Mill Hill
London
NW7 2JU
Director Name | Ms Karen Elizabeth Foulis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Station Road Mill Hill London NW7 2JU |
Secretary Name | Ms Karen Elizabeth Foulis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Station Road Mill Hill London NW7 2JU |
Director Name | Stuart James Hinds |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 4 months (resigned 15 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 158 Brunswick Park Road New Southgate London N11 1HA |
Secretary Name | Atul Kariya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 4 months (resigned 15 November 2002) |
Role | Accountant |
Correspondence Address | 13 Pickett Croft Stanmore Middlesex HA7 1HY |
Director Name | Mr David Roderick Foulis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Pageant Avenue Fullbeck Drive London NW9 5LQ |
Secretary Name | Mr David Roderick Foulis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Pageant Avenue Fullbeck Drive London NW9 5LQ |
Secretary Name | Ms Karen Elizabeth Foulis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barton Close Hendon London NW4 4QD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | infectionpreventionsolutions.co. |
---|---|
Email address | [email protected]. |
Telephone | 020 89062777 |
Telephone region | London |
Registered Address | Gordon House Station Road Mill Hill London NW7 2JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Ipc Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,281 |
Cash | £1,063 |
Current Liabilities | £10,006 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 29 September 2022 (4 pages) |
21 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 29 September 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 29 September 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 29 September 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 29 September 2018 (5 pages) |
12 September 2018 | Total exemption full accounts made up to 29 September 2017 (5 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 April 2015 | Director's details changed for Ms Karen Elizabeth Foulis on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Ms Karen Elizabeth Foulis on 30 April 2015 (2 pages) |
15 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 August 2012 | Director's details changed for Dee Ann May on 6 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Secretary's details changed for Karen Elizabeth Foulis on 6 July 2012 (1 page) |
17 August 2012 | Director's details changed for Ms Karen Elizabeth Foulis on 6 July 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Karen Elizabeth Foulis on 6 July 2012 (1 page) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Secretary's details changed for Karen Elizabeth Foulis on 6 July 2012 (1 page) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Ms Karen Elizabeth Foulis on 6 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Ms Karen Elizabeth Foulis on 6 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Dee Ann May on 6 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Dee Ann May on 6 July 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Dee Ann May on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Dee Ann May on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dee Ann May on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
26 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: macintyre hudson LLP euro house 1394 high road london N20 9YZ (1 page) |
23 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: macintyre hudson LLP euro house 1394 high road london N20 9YZ (1 page) |
23 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page) |
6 July 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: gordan house 1-6 station road mill hill london NW7 2JU (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: gordan house 1-6 station road mill hill london NW7 2JU (1 page) |
8 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 08/07/06; full list of members
|
23 January 2007 | Return made up to 08/07/06; full list of members
|
11 December 2006 | Registered office changed on 11/12/06 from: 1394 high road whetstone london N20 9YZ (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 1394 high road whetstone london N20 9YZ (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
7 September 2004 | Return made up to 08/07/04; full list of members
|
7 September 2004 | Return made up to 08/07/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Ad 25/06/03--------- £ si 70@1 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Ad 18/07/03--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
15 August 2003 | Ad 18/07/03--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
15 August 2003 | Ad 25/06/03--------- £ si 70@1 (2 pages) |
31 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
4 December 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2002 | Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
13 November 2002 | Company name changed infection management (uk) limite d\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed infection management (uk) limite d\certificate issued on 13/11/02 (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (11 pages) |
8 July 2002 | Incorporation (11 pages) |