The Rupert Fison Centre Limited IPSWICH


The Rupert Fison Centre Limited is a private limited company situated at 7 Quantock Close, Rushmere St. Andrew, Ipswich IP5 1AS. Its total net worth is estimated to be roughly 200 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 1996-01-03, this 28-year-old company is run by 3 directors and 1 secretary.
Director David A., appointed on 21 May 2018. Director Marilyn G., appointed on 24 September 2009. Director Alan C., appointed on 11 February 1997.
As far as secretaries are concerned, we can name: Celia C., appointed on 30 April 1997.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was sent on 2023-01-03 and the due date for the next filing is 2024-01-17. Additionally, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

The Rupert Fison Centre Limited Address / Contact

Office Address 7 Quantock Close
Office Address2 Rushmere St. Andrew
Town Ipswich
Post code IP5 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143294
Date of Incorporation Wed, 3rd Jan 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David A.

Position: Director

Appointed: 21 May 2018

Marilyn G.

Position: Director

Appointed: 24 September 2009

Celia C.

Position: Secretary

Appointed: 30 April 1997

Alan C.

Position: Director

Appointed: 11 February 1997

Mark K.

Position: Director

Appointed: 15 January 2020

Resigned: 31 December 2020

David L.

Position: Director

Appointed: 31 March 2009

Resigned: 31 March 2013

Ian D.

Position: Director

Appointed: 28 February 2009

Resigned: 22 April 2010

Andrew M.

Position: Director

Appointed: 25 January 2006

Resigned: 28 February 2009

Paul S.

Position: Director

Appointed: 11 March 2004

Resigned: 25 January 2006

Mark J.

Position: Director

Appointed: 01 October 2002

Resigned: 11 March 2004

Richard L.

Position: Director

Appointed: 05 January 1998

Resigned: 01 December 2005

John W.

Position: Director

Appointed: 11 February 1997

Resigned: 01 July 2007

Jonathan B.

Position: Director

Appointed: 11 February 1997

Resigned: 01 October 2002

Peter H.

Position: Director

Appointed: 11 February 1997

Resigned: 05 January 1998

Paul W.

Position: Secretary

Appointed: 11 February 1997

Resigned: 30 April 1997

Celia C.

Position: Secretary

Appointed: 28 February 1996

Resigned: 11 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1996

Resigned: 03 January 1996

Paul W.

Position: Director

Appointed: 03 January 1996

Resigned: 11 February 1997

Matthew P.

Position: Secretary

Appointed: 03 January 1996

Resigned: 28 February 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Patientfirst Partnerships Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Norfolk and Suffolk Nhs Foundation Trust that put Ipswich, England as the address. This PSC has a legal form of "a nhs trust", owns 25-50% shares. This PSC owns 25-50% shares.

Patientfirst Partnerships Ltd

5th Floor Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Company Law
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Norfolk And Suffolk Nhs Foundation Trust

The Hollies 155 Ribans Park Road, Foxhall Road, Ipswich, IP3 8LS, England

Legal authority National Health Service Act
Legal form Nhs Trust
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth200200200200200200       
Balance Sheet
Current Assets2 8592 8542 8502 8462 8472 8412 8342 8292 8332 8262 8202 8132 808
Net Assets Liabilities     200200200200200200200200
Debtors2 8592 8542 8502 8462 8472 841       
Net Assets Liabilities Including Pension Asset Liability200200200200200200       
Other Debtors2 8592 8542 8502 8462 8472 841       
Reserves/Capital
Called Up Share Capital200200200200200200       
Shareholder Funds200200200200200200       
Other
Creditors     2 6412 6342 6292 6332 6262 6202 6132 608
Net Current Assets Liabilities200200200200200200200200200200200200200
Total Assets Less Current Liabilities200200200200200200200200200200200200200
Creditors Due Within One Year2 6592 6542 6502 6462 6472 641       
Number Shares Allotted200200200200200200       
Other Creditors Due Within One Year2 6592 6542 6502 6462 6472 641       
Par Value Share111111       
Share Capital Allotted Called Up Paid200200200200200200       
Amount Specific Advance Or Credit Directors  262863       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements