IPC PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIPC PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06502496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for IPC PLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for IPC PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Accounts for a dormant company made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 13, 2017 with updates

    6 pagesCS01

    Termination of appointment of John Phillip Stevenson as a director on Jul 31, 2016

    1 pagesTM01

    Termination of appointment of Perry David Anderson as a director on Jul 31, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Feb 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Mrs Kate Elizabeth Minion on Jun 17, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    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 pagesAD01

    Annual return made up to Feb 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Appointment of Mr James Andrew John Hathaway as a director on Aug 14, 2014

    2 pagesAP01

    Termination of appointment of Andrew Gibson as a director on Aug 14, 2014

    1 pagesTM01

    Annual return made up to Feb 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Registered office address changed from * the Priory, Stomp Road Burnham Bucks SL1 7LW* on Mar 12, 2013

    1 pagesAD01

    Annual return made up to Feb 13, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of IPC PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINION, Kate Elizabeth
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Secretary
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    British69215500004
    HATHAWAY, James Andrew John
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    EnglandBritishHead Of Finance129270110001
    PARTON, Susan Linda
    Shelley Road
    BN11 4BS Worthing
    23
    West Sussex
    Director
    Shelley Road
    BN11 4BS Worthing
    23
    West Sussex
    EnglandBritishPartner Gp Surgery105686260001
    ALLAN, Bruce William, Dr
    Top Road
    Slindon
    BN18 0RG Arundel
    Club Cottage
    West Sussex
    Director
    Top Road
    Slindon
    BN18 0RG Arundel
    Club Cottage
    West Sussex
    United KingdomBritishHealthcare131761330001
    ANDERSON, Perry David
    Waldegrave Road
    BN1 6GJ Brighton
    167
    East Sussex
    England
    Director
    Waldegrave Road
    BN1 6GJ Brighton
    167
    East Sussex
    England
    United KingdomAmericanGp Practice Manager160622290001
    GIBSON, Andrew
    Bonehouse Barn
    Newbiggin Hall Farm Carleton
    CA4 0AJ Carlisle
    Cumbria
    Director
    Bonehouse Barn
    Newbiggin Hall Farm Carleton
    CA4 0AJ Carlisle
    Cumbria
    United KingdomBritishManagement127928730001
    KIMBER, Timothy John, Dr
    66 Golden Avenue
    East Preston
    BN16 1QU Littlehampton
    West Sussex
    Director
    66 Golden Avenue
    East Preston
    BN16 1QU Littlehampton
    West Sussex
    EnglandBritishMedical Practioner109456310001
    MALLO, Charles Alfred
    1 Tree Tops Avenue
    GU15 3UT Camberley
    Surrey
    Director
    1 Tree Tops Avenue
    GU15 3UT Camberley
    Surrey
    EnglandBritishDirector125694640001
    PARTON, Susan Linda
    1 Nepcote Lane
    Findon Village
    BN14 0SE Worthing
    West Sussex
    Director
    1 Nepcote Lane
    Findon Village
    BN14 0SE Worthing
    West Sussex
    EnglandBritishNhs Manager105686260001
    PATEL, Minesh Kumar, Dr
    Mill Lane
    RH19 2PF Felbridge
    Wychwood
    West Sussex
    Director
    Mill Lane
    RH19 2PF Felbridge
    Wychwood
    West Sussex
    EnglandBritishDoctor140389640001
    SHEPHERD, Ian Robert
    Horsham Road
    Cowfold
    RH13 8AH Horsham
    The Vicarage
    West Sussex
    United Kingdom
    Director
    Horsham Road
    Cowfold
    RH13 8AH Horsham
    The Vicarage
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director134969030001
    SHIPSEY, Maurice Richard, Dr
    Lime Tree Avenue
    BN14 0DL Worthing
    Limetree Surgery
    West Sussex
    Uk
    Director
    Lime Tree Avenue
    BN14 0DL Worthing
    Limetree Surgery
    West Sussex
    Uk
    United KingdomBritishGp156046640001
    STEVENSON, John Phillip
    Brynbella
    Twittenside
    BN44 3TW Steyning
    West Sussex
    Director
    Brynbella
    Twittenside
    BN44 3TW Steyning
    West Sussex
    EnglandBritishEngineer89280820001

    Who are the persons with significant control of IPC PLUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley House Clinical Services Ltd
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    Apr 06, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Innovations In Primary Care Ltd
    North Street
    PO9 1QU Havant
    Morris Crocker Station House
    England
    Apr 06, 2016
    North Street
    PO9 1QU Havant
    Morris Crocker Station House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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