Active - Proposal to Strike off
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATE ELIZABETH MINION |
||
JAMES ANDREW JOHN HATHAWAY |
||
SUSAN LINDA PARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERRY DAVID ANDERSON |
Director | ||
JOHN PHILLIP STEVENSON |
Director | ||
ANDREW GIBSON |
Director | ||
MAURICE RICHARD SHIPSEY |
Director | ||
TIMOTHY JOHN KIMBER |
Director | ||
IAN ROBERT SHEPHERD |
Director | ||
MINESH KUMAR PATEL |
Director | ||
CHARLES ALFRED MALLO |
Director | ||
SUSAN LINDA PARTON |
Director | ||
BRUCE WILLIAM ALLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHL BEST PRACTICE SERVICES LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2003-02-10 | Liquidation | |
WILD LIFE GROUP LIMITED | Company Secretary | 2009-04-25 | CURRENT | 2008-03-11 | Active | |
PARTNERING HEALTH LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-04-11 | Active | |
INFRACARE PARTNERING LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2002-12-10 | Active | |
LIFT INVESTORS LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2003-05-21 | Active | |
INFRACARE CAPITAL LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2004-01-16 | Active | |
AHBB ELL HOLDINGS LTD | Company Secretary | 2008-06-13 | CURRENT | 2008-05-07 | Active | |
AHBB LHIL HOLDINGS LTD | Company Secretary | 2008-06-13 | CURRENT | 2008-05-07 | Active | |
INFRACARE GROUP LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2004-01-16 | Active | |
ASHLEY NOVOE LTD | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
AH SCARBOROUGH HEALTH PARK LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | In Administration | |
BEST PRACTICE IN PRIMARY CARE LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2007-06-22 | Dissolved 2018-07-31 | |
BEST PRACTICE (NORTH OF ENGLAND) LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Dissolved 2018-07-31 | |
ASHLEY HOUSE CLINICAL SERVICES LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
NEIL NIBLETT + ASSOCIATES LIMITED | Company Secretary | 2000-06-23 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
FABRIC FIRST MODULAR LIMITED | Director | 2018-06-18 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
ASHLEY HOUSE PLC. | Director | 2018-03-01 | CURRENT | 1990-11-29 | In Administration/Administrative Receiver | |
ROMSEY EXTRA CARE LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
AH (ASHFORD HSN) LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
AH RYDE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
AH BURNHOLME LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
F1 MODULAR LIMITED | Director | 2017-01-11 | CURRENT | 2014-05-21 | Active | |
AH WALTON (HSN) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
AH BELMONT LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
AH LEICESTER TILLING LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
AH HAMELIN LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
GREVILLE DEMENTIA CARE LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
ASHLEY SUPPORTED HOUSING LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
HAMPSHIRE LIVING SPACE LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
AH WIVENHOE LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
AH MAYHILL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
INFRACARE PARTNERING LIMITED | Director | 2014-08-05 | CURRENT | 2002-12-10 | Active | |
EAST LONDON LIFT INVESTMENTS LIMITED | Director | 2014-08-05 | CURRENT | 2003-02-07 | Active | |
INFRACARE BRISTOL LIMITED | Director | 2014-08-05 | CURRENT | 2003-11-04 | Active | |
AHBB ELL HOLDINGS LTD | Director | 2014-08-05 | CURRENT | 2008-05-07 | Active | |
AHBB LHIL HOLDINGS LTD | Director | 2014-08-05 | CURRENT | 2008-05-07 | Active | |
INFRACARE (SOUTH WEST) LIMITED | Director | 2014-08-05 | CURRENT | 2002-12-10 | Active | |
INFRACARE (MIDLANDS) LIMITED | Director | 2014-08-05 | CURRENT | 2003-01-22 | Active | |
LIFT INVESTORS LIMITED | Director | 2014-08-05 | CURRENT | 2003-05-21 | Active | |
INFRACARE CAPITAL LIMITED | Director | 2014-08-05 | CURRENT | 2004-01-16 | Active | |
INFRACARE GROUP LIMITED | Director | 2014-08-05 | CURRENT | 2004-01-16 | Active | |
LIFT HEALTHCARE INVESTMENTS LIMITED | Director | 2014-08-05 | CURRENT | 2004-10-08 | Active | |
INFRACARE OXFORD LIMITED | Director | 2014-08-05 | CURRENT | 2003-11-04 | Active | |
INFRACARE DUDLEY LIMITED | Director | 2014-08-05 | CURRENT | 2005-05-12 | Active | |
ASHLEY NOVOE LTD | Director | 2014-08-01 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
HEALTH AND COMMUNITY INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2010-10-11 | Dissolved 2017-05-02 | |
STRATEGIC PROPERTY SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
AH SCARBOROUGH HEALTH PARK LIMITED | Director | 2014-07-01 | CURRENT | 2007-08-15 | In Administration | |
ASHLEY HOUSE (CAPITAL PROJECTS) LTD | Director | 2014-07-01 | CURRENT | 2010-04-21 | Liquidation | |
AH DANBURY LTD | Director | 2014-07-01 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
AH DANBURY 2 LTD | Director | 2014-07-01 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
MS GRIMSBY WINCHESTER LIMITED | Director | 2014-07-01 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
AH GRIMSBY PELHAM LTD | Director | 2014-07-01 | CURRENT | 2013-12-24 | Active - Proposal to Strike off | |
NEIL NIBLETT + ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
HSN CARE HAMPTON LIMITED | Director | 2014-07-01 | CURRENT | 2012-10-01 | Liquidation | |
AH RETFORD LTD | Director | 2014-07-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
AH EASTWOOD LIMITED | Director | 2014-07-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED | Director | 2014-07-01 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
AH HAVANT LIMITED | Director | 2014-07-01 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 1965-10-18 | Active - Proposal to Strike off | |
AH GRIMSBY WILLOWDENE LTD | Director | 2014-07-01 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
ASHLEY HOUSE DEVELOPMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
INNOVATIONS IN PRIMARY CARE LTD | Director | 2005-06-10 | CURRENT | 2005-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERRY ANDERSON | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATE ELIZABETH MINION on 2015-06-17 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/13 FROM the Priory, Stomp Road Burnham Bucks SL1 7LW | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATE ELIZABETH MINION CENTAURO on 2012-06-29 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE SHIPSEY | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED PERRY DAVID ANDERSON | |
AR01 | 13/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED DR MAURICE SHIPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIMBER | |
AP01 | DIRECTOR APPOINTED MRS SUSAN LINDA PARTON | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP STEVENSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SHEPHERD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JOHN KIMBER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MALLO | |
288a | DIRECTOR APPOINTED DR MINESH KUMAR PATEL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN PARTON | |
288a | DIRECTOR APPOINTED IAN ROBERT SHEPHERD | |
288b | APPOINTMENT TERMINATE, DIRECTOR BRUCE WILLIAM ALLAN LOGGED FORM | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ALLAN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATE MINION / 27/12/2008 | |
88(2) | AD 01/04/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED JOHN PHILIP STEVENSON | |
288a | DIRECTOR APPOINTED SUSAN LINDA PARTON | |
288a | DIRECTOR APPOINTED DR BRUCE WILLIAM ALLAN | |
288a | DIRECTOR APPOINTED DR TIMOTHY JOHN KIMBER | |
225 | CURREXT FROM 28/02/2009 TO 30/04/2009 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as IPC PLUS LIMITED are:
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. |