UKBizDB.co.uk

IPRS AEROMED LIMITED

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

This company is commonly known as Iprs Aeromed Limited. The company was founded 22 years ago and was given the registration number 04322938. The firm's registered office is in LITTLE BLAKENHAM. You can find them at Suffolk House, Bramford Road, Little Blakenham, Suffolk. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:IPRS AEROMED LIMITED
Company Number:04322938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suffolk House, Bramford Road, Little Blakenham, Suffolk, IP8 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director01 January 2012Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director08 April 2022Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director08 April 2022Active
39 Birkdale Drive, Ifield, Crawley, RH11 0TU

Secretary26 November 2001Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Secretary31 March 2018Active
122 Sandon Road, Basildon, SS14 1TS

Secretary22 January 2002Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Secretary26 May 2014Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary15 November 2001Active
39 Birkdale Drive, Ifield, Crawley, RH11 0TU

Director26 November 2001Active
39 Birkdale Drive, Ifield, Crawley, RH11 0TU

Director26 November 2001Active
15, Durban Street, Westhill, Grahamstown 6140, South Africa,

Director22 January 2002Active
39 South Coast Road, Peacehaven, BN10 8QN

Director07 June 2007Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director31 March 2018Active
Suffolk House, Bramford Road, Little Blakenham, IP8 4JU

Director31 March 2014Active
55 Marine Parade, Leigh On Sea, SS9 2NQ

Director22 January 2002Active
122 Sandon Road, Basildon, SS14 1TS

Director07 June 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director15 November 2001Active

People with Significant Control

Iprs Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suffolk House, Bramford Road, Ipswich, England, IP8 4JU
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-21Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Accounts

Change account reference date company current extended.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-04-20Address

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

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Change account reference date company current extended.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.