Independent Healthcare Procurement Limited WARRINGTON


Independent Healthcare Procurement started in year 1994 as Private Limited Company with registration number 02990290. The Independent Healthcare Procurement company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Warrington at Unit 2 Olympic Way. Postal code: WA2 0YL. Since Monday 23rd January 1995 Independent Healthcare Procurement Limited is no longer carrying the name Gardenattend.

The company has 3 directors, namely Richard G., Steven M. and Lisa L.. Of them, Lisa L. has been with the company the longest, being appointed on 15 March 2019 and Richard G. has been with the company for the least time - from 4 October 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Independent Healthcare Procurement Limited Address / Contact

Office Address Unit 2 Olympic Way
Office Address2 Birchwood
Town Warrington
Post code WA2 0YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990290
Date of Incorporation Tue, 15th Nov 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Richard G.

Position: Director

Appointed: 04 October 2021

Steven M.

Position: Director

Appointed: 01 July 2020

Lisa L.

Position: Director

Appointed: 15 March 2019

Michael R.

Position: Director

Appointed: 31 December 2018

Resigned: 04 June 2021

Steven M.

Position: Director

Appointed: 14 March 2014

Resigned: 31 December 2018

Mohammed R.

Position: Director

Appointed: 24 October 2008

Resigned: 31 December 2018

Mohammed R.

Position: Secretary

Appointed: 24 October 2008

Resigned: 31 December 2018

Paul K.

Position: Director

Appointed: 08 September 2008

Resigned: 14 November 2022

Ian M.

Position: Director

Appointed: 08 May 2007

Resigned: 24 October 2008

Kenneth S.

Position: Director

Appointed: 08 May 2007

Resigned: 24 October 2008

Heather F.

Position: Secretary

Appointed: 08 May 2007

Resigned: 29 January 2009

Julie C.

Position: Director

Appointed: 08 May 2007

Resigned: 01 January 2010

Tracey C.

Position: Secretary

Appointed: 31 March 2002

Resigned: 08 May 2007

Moyra D.

Position: Director

Appointed: 01 December 2000

Resigned: 08 May 2007

Debra D.

Position: Director

Appointed: 01 December 2000

Resigned: 20 October 2008

Maurice D.

Position: Director

Appointed: 01 January 2000

Resigned: 29 January 2009

Phillip D.

Position: Secretary

Appointed: 28 November 1995

Resigned: 30 March 2002

Simon D.

Position: Secretary

Appointed: 29 November 1994

Resigned: 28 November 1995

Phillip D.

Position: Director

Appointed: 29 November 1994

Resigned: 14 December 2000

Simon D.

Position: Director

Appointed: 29 November 1994

Resigned: 28 November 1995

David R.

Position: Director

Appointed: 29 November 1994

Resigned: 23 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1994

Resigned: 29 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 November 1994

Resigned: 29 November 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Inprova Ltd from Warrington, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Inprova Ltd

Unit 2, Olympic Way, Birchwood, Warrington, WA2 0YL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07371389
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gardenattend January 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 123 086123 186123 186123 186
Net Assets Liabilities123 086123 086   
Other
Net Current Assets Liabilities123 086123 086123 186123 186123 186
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal123 086123 086   
Total Assets Less Current Liabilities123 086123 086   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements