IPC PLUS LIMITED
Overview
Company Name | IPC PLUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06502496 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IPC PLUS LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is IPC PLUS LIMITED located?
Registered Office Address | Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IPC PLUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for IPC PLUS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of John Phillip Stevenson as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Perry David Anderson as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Kate Elizabeth Minion on Jun 17, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr James Andrew John Hathaway as a director on Aug 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Gibson as a director on Aug 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * the Priory, Stomp Road Burnham Bucks SL1 7LW* on Mar 12, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of IPC PLUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MINION, Kate Elizabeth | Secretary | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | British | 69215500004 | ||||||
HATHAWAY, James Andrew John | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | England | British | Head Of Finance | 129270110001 | ||||
PARTON, Susan Linda | Director | Shelley Road BN11 4BS Worthing 23 West Sussex | England | British | Partner Gp Surgery | 105686260001 | ||||
ALLAN, Bruce William, Dr | Director | Top Road Slindon BN18 0RG Arundel Club Cottage West Sussex | United Kingdom | British | Healthcare | 131761330001 | ||||
ANDERSON, Perry David | Director | Waldegrave Road BN1 6GJ Brighton 167 East Sussex England | United Kingdom | American | Gp Practice Manager | 160622290001 | ||||
GIBSON, Andrew | Director | Bonehouse Barn Newbiggin Hall Farm Carleton CA4 0AJ Carlisle Cumbria | United Kingdom | British | Management | 127928730001 | ||||
KIMBER, Timothy John, Dr | Director | 66 Golden Avenue East Preston BN16 1QU Littlehampton West Sussex | England | British | Medical Practioner | 109456310001 | ||||
MALLO, Charles Alfred | Director | 1 Tree Tops Avenue GU15 3UT Camberley Surrey | England | British | Director | 125694640001 | ||||
PARTON, Susan Linda | Director | 1 Nepcote Lane Findon Village BN14 0SE Worthing West Sussex | England | British | Nhs Manager | 105686260001 | ||||
PATEL, Minesh Kumar, Dr | Director | Mill Lane RH19 2PF Felbridge Wychwood West Sussex | England | British | Doctor | 140389640001 | ||||
SHEPHERD, Ian Robert | Director | Horsham Road Cowfold RH13 8AH Horsham The Vicarage West Sussex United Kingdom | United Kingdom | British | Company Director | 134969030001 | ||||
SHIPSEY, Maurice Richard, Dr | Director | Lime Tree Avenue BN14 0DL Worthing Limetree Surgery West Sussex Uk | United Kingdom | British | Gp | 156046640001 | ||||
STEVENSON, John Phillip | Director | Brynbella Twittenside BN44 3TW Steyning West Sussex | England | British | Engineer | 89280820001 |
Who are the persons with significant control of IPC PLUS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ashley House Clinical Services Ltd | Apr 06, 2016 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Innovations In Primary Care Ltd | Apr 06, 2016 | North Street PO9 1QU Havant Morris Crocker Station House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0