UKBizDB.co.uk

IPS UMBRELLA MEDICAL LIMITED

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

This company is commonly known as Ips Umbrella Medical Limited. The company was founded 14 years ago and was given the registration number 06969141. The firm's registered office is in LIVERPOOL. You can find them at Business First Business Centre Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IPS UMBRELLA MEDICAL LIMITED
Company Number:06969141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2009
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:Business First Business Centre Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Links, Peel, Isle Of Man, IM5 1LP

Secretary22 July 2009Active
14, Carrick Park, Sulby, Isle Of Man, IM7 2EX

Director22 July 2009Active
Business First Business Centre, Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director22 July 2009Active
Business First Business Centre, Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director22 July 2009Active

People with Significant Control

Mr Michael Hall
Notified on:22 July 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Isle Of Man
Address:15, The Links, Peel, Isle Of Man, IM5 1LP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher David Champion
Notified on:22 July 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Isle Of Man
Address:14, Carrick Park, Sulby, Isle Of Man, IM7 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Champion
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Isle Of Man
Address:Lough House, Approach Road, Isle Of Man, Isle Of Man, IM8 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Business First Business Centre, Suite 114, Business First Business Centre, Liverpool, England, L24 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Resolution

Resolution.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-04-18Accounts

Change account reference date company previous extended.

Download
2017-02-28Officers

Change person director company with change date.

Download
2017-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.