Company NameInfection Control Training Limited
DirectorsDee Ann May and Karen Elizabeth Foulis
Company StatusActive
Company Number04479568
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Dee Ann May
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGordon House Station Road
Mill Hill
London
NW7 2JU
Director NameMs Karen Elizabeth Foulis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House Station Road
Mill Hill
London
NW7 2JU
Secretary NameMs Karen Elizabeth Foulis
NationalityBritish
StatusCurrent
Appointed07 June 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House Station Road
Mill Hill
London
NW7 2JU
Director NameStuart James Hinds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 week, 2 days after company formation)
Appointment Duration4 months (resigned 15 November 2002)
RoleChartered Accountant
Correspondence Address158 Brunswick Park Road
New Southgate
London
N11 1HA
Secretary NameAtul Kariya
NationalityBritish
StatusResigned
Appointed17 July 2002(1 week, 2 days after company formation)
Appointment Duration4 months (resigned 15 November 2002)
RoleAccountant
Correspondence Address13 Pickett Croft
Stanmore
Middlesex
HA7 1HY
Director NameMr David Roderick Foulis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pageant Avenue
Fullbeck Drive
London
NW9 5LQ
Secretary NameMr David Roderick Foulis
NationalityBritish
StatusResigned
Appointed14 November 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pageant Avenue
Fullbeck Drive
London
NW9 5LQ
Secretary NameMs Karen Elizabeth Foulis
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barton Close
Hendon
London
NW4 4QD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteinfectionpreventionsolutions.co.
Email address[email protected].
Telephone020 89062777
Telephone regionLondon

Location

Registered AddressGordon House Station Road
Mill Hill
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Ipc Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,281
Cash£1,063
Current Liabilities£10,006

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 29 September 2022 (4 pages)
21 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 29 September 2021 (5 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 29 September 2020 (5 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 29 September 2019 (5 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 29 September 2018 (5 pages)
12 September 2018Total exemption full accounts made up to 29 September 2017 (5 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
18 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
4 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Director's details changed for Ms Karen Elizabeth Foulis on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ms Karen Elizabeth Foulis on 30 April 2015 (2 pages)
15 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(5 pages)
15 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(5 pages)
15 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 200
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 200
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 200
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 August 2012Director's details changed for Dee Ann May on 6 July 2012 (2 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Secretary's details changed for Karen Elizabeth Foulis on 6 July 2012 (1 page)
17 August 2012Director's details changed for Ms Karen Elizabeth Foulis on 6 July 2012 (2 pages)
17 August 2012Secretary's details changed for Karen Elizabeth Foulis on 6 July 2012 (1 page)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Secretary's details changed for Karen Elizabeth Foulis on 6 July 2012 (1 page)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Ms Karen Elizabeth Foulis on 6 July 2012 (2 pages)
17 August 2012Director's details changed for Ms Karen Elizabeth Foulis on 6 July 2012 (2 pages)
17 August 2012Director's details changed for Dee Ann May on 6 July 2012 (2 pages)
17 August 2012Director's details changed for Dee Ann May on 6 July 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Dee Ann May on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Dee Ann May on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Dee Ann May on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 September 2009Return made up to 06/07/09; full list of members (4 pages)
1 September 2009Return made up to 06/07/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Return made up to 06/07/08; full list of members (4 pages)
26 November 2008Return made up to 06/07/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page)
28 October 2008Registered office changed on 28/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 July 2007Registered office changed on 23/07/07 from: macintyre hudson LLP euro house 1394 high road london N20 9YZ (1 page)
23 July 2007Return made up to 06/07/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: macintyre hudson LLP euro house 1394 high road london N20 9YZ (1 page)
23 July 2007Return made up to 06/07/07; full list of members (3 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page)
6 July 2007Registered office changed on 06/07/07 from: macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page)
6 July 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007Registered office changed on 08/06/07 from: gordan house 1-6 station road mill hill london NW7 2JU (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: gordan house 1-6 station road mill hill london NW7 2JU (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007Secretary resigned (1 page)
23 January 2007Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Registered office changed on 11/12/06 from: 1394 high road whetstone london N20 9YZ (1 page)
11 December 2006Registered office changed on 11/12/06 from: 1394 high road whetstone london N20 9YZ (1 page)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Return made up to 08/07/05; full list of members (3 pages)
26 July 2005Return made up to 08/07/05; full list of members (3 pages)
7 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003Ad 25/06/03--------- £ si 70@1 (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003Ad 18/07/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
15 August 2003Ad 18/07/03--------- £ si 30@1=30 £ ic 100/130 (2 pages)
15 August 2003Ad 25/06/03--------- £ si 70@1 (2 pages)
31 July 2003Return made up to 08/07/03; full list of members (7 pages)
31 July 2003Return made up to 08/07/03; full list of members (7 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
4 December 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
13 November 2002Company name changed infection management (uk) limite d\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed infection management (uk) limite d\certificate issued on 13/11/02 (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
8 July 2002Incorporation (11 pages)
8 July 2002Incorporation (11 pages)