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

IPC PLUS LIMITED

UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3PS,
Company Registration Number
06502496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipc Plus Ltd
IPC PLUS LIMITED was founded on 2008-02-13 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Ipc Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPC PLUS LIMITED
 
Legal Registered Office
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3PS
Other companies in HP12
 
Filing Information
Company Number 06502496
Company ID Number 06502496
Date formed 2008-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-12 23:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPC PLUS 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 IPC PLUS LIMITED

Current Directors
Officer Role Date Appointed
KATE ELIZABETH MINION
Company Secretary 2008-02-13
JAMES ANDREW JOHN HATHAWAY
Director 2014-08-14
SUSAN LINDA PARTON
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PERRY DAVID ANDERSON
Director 2011-03-07 2016-07-31
JOHN PHILLIP STEVENSON
Director 2008-04-01 2016-07-31
ANDREW GIBSON
Director 2008-02-13 2014-08-14
MAURICE RICHARD SHIPSEY
Director 2010-10-18 2011-12-06
TIMOTHY JOHN KIMBER
Director 2008-04-01 2010-09-30
IAN ROBERT SHEPHERD
Director 2009-02-09 2010-02-14
MINESH KUMAR PATEL
Director 2009-07-29 2009-12-31
CHARLES ALFRED MALLO
Director 2008-02-13 2009-10-06
SUSAN LINDA PARTON
Director 2008-04-01 2009-04-28
BRUCE WILLIAM ALLAN
Director 2008-04-01 2009-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE ELIZABETH MINION PHL BEST PRACTICE SERVICES LIMITED Company Secretary 2009-06-16 CURRENT 2003-02-10 Liquidation
KATE ELIZABETH MINION WILD LIFE GROUP LIMITED Company Secretary 2009-04-25 CURRENT 2008-03-11 Active
KATE ELIZABETH MINION PARTNERING HEALTH LIMITED Company Secretary 2008-10-13 CURRENT 2008-04-11 Active
KATE ELIZABETH MINION INFRACARE PARTNERING LIMITED Company Secretary 2008-07-31 CURRENT 2002-12-10 Active
KATE ELIZABETH MINION LIFT INVESTORS LIMITED Company Secretary 2008-07-31 CURRENT 2003-05-21 Active
KATE ELIZABETH MINION INFRACARE CAPITAL LIMITED Company Secretary 2008-07-31 CURRENT 2004-01-16 Active
KATE ELIZABETH MINION AHBB ELL HOLDINGS LTD Company Secretary 2008-06-13 CURRENT 2008-05-07 Active
KATE ELIZABETH MINION AHBB LHIL HOLDINGS LTD Company Secretary 2008-06-13 CURRENT 2008-05-07 Active
KATE ELIZABETH MINION INFRACARE GROUP LIMITED Company Secretary 2008-06-13 CURRENT 2004-01-16 Active
KATE ELIZABETH MINION ASHLEY NOVOE LTD Company Secretary 2008-05-13 CURRENT 2008-05-13 Active - Proposal to Strike off
KATE ELIZABETH MINION AH SCARBOROUGH HEALTH PARK LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 In Administration
KATE ELIZABETH MINION BEST PRACTICE IN PRIMARY CARE LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Dissolved 2018-07-31
KATE ELIZABETH MINION BEST PRACTICE (NORTH OF ENGLAND) LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2018-07-31
KATE ELIZABETH MINION ASHLEY HOUSE CLINICAL SERVICES LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Active - Proposal to Strike off
KATE ELIZABETH MINION NEIL NIBLETT + ASSOCIATES LIMITED Company Secretary 2000-06-23 CURRENT 2000-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY FABRIC FIRST MODULAR LIMITED Director 2018-06-18 CURRENT 2017-01-10 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE PLC. Director 2018-03-01 CURRENT 1990-11-29 In Administration/Administrative Receiver
JAMES ANDREW JOHN HATHAWAY ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JAMES ANDREW JOHN HATHAWAY AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES ANDREW JOHN HATHAWAY F1 MODULAR LIMITED Director 2017-01-11 CURRENT 2014-05-21 Active
JAMES ANDREW JOHN HATHAWAY AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY INFRACARE PARTNERING LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY EAST LONDON LIFT INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2003-02-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE BRISTOL LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY AHBB ELL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY AHBB LHIL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (SOUTH WEST) LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (MIDLANDS) LIMITED Director 2014-08-05 CURRENT 2003-01-22 Active
JAMES ANDREW JOHN HATHAWAY LIFT INVESTORS LIMITED Director 2014-08-05 CURRENT 2003-05-21 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE CAPITAL LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE GROUP LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY LIFT HEALTHCARE INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2004-10-08 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE OXFORD LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE DUDLEY LIMITED Director 2014-08-05 CURRENT 2005-05-12 Active
JAMES ANDREW JOHN HATHAWAY ASHLEY NOVOE LTD Director 2014-08-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JAMES ANDREW JOHN HATHAWAY STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2014-07-01 CURRENT 2008-09-17 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH SCARBOROUGH HEALTH PARK LIMITED Director 2014-07-01 CURRENT 2007-08-15 In Administration
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2014-07-01 CURRENT 2010-04-21 Liquidation
JAMES ANDREW JOHN HATHAWAY AH DANBURY LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH DANBURY 2 LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY MS GRIMSBY WINCHESTER LIMITED Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY PELHAM LTD Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HSN CARE HAMPTON LIMITED Director 2014-07-01 CURRENT 2012-10-01 Liquidation
JAMES ANDREW JOHN HATHAWAY AH RETFORD LTD Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH EASTWOOD LIMITED Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-07-01 CURRENT 2014-02-19 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAVANT LIMITED Director 2014-07-01 CURRENT 2014-04-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1965-10-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY WILLOWDENE LTD Director 2014-07-01 CURRENT 2006-11-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2012-06-28 Active - Proposal to Strike off
SUSAN LINDA PARTON INNOVATIONS IN PRIMARY CARE LTD Director 2005-06-10 CURRENT 2005-06-10 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
2020-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-17DS01Application to strike the company off the register
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PERRY ANDERSON
2016-11-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-19AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE ELIZABETH MINION on 2015-06-17
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-20AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AP01DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM the Priory, Stomp Road Burnham Bucks SL1 7LW
2013-02-22AR0113/02/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE ELIZABETH MINION CENTAURO on 2012-06-29
2012-02-29AR0113/02/12 ANNUAL RETURN FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHIPSEY
2012-01-18AUDAUDITOR'S RESIGNATION
2011-11-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-07AP01DIRECTOR APPOINTED PERRY DAVID ANDERSON
2011-03-11AR0113/02/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-30AP01DIRECTOR APPOINTED DR MAURICE SHIPSEY
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIMBER
2010-04-19AP01DIRECTOR APPOINTED MRS SUSAN LINDA PARTON
2010-03-29AR0113/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP STEVENSON / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHEPHERD / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN KIMBER / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 01/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MALLO
2009-08-24288aDIRECTOR APPOINTED DR MINESH KUMAR PATEL
2009-08-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PARTON
2009-03-04288aDIRECTOR APPOINTED IAN ROBERT SHEPHERD
2009-03-04288bAPPOINTMENT TERMINATE, DIRECTOR BRUCE WILLIAM ALLAN LOGGED FORM
2009-02-26363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ALLAN
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / KATE MINION / 27/12/2008
2008-06-0988(2)AD 01/04/08 GBP SI 999@1=999 GBP IC 1/1000
2008-05-01288aDIRECTOR APPOINTED JOHN PHILIP STEVENSON
2008-04-21288aDIRECTOR APPOINTED SUSAN LINDA PARTON
2008-04-21288aDIRECTOR APPOINTED DR BRUCE WILLIAM ALLAN
2008-04-21288aDIRECTOR APPOINTED DR TIMOTHY JOHN KIMBER
2008-04-21225CURREXT FROM 28/02/2009 TO 30/04/2009
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of IPC PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPC PLUS LIMITED
Trademarks
We have not found any records of IPC PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPC PLUS 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 (86210 - General medical practice activities) as IPC PLUS LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where IPC PLUS 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 IPC PLUS 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 IPC PLUS 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.