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

IPS UMBRELLA MEDICAL LIMITED

BUSINESS FIRST BUSINESS CENTRE SUITE 114, BUSINESS FIRST BUSINESS CENTRE, 25 GOODLASS ROAD, LIVERPOOL, L24 9HJ,
Company Registration Number
06969141
Private Limited Company
Active

Company Overview

About Ips Umbrella Medical Ltd
IPS UMBRELLA MEDICAL LIMITED was founded on 2009-07-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ips Umbrella Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IPS UMBRELLA MEDICAL LIMITED
 
Legal Registered Office
BUSINESS FIRST BUSINESS CENTRE SUITE 114, BUSINESS FIRST BUSINESS CENTRE
25 GOODLASS ROAD
LIVERPOOL
L24 9HJ
Other companies in DN6
 
Previous Names
IPS COUNTRYWIDE MEDICAL LTD29/04/2020
IPS UMBRELLA MEDICAL LIMITED14/02/2018
Filing Information
Company Number 06969141
Company ID Number 06969141
Date formed 2009-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 03:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPS UMBRELLA MEDICAL 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 IPS UMBRELLA MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARIE HALL
Company Secretary 2009-07-22
CHRISTOPHER DAVID CHAMPION
Director 2009-07-22
JULIE MARIE HALL
Director 2009-07-22
MICHAEL JOHN HALL
Director 2009-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARIE HALL IPS UMBRELLA LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
CHRISTOPHER DAVID CHAMPION IPS NATIONAL LTD Director 2018-05-12 CURRENT 2016-12-14 Active
CHRISTOPHER DAVID CHAMPION IPS LOANS LTD Director 2018-04-10 CURRENT 2017-01-09 Active
CHRISTOPHER DAVID CHAMPION IPS EVOLUTION LTD Director 2018-02-27 CURRENT 2016-12-09 Active
CHRISTOPHER DAVID CHAMPION COUNTRYWIDE PARTNERS LIMITED Director 2018-02-22 CURRENT 2016-12-14 Active
CHRISTOPHER DAVID CHAMPION IPS PROGRESSION LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
CHRISTOPHER DAVID CHAMPION TRUSTED ACCOUNTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
CHRISTOPHER DAVID CHAMPION INCOME PLUS SERVICES (UK) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Liquidation
CHRISTOPHER DAVID CHAMPION TRADESPAY LTD Director 2010-06-01 CURRENT 2007-12-04 Active
CHRISTOPHER DAVID CHAMPION IPS UMBRELLA LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
JULIE MARIE HALL IPS LOANS LTD Director 2018-04-10 CURRENT 2017-01-09 Active
JULIE MARIE HALL IPS EVOLUTION LTD Director 2018-02-27 CURRENT 2016-12-09 Active
JULIE MARIE HALL COUNTRYWIDE PARTNERS LIMITED Director 2018-02-22 CURRENT 2016-12-14 Active
JULIE MARIE HALL IPS PROGRESSION LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JULIE MARIE HALL INCOME PLUS SERVICES (UK) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Liquidation
JULIE MARIE HALL TRADESPAY LTD Director 2010-06-01 CURRENT 2007-12-04 Active
JULIE MARIE HALL IPS UMBRELLA LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
MICHAEL JOHN HALL PORTHLADD MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL PEMBROKE VILLAGE MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL TRECELYN MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL RUTHWELL MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL TEARE MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL JOHN HALL SMITH MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL TOMLINSON MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL SABOOR MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL PENFRO VILLAGE MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL POWYS MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL TYWYN VILLAGE MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL PERRY MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL JOHN HALL SMYTHE MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL JOHN HALL THACKER MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL RUSSELL MEDICAL SERVICES LTD Director 2018-06-12 CURRENT 2016-10-24 Active - Proposal to Strike off
MICHAEL JOHN HALL NARBERTH TOWN MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL NINIAN PARK MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL NORTH LLANRWST MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active
MICHAEL JOHN HALL NITSHILL MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active
MICHAEL JOHN HALL NORTH BERWICK MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active
MICHAEL JOHN HALL NEATH TOWN MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL NEWTOWN VILLAGE MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL NEWBRIDGE VILLAGE MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL NEWPORT TOWN MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active
MICHAEL JOHN HALL NEWTON-ON-AYR MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL NEWTONMORE MEDICAL SERVICES LTD Director 2018-06-11 CURRENT 2016-08-01 Active
MICHAEL JOHN HALL BRITON FERRY MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL FFAIRFACH MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL KINIGSKNOWE MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-03 Active - Proposal to Strike off
MICHAEL JOHN HALL GURRELL MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL LACE MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL BYRNE MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL DUNNIGAN MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-24 Active - Proposal to Strike off
MICHAEL JOHN HALL MILFORD MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL MAWDDACH MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL LOCHEILSIDE MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL MUIREND MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL LOCHGELLY MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active
MICHAEL JOHN HALL CHIRK MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL MINFFORDD MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL MORFA MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL BLATCHER MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL JOHN HALL CACHIA MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL CORKILL MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL CALLIN MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL BOYLE MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-24 Active - Proposal to Strike off
MICHAEL JOHN HALL CHARNOCK MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-10-21 Active - Proposal to Strike off
MICHAEL JOHN HALL MERTHYR VALE TOWN MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL EBBW VALE MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL MOUTAIN ASH MEDICAL SERVICES LTD Director 2018-06-07 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL ATTADALE MEDICAL SERVICES LIMITED Director 2018-06-05 CURRENT 2016-07-19 Active - Proposal to Strike off
MICHAEL JOHN HALL ABERDARE MEDICAL SERVICES LTD Director 2018-06-05 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL ATHERTON MEDICAL SERVICES LTD Director 2018-06-05 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL JOHN HALL BLAKE MEDICAL SERVICES LTD Director 2018-06-05 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL JOHN HALL BARGOED MEDICAL SERVICES LTD Director 2018-06-05 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL JOHN HALL PELRUAN LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
MICHAEL JOHN HALL SCORRIER LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
MICHAEL JOHN HALL GOONBELL LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active - Proposal to Strike off
MICHAEL JOHN HALL KUGGAR LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active - Proposal to Strike off
MICHAEL JOHN HALL HORNICK LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active - Proposal to Strike off
MICHAEL JOHN HALL LANGORE LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active - Proposal to Strike off
MICHAEL JOHN HALL LANK LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active - Proposal to Strike off
MICHAEL JOHN HALL DOWNHEAD LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
MICHAEL JOHN HALL TRUAS LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
MICHAEL JOHN HALL TUTWELL LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
MICHAEL JOHN HALL VARFELL LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
MICHAEL JOHN HALL DINFORD LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
MICHAEL JOHN HALL INCOME PLUS SERVICES MEDICAL LTD Director 2017-02-01 CURRENT 2017-02-01 Active - Proposal to Strike off
MICHAEL JOHN HALL IPS LOANS LTD Director 2017-01-09 CURRENT 2017-01-09 Active
MICHAEL JOHN HALL IPS FINANCE LTD Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
MICHAEL JOHN HALL IPS NATIONAL LTD Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL JOHN HALL COUNTRYWIDE PARTNERS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL JOHN HALL IPS UMBRELLA NATIONAL LTD Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL JOHN HALL IPS UMBRELLA COUNTRYWIDE LTD Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL JOHN HALL IPS UMBRELLA EVOLUTION LTD Director 2016-12-09 CURRENT 2016-12-09 Active
MICHAEL JOHN HALL IPS EVOLUTION LTD Director 2016-12-09 CURRENT 2016-12-09 Active
MICHAEL JOHN HALL IPS PROGRESSION LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
MICHAEL JOHN HALL TRUSTED ACCOUNTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL JOHN HALL INCOME PLUS SERVICES (UK) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Liquidation
MICHAEL JOHN HALL IPS UMBRELLA LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
MICHAEL JOHN HALL TRADESPAY LTD Director 2007-12-04 CURRENT 2007-12-04 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
2023-12-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-04-29RES15CHANGE OF COMPANY NAME 29/04/20
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-04-17PSC04Change of details for Mr Michael John Hall as a person with significant control on 2018-04-10
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HALL / 10/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE HALL / 10/04/2018
2018-04-16PSC07CESSATION OF CHRISTOPHER DAVID CHAMPION AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14RES15CHANGE OF COMPANY NAME 14/02/18
2018-02-14CERTNMCOMPANY NAME CHANGED IPS UMBRELLA MEDICAL LIMITED CERTIFICATE ISSUED ON 14/02/18
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHAMPION
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HALL
2017-04-18AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CHAMPION / 16/01/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HALL / 28/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE HALL / 28/02/2017
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE MARIE HALL on 2017-02-28
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Dept 204 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Dept 204E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-05AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Dept 204 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM DEPT 204E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM DEPT 204A 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-29AR0122/07/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM DEPT 204E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM DEPT 204E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM DEPT 204, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND
2013-07-23AR0122/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-13AR0122/07/12 FULL LIST
2012-03-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-12AR0122/07/11 FULL LIST
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-11AR0122/07/10 FULL LIST
2009-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 24,950
Creditors Due Within One Year 2011-08-01 £ 22,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IPS UMBRELLA MEDICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2,000
Called Up Share Capital 2011-08-01 £ 2,000
Cash Bank In Hand 2012-08-01 £ 11,750
Cash Bank In Hand 2011-08-01 £ 6,286
Current Assets 2012-08-01 £ 27,750
Current Assets 2011-08-01 £ 22,286
Debtors 2012-08-01 £ 16,000
Debtors 2011-08-01 £ 16,000
Shareholder Funds 2012-08-01 £ 4,800
Shareholder Funds 2011-08-01 £ 2,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPS UMBRELLA MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPS UMBRELLA MEDICAL LIMITED
Trademarks
We have not found any records of IPS UMBRELLA MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPS UMBRELLA MEDICAL 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 (82990 - Other business support service activities n.e.c.) as IPS UMBRELLA MEDICAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IPS UMBRELLA MEDICAL 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 IPS UMBRELLA MEDICAL 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 IPS UMBRELLA MEDICAL 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.