UKBizDB.co.uk

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED

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

This company is commonly known as Independent Healthcare Procurement Limited. The company was founded 29 years ago and was given the registration number 02990290. The firm's registered office is in WARRINGTON. You can find them at Unit 2 Olympic Way, Birchwood, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDEPENDENT HEALTHCARE PROCUREMENT LIMITED
Company Number:02990290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Olympic Way, Birchwood, Warrington, WA2 0YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

Director04 October 2021Active
Olympic Park, Woolston Grange Avenue, Warrington, England, WA2 0YL

Director15 March 2019Active
Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

Director01 July 2020Active
45 Cambridge Road, West Molesey, KT8 2AX

Secretary31 March 2002Active
33 Auckland Road, Ilford, IG1 4SE

Secretary28 November 1995Active
The Barley House Chase Farm, Birmingham Road, Kenilworth,

Secretary29 November 1994Active
Holly Cottage, Abney, Hathersage, S32 1AH

Secretary08 May 2007Active
Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, WA2 0YL

Secretary24 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 1994Active
85 Laburnum Road, Denton, Manchester, M34 2WD

Director08 May 2007Active
2 Ash Cottages, Wareside, Ware, SG12 7QY

Director01 December 2000Active
Cwm Mawr Farm, Newchapel, Llanidloes, SY18 6LJ

Director01 January 2000Active
Cwm Mawr Farm, Llanidloes, SY18 6LT

Director01 December 2000Active
33 Auckland Road, Ilford, IG1 4SE

Director29 November 1994Active
The Barley House Chase Farm, Birmingham Road, Kenilworth,

Director29 November 1994Active
Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, WA2 0YL

Director08 September 2008Active
Unit 2, Olympic Way, Birchwood, Warrington, United Kingdom, WA2 0YL

Director14 March 2014Active
11 Shropshire Drive, Glossop, SK13 8SD

Director08 May 2007Active
Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, WA2 0YL

Director24 October 2008Active
Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL

Director31 December 2018Active
Cranhams Cottage Bridleway, Cranhams Lane, Cirencester, GL7 1UE

Director29 November 1994Active
Apartment 16 Wye House, Corbar Road, Buxton, SK17 6RL

Director08 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 November 1994Active

People with Significant Control

Inprova Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2,, Olympic Way, Warrington, England, WA2 0YL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-11-28Change of constitution

Statement of companys objects.

Download
2022-11-25Incorporation

Memorandum articles.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-31Resolution

Resolution.

Download
2019-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.