UKBizDB.co.uk

IPC PLUS LIMITED

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

This company is commonly known as Ipc Plus Limited. The company was founded 16 years ago and was given the registration number 06502496. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:IPC PLUS LIMITED
Company Number:06502496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 February 2008
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Secretary13 February 2008Active
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director14 August 2014Active
23, Shelley Road, Worthing, BN11 4BS

Director08 March 2010Active
Club Cottage, Top Road, Slindon, Arundel, BN18 0RG

Director01 April 2008Active
167, Waldegrave Road, Brighton, England, BN1 6GJ

Director07 March 2011Active
Bonehouse Barn, Newbiggin Hall Farm Carleton, Carlisle, CA4 0AJ

Director13 February 2008Active
66 Golden Avenue, East Preston, Littlehampton, BN16 1QU

Director01 April 2008Active
1 Tree Tops Avenue, Camberley, GU15 3UT

Director13 February 2008Active
1 Nepcote Lane, Findon Village, Worthing, BN14 0SE

Director01 April 2008Active
Wychwood, Mill Lane, Felbridge, RH19 2PF

Director29 July 2009Active
The Vicarage, Horsham Road, Cowfold, Horsham, United Kingdom, RH13 8AH

Director09 February 2009Active
Limetree Surgery, Lime Tree Avenue, Worthing, Uk, BN14 0DL

Director18 October 2010Active
Brynbella, Twittenside, Steyning, BN44 3TW

Director01 April 2008Active

People with Significant Control

Innovations In Primary Care Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Morris Crocker Station House, North Street, Havant, England, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ashley House Clinical Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-17Dissolution

Dissolution application strike off company.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Change person secretary company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Address

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

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Officers

Appoint person director company with name date.

Download
2014-08-19Officers

Termination director company with name termination date.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type total exemption small.

Download
2013-03-12Address

Change registered office address company with date old address.

Download
2013-02-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.