UKBizDB.co.uk

IAN MEDICARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ian Medicare Ltd. The company was founded 7 years ago and was given the registration number 10271674. The firm's registered office is in HUDDERSFIELD. You can find them at Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:IAN MEDICARE LTD
Company Number:10271674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:03 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, George Street, Milnsbridge, Huddersfield, England, HD3 4JA

Director04 July 2018Active
27, George Street, Milnsbridge, Huddersfield, England, HD3 4JA

Director26 April 2019Active
27, George Street, Milnsbridge, Huddersfield, England, HD3 4JA

Director20 May 2023Active
27, George Street, Milnsbridge, Huddersfield, England, HD3 4JA

Director10 June 2020Active
Ashfields, Fox Lane, Wakefield, England, WF1 2AJ

Secretary02 December 2016Active
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director12 October 2020Active
76, Chudleigh Road, Manchester, England, M8 4PG

Director12 September 2019Active
Ashfields, Fox Lane, Wakefield, England, WF1 2AJ

Director11 July 2016Active

People with Significant Control

Mr Ayub Abdulle Abdi
Notified on:12 October 2020
Status:Active
Date of birth:October 2020
Nationality:British
Country of residence:England
Address:Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Aziz
Notified on:27 September 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:27, George Street, Huddersfield, England, HD3 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ethisham Iqbal
Notified on:12 September 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:76, Chudleigh Road, Manchester, England, M8 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ikechukwuka Anthony Nwachukwu
Notified on:11 July 2016
Status:Active
Date of birth:December 1973
Nationality:Nigerian
Country of residence:England
Address:Ashfields, Fox Lane, Wakefield, England, WF1 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-05-23Gazette

Gazette filings brought up to date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Change account reference date company current shortened.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.