER ANTHONY LAWRENCE AMATI AIM VCT PLC Director 2018-05-04 CURRENT 2001-01-10 Active
PETER ANTHONY LAWRENCE DYNAMIC DESIGN UK HOLDINGS LTD Director 2017-02-23 CURRENT 2016-12-09 Active - Proposal to Strike off
PETER ANTHONY LAWRENCE BARONSMEAD VENTURE TRUST PLC Director 2016-02-08 CURRENT 1998-01-29 Active
PETER ANTHONY LAWRENCE EMMELLE CONSTRUCTION LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
PETER ANTHONY LAWRENCE JCA CHARITABLE FOUNDATION Director 2010-10-28 CURRENT 1891-09-10 Active
PETER ANTHONY LAWRENCE 7 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
PETER ANTHONY LAWRENCE ECO ANIMAL HEALTH GROUP PLC Director 1991-12-22 CURRENT 1984-05-22 Active
STEPHEN HARRY WALEY-COHEN MOUSETRAP PRODUCTIONS LIMITED Director 2018-03-02 CURRENT 1994-03-18 Active
STEPHEN HARRY WALEY-COHEN 45 HALLMARK LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
STEPHEN HARRY WALEY-COHEN VP NO. 3 Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN SWC ADVISORY SERVICES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-06-10
STEPHEN HARRY WALEY-COHEN THEATRE MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1995-10-31 Active
STEPHEN HARRY WALEY-COHEN THEATRE MANAGEMENT (HOLDINGS) LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
STEPHEN HARRY WALEY-COHEN D & S MANAGEMENT LIMITED Director 2006-08-01 CURRENT 2006-04-27 Active
STEPHEN HARRY WALEY-COHEN LOVE STORY ON STAGE LTD Director 2005-09-26 CURRENT 2005-09-22 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN MOUSETRAP ON TOUR LTD Director 2000-10-04 CURRENT 2000-10-04 Liquidation
STEPHEN HARRY WALEY-COHEN GO LIVE THEATRE PROJECTS LTD Director 1996-02-21 CURRENT 1996-02-21 Active
STEPHEN HARRY WALEY-COHEN VP NO. 1 Director 1994-04-20 CURRENT 1994-04-20 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN VP NO. 2 Director 1994-04-20 CURRENT 1994-04-20 Active - Proposal to Strike off
STEPHEN HARRY WALEY-COHEN JCA CHARITABLE FOUNDATION Director 1992-10-13 CURRENT 1891-09-10 Active
STEPHEN HARRY WALEY-COHEN S.M.THEATRE LIMITED Director 1992-01-10 CURRENT 1967-02-09 Active
STEPHEN HARRY WALEY-COHEN BADGWORTHY LAND COMPANY LIMITED Director 1991-12-10 CURRENT 1926-12-23 Active
STEPHEN HARRY WALEY-COHEN HONEYMEAD ENTERPRISES LIMITED Director 1991-07-23 CURRENT 1977-10-13 Dissolved 2014-05-27
DORON WEISS JCA CHARITABLE FOUNDATION Director 2013-10-24 CURRENT 1891-09-10 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
2023-11-03TM01APPOINTMENT TERMINATED, DIRECTOR YAFFA BEN-AMI
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26DIRECTOR APPOINTED SHAY LIVNAT
2022-09-26DIRECTOR APPOINTED DR ELI LACHMANI
2022-09-26APPOINTMENT TERMINATED, DIRECTOR AVNER HERMONI
2022-09-26Director's details changed for Mr Peter Anthony Lawrence on 2022-09-26
2022-09-26CH01Director's details changed for Mr Peter Anthony Lawrence on 2022-09-26
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR AVNER HERMONI
2022-09-26AP01DIRECTOR APPOINTED SHAY LIVNAT
2022-01-06Appointment of Anthony Raymond Buckley Sharp as company secretary on 2021-12-31
2022-01-06AP03Appointment of Anthony Raymond Buckley Sharp as company secretary on 2021-12-31
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 39 Church Meadow Long Ditton Surbiton KT6 5EP England
2022-01-05Termination of appointment of Timothy Robin Martin on 2021-12-31
2022-01-05TM02Termination of appointment of Timothy Robin Martin on 2021-12-31
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 39 Church Meadow Long Ditton Surbiton KT6 5EP England
2021-11-29AP01DIRECTOR APPOINTED WILLIAM ARTHUR LIONEL COHEN
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MANNUEL SUSSHOLZ
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-11-07AP01DIRECTOR APPOINTED MR MANNUEL SUSSHOLZ
2019-11-07AP01DIRECTOR APPOINTED MR MANNUEL SUSSHOLZ
2019-10-14AP01DIRECTOR APPOINTED MRS SHANI ZINDEL
2019-10-14AP01DIRECTOR APPOINTED MRS SHANI ZINDEL
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MRS YAFFA BEN-AMI
2018-12-03AP01DIRECTOR APPOINTED MRS YAFFA BEN-AMI
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ISSAC LIDOR
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ISSAC LIDOR
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SEBBA
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 11 Garrick Street London WC2E 9AR
2017-12-04CH01Director's details changed for Tal Kratisnky on 2017-12-04
2017-11-28AP01DIRECTOR APPOINTED PROF SHMUEL WOLF
2017-11-10AP01DIRECTOR APPOINTED TAL KRATISNKY
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ARIELA RELLY BRICKNER
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BENNY CHEFETZ
2016-11-25AP01DIRECTOR APPOINTED BENNY CHEFETZ
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR YONA CHEN
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-12-17AP01DIRECTOR APPOINTED AVNER HERMONI
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI COHEN
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AR0124/09/15 ANNUAL RETURN FULL LIST
2014-09-26AR0124/09/14 NO MEMBER LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM THE VICTORIA PALACE THEATRE VICTORIA STREET LONDON SW1E 5EA
2013-12-11AP01DIRECTOR APPOINTED DORON WEISS
2013-10-03AR0124/09/13 NO MEMBER LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAKOBI
2012-10-01AR0124/09/12 NO MEMBER LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0124/09/11 NO MEMBER LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AP01DIRECTOR APPOINTED DR MORDECHAI COHEN
2010-12-02AP01DIRECTOR APPOINTED MR PETER ANTHONY LAWRENCE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIMON RAVID
2010-09-29AR0124/09/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSAC LIDOR / 24/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EFRAIM HALEVY
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-29363aANNUAL RETURN MADE UP TO 24/09/09
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aANNUAL RETURN MADE UP TO 24/09/08
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aANNUAL RETURN MADE UP TO 24/09/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aANNUAL RETURN MADE UP TO 13/09/06
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363sANNUAL RETURN MADE UP TO 11/09/05
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sANNUAL RETURN MADE UP TO 11/09/04
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-09-19363sANNUAL RETURN MADE UP TO 11/09/03
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363sANNUAL RETURN MADE UP TO 11/09/02
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-27363sANNUAL RETURN MADE UP TO 11/09/01
2000-11-23288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15363sANNUAL RETURN MADE UP TO 11/09/00
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288aNEW DIRECTOR APPOINTED
1999-09-23363sANNUAL RETURN MADE UP TO 11/09/99
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-19363sANNUAL RETURN MADE UP TO 01/10/98
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-29363sANNUAL RETURN MADE UP TO 01/10/97
1996-10-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-01363sANNUAL RETURN MADE UP TO 01/10/96
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-04363sANNUAL RETURN MADE UP TO 01/10/95
1995-02-02288DIRECTOR RESIGNED
1994-11-07363sANNUAL RETURN MADE UP TO 01/10/94
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICA IN ISRAEL 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 ICA IN ISRAEL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICA IN ISRAEL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ICA IN ISRAEL

Intangible Assets
Patents
We have not found any records of ICA IN ISRAEL registering or being granted any patents
Domain Names
We do not have the domain name information for ICA IN ISRAEL
Trademarks
We have not found any records of ICA IN ISRAEL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICA IN ISRAEL. 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 (88990 - Other social work activities without accommodation n.e.c.) as ICA IN ISRAEL are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ICA IN ISRAEL 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 ICA IN ISRAEL 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 ICA IN ISRAEL 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.