Ipem Enterprises Limited YORK


Founded in 1996, Ipem Enterprises, classified under reg no. 03143077 is an active company. Currently registered at Fairmount House YO24 1ES, York the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 16th Mar 1998 Ipem Enterprises Limited is no longer carrying the name Ipemb Enterprises.

The firm has 5 directors, namely Justin R., Claire S. and Alice A. and others. Of them, Stephen O. has been with the company the longest, being appointed on 11 October 2018 and Justin R. has been with the company for the least time - from 23 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ipem Enterprises Limited Address / Contact

Office Address Fairmount House
Office Address2 230 Tadcaster Road
Town York
Post code YO24 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143077
Date of Incorporation Tue, 2nd Jan 1996
Industry Retail sale via mail order houses or via Internet
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Justin R.

Position: Director

Appointed: 23 August 2023

Claire S.

Position: Director

Appointed: 26 July 2022

Alice A.

Position: Director

Appointed: 01 December 2019

John T.

Position: Director

Appointed: 23 September 2019

Stephen O.

Position: Director

Appointed: 11 October 2018

Mark T.

Position: Director

Appointed: 27 July 2017

Resigned: 24 January 2019

Peter H.

Position: Director

Appointed: 08 September 2015

Resigned: 23 June 2017

David B.

Position: Director

Appointed: 22 January 2015

Resigned: 24 January 2019

David E.

Position: Director

Appointed: 22 January 2015

Resigned: 01 December 2019

Margaret M.

Position: Director

Appointed: 10 July 2014

Resigned: 13 December 2018

Stephen K.

Position: Director

Appointed: 23 January 2013

Resigned: 24 January 2019

Rosemary C.

Position: Director

Appointed: 06 August 2012

Resigned: 31 August 2019

Kathryn S.

Position: Secretary

Appointed: 01 August 2012

Resigned: 31 August 2022

Kathryn S.

Position: Director

Appointed: 01 August 2012

Resigned: 31 August 2022

Paul R.

Position: Director

Appointed: 11 May 2010

Resigned: 22 January 2015

Peter J.

Position: Director

Appointed: 11 May 2010

Resigned: 18 September 2018

Christopher G.

Position: Director

Appointed: 16 April 2008

Resigned: 08 September 2015

Alan T.

Position: Director

Appointed: 07 September 2005

Resigned: 11 May 2010

Alun B.

Position: Director

Appointed: 07 September 2005

Resigned: 31 December 2007

Simon R.

Position: Director

Appointed: 07 September 2005

Resigned: 31 December 2007

Keith I.

Position: Director

Appointed: 07 September 2005

Resigned: 11 May 2010

Peter J.

Position: Director

Appointed: 15 September 2003

Resigned: 10 September 2007

Elizabeth P.

Position: Director

Appointed: 15 September 2003

Resigned: 07 September 2005

Peter W.

Position: Director

Appointed: 11 September 2002

Resigned: 07 September 2005

Stuart M.

Position: Director

Appointed: 11 September 2002

Resigned: 07 September 2005

Susan S.

Position: Director

Appointed: 12 September 2001

Resigned: 15 September 2003

Peter S.

Position: Director

Appointed: 12 September 2001

Resigned: 11 September 2002

Patrick H.

Position: Director

Appointed: 25 October 2000

Resigned: 07 September 2005

Ian W.

Position: Secretary

Appointed: 20 April 2000

Resigned: 31 July 2012

Christopher G.

Position: Director

Appointed: 28 October 1999

Resigned: 11 September 2002

Stephen S.

Position: Director

Appointed: 28 October 1999

Resigned: 15 September 2003

Hazel S.

Position: Director

Appointed: 28 October 1999

Resigned: 12 September 2001

Rodney S.

Position: Director

Appointed: 02 September 1997

Resigned: 12 September 2001

Alun D.

Position: Director

Appointed: 02 September 1997

Resigned: 28 October 1999

Robert N.

Position: Director

Appointed: 11 September 1996

Resigned: 31 July 2012

Cornelious L.

Position: Director

Appointed: 11 September 1996

Resigned: 25 October 2000

Derek P.

Position: Director

Appointed: 18 January 1996

Resigned: 02 September 1997

Peter W.

Position: Director

Appointed: 18 January 1996

Resigned: 02 September 1997

Peter S.

Position: Director

Appointed: 18 January 1996

Resigned: 28 October 1999

Paul B.

Position: Director

Appointed: 18 January 1996

Resigned: 28 October 1999

Peter S.

Position: Director

Appointed: 18 January 1996

Resigned: 10 September 1996

Keith C.

Position: Director

Appointed: 02 January 1996

Resigned: 07 June 1996

Gillian K.

Position: Secretary

Appointed: 02 January 1996

Resigned: 20 April 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Institute Of Physics and Engineering In Medicine from York, England. The abovementioned PSC is classified as "a company limited by guarantee and registered charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Institute Of Physics And Engineering In Medicine

Fairmount House 230 Tadcaster Road, York, YO24 1ES, England

Legal authority Companies Act 2006 And Charities Act 2011
Legal form Company Limited By Guarantee And Registered Charity
Country registered United Kingdom
Place registered Companies House & Charity Commission
Registration number Company No 03143077 Registered Charity No 01047999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ipemb Enterprises March 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search

Advertisements