About

Registered Number: 02990290
Date of Incorporation: 15/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Way, Birchwood, Warrington, WA2 0YL

 

Having been setup in 1994, Independent Healthcare Procurement Ltd has its registered office in Warrington, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Julie 08 May 2007 01 January 2010 1
DEBALINOR, Debra Alison 01 December 2000 20 October 2008 1
DRYER, Maurice 01 January 2000 29 January 2009 1
DRYER, Moyra Ellen 01 December 2000 08 May 2007 1
DRYER, Phillip Russell 29 November 1994 14 December 2000 1
DRYER, Simon Maurice 29 November 1994 28 November 1995 1
ROBERTS, David Leslie Roydon 29 November 1994 23 October 2001 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Tracey 31 March 2002 08 May 2007 1
FILLERY, Heather Jeanette 08 May 2007 29 January 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 19 March 2019
RESOLUTIONS - N/A 31 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
AA01 - Change of accounting reference date 18 January 2019
MR01 - N/A 09 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 09 April 2018
RESOLUTIONS - N/A 05 February 2018
MR01 - N/A 18 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 October 2015
AA01 - Change of accounting reference date 19 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 November 2014
MR01 - N/A 05 April 2014
RESOLUTIONS - N/A 01 April 2014
AP01 - Appointment of director 01 April 2014
MR04 - N/A 26 March 2014
MR01 - N/A 22 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 30 October 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AUD - Auditor's letter of resignation 13 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 June 2011
MISC - Miscellaneous document 08 March 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 19 January 2009
225 - Change of Accounting Reference Date 05 January 2009
RESOLUTIONS - N/A 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
225 - Change of Accounting Reference Date 22 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 November 2007
169 - Return by a company purchasing its own shares 21 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
169 - Return by a company purchasing its own shares 16 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
363a - Annual Return 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
395 - Particulars of a mortgage or charge 07 February 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 20 December 1999
363s - Annual Return 17 December 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 17 December 1998
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
123 - Notice of increase in nominal capital 11 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
123 - Notice of increase in nominal capital 03 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 16 December 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 17 September 1996
288 - N/A 17 January 1996
288 - N/A 09 January 1996
363s - Annual Return 01 December 1995
RESOLUTIONS - N/A 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
123 - Notice of increase in nominal capital 25 May 1995
288 - N/A 02 February 1995
MEM/ARTS - N/A 29 January 1995
288 - N/A 24 January 1995
CERTNM - Change of name certificate 23 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
288 - N/A 08 January 1995
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2018 Outstanding

N/A

A registered charge 12 January 2018 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Guarantee & debenture 08 March 2012 Fully Satisfied

N/A

Debenture 24 October 2008 Fully Satisfied

N/A

Rent deposit deed 06 February 2002 Fully Satisfied

N/A

Rent deposit deed 15 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.