Iplcn Collaborative Company Ltd ROCHDALE, GREATER MANCHESTER


Founded in 2015, Iplcn Collaborative Company, classified under reg no. 09654037 is an active company. Currently registered at Norden Community Primary School, Shawfield Lane OL12 7RQ, Rochdale, Greater Manchester the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 7 directors, namely Carly W., Karen M. and Alexandra P. and others. Of them, Suzanne C. has been with the company the longest, being appointed on 24 June 2015 and Carly W. has been with the company for the least time - from 29 September 2022. As of 29 March 2024, there were 14 ex directors - Louise T., Ellen B. and others listed below. There were no ex secretaries.

Iplcn Collaborative Company Ltd Address / Contact

Office Address Norden Community Primary School, Shawfield Lane
Town Rochdale, Greater Manchester
Post code OL12 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09654037
Date of Incorporation Wed, 24th Jun 2015
Industry Primary education
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Carly W.

Position: Director

Appointed: 29 September 2022

Karen M.

Position: Director

Appointed: 02 June 2020

Alexandra P.

Position: Director

Appointed: 02 June 2020

Rachael B.

Position: Director

Appointed: 19 September 2019

Toni M.

Position: Director

Appointed: 19 September 2019

Victoria T.

Position: Director

Appointed: 15 March 2019

Suzanne C.

Position: Director

Appointed: 24 June 2015

Louise T.

Position: Director

Appointed: 18 October 2019

Resigned: 31 August 2020

Ellen B.

Position: Director

Appointed: 15 March 2019

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 21 September 2017

Resigned: 31 August 2018

Garry J.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2019

Stuart P.

Position: Director

Appointed: 23 September 2016

Resigned: 25 June 2021

Clare C.

Position: Director

Appointed: 24 June 2015

Resigned: 15 April 2016

Judith R.

Position: Director

Appointed: 24 June 2015

Resigned: 01 December 2017

Simon B.

Position: Director

Appointed: 24 June 2015

Resigned: 31 August 2018

Rebecca H.

Position: Director

Appointed: 24 June 2015

Resigned: 25 June 2021

Sandra H.

Position: Director

Appointed: 24 June 2015

Resigned: 30 June 2023

Margaret F.

Position: Director

Appointed: 24 June 2015

Resigned: 31 August 2022

Joanne C.

Position: Director

Appointed: 24 June 2015

Resigned: 25 June 2021

Kevan C.

Position: Director

Appointed: 24 June 2015

Resigned: 31 August 2017

Helen B.

Position: Director

Appointed: 24 June 2015

Resigned: 31 December 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 1 1641 17531594714 833
Current Assets1 0671 164   4715 316
Debtors1 067     483
Net Assets Liabilities-1 159-276-265-2 849-2 821  
Other
Administrative Expenses 41 31731 192    
Average Number Employees During Period10121212887
Bank Borrowings Overdrafts703      
Corporation Tax Payable      881
Creditors2 2261 4401 4402 8802 8801 5801 826
Gross Profit Loss 42 20031 203    
Net Current Assets Liabilities-1 159-276-265-2 849-2 821-1 1093 490
Operating Profit Loss 88311    
Other Creditors1 4401 4401 4402 8802 8801 580945
Profit Loss 88311    
Profit Loss On Ordinary Activities Before Tax 88311    
Total Assets Less Current Liabilities-1 159-276-265-2 849-2 821  
Trade Creditors Trade Payables83      
Trade Debtors Trade Receivables1 067     483
Turnover Revenue 42 20031 203    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search