Background WavePink WaveYellow Wave

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED (02990290)

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED (02990290) is an active UK company. incorporated on 15 November 1994. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEPENDENT HEALTHCARE PROCUREMENT LIMITED has been registered for 31 years. Current directors include GODSLAND, Richard James, LYNCH, Lisa Marie, MALONE, Steven David.

Company Number
02990290
Status
active
Type
ltd
Incorporated
15 November 1994
Age
31 years
Address
Unit 2 Olympic Way, Warrington, WA2 0YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GODSLAND, Richard James, LYNCH, Lisa Marie, MALONE, Steven David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED is an active company incorporated on 15 November 1994 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEPENDENT HEALTHCARE PROCUREMENT LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02990290

LTD Company

Age

31 Years

Incorporated 15 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

GARDENATTEND LIMITED
From: 15 November 1994To: 23 January 1995
Contact
Address

Unit 2 Olympic Way Birchwood Warrington, WA2 0YL,

Timeline

22 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
May 10
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Jan 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Oct 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GODSLAND, Richard James

Active
Olympic Way, WarringtonWA2 0YL
Born February 1987
Director
Appointed 04 Oct 2021

LYNCH, Lisa Marie

Active
Woolston Grange Avenue, WarringtonWA2 0YL
Born September 1971
Director
Appointed 15 Mar 2019

MALONE, Steven David

Active
Olympic Way, WarringtonWA2 0YL
Born September 1969
Director
Appointed 01 Jul 2020

COWAN, Tracey

Resigned
45 Cambridge Road, West MoleseyKT8 2AX
Secretary
Appointed 31 Mar 2002
Resigned 08 May 2007

DRYER, Phillip Russell

Resigned
33 Auckland Road, IlfordIG1 4SE
Secretary
Appointed 28 Nov 1995
Resigned 30 Mar 2002

DRYER, Simon Maurice

Resigned
The Barley House Chase Farm, Kenilworth
Secretary
Appointed 29 Nov 1994
Resigned 28 Nov 1995

FILLERY, Heather Jeanette

Resigned
Holly Cottage, HathersageS32 1AH
Secretary
Appointed 08 May 2007
Resigned 29 Jan 2009

RAMZAN, Mohammed

Resigned
Olympic Park, WarringtonWA2 0YL
Secretary
Appointed 24 Oct 2008
Resigned 31 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1994
Resigned 29 Nov 1994

CRAIG, Julie

Resigned
85 Laburnum Road, ManchesterM34 2WD
Born May 1967
Director
Appointed 08 May 2007
Resigned 01 Jan 2010

DEBALINOR, Debra Alison

Resigned
2 Ash Cottages, WareSG12 7QY
Born April 1965
Director
Appointed 01 Dec 2000
Resigned 20 Oct 2008

DRYER, Maurice

Resigned
Cwm Mawr Farm, LlanidloesSY18 6LJ
Born September 1942
Director
Appointed 01 Jan 2000
Resigned 29 Jan 2009

DRYER, Moyra Ellen

Resigned
Cwm Mawr Farm, LlanidloesSY18 6LT
Born September 1942
Director
Appointed 01 Dec 2000
Resigned 08 May 2007

DRYER, Phillip Russell

Resigned
33 Auckland Road, IlfordIG1 4SE
Born December 1967
Director
Appointed 29 Nov 1994
Resigned 14 Dec 2000

DRYER, Simon Maurice

Resigned
The Barley House Chase Farm, Kenilworth
Born September 1966
Director
Appointed 29 Nov 1994
Resigned 28 Nov 1995

KENNEDY, Paul Alan

Resigned
Olympic Park, WarringtonWA2 0YL
Born October 1969
Director
Appointed 08 Sept 2008
Resigned 14 Nov 2022

MALONE, Steven

Resigned
Olympic Way, WarringtonWA2 0YL
Born September 1969
Director
Appointed 14 Mar 2014
Resigned 31 Dec 2018

MCCRAE, Ian James

Resigned
11 Shropshire Drive, GlossopSK13 8SD
Born September 1949
Director
Appointed 08 May 2007
Resigned 24 Oct 2008

RAMZAN, Mohammed

Resigned
Olympic Park, WarringtonWA2 0YL
Born October 1971
Director
Appointed 24 Oct 2008
Resigned 31 Dec 2018

REASON, Michael

Resigned
Olympic Way, WarringtonWA2 0YL
Born March 1979
Director
Appointed 31 Dec 2018
Resigned 04 Jun 2021

ROBERTS, David Leslie Roydon

Resigned
Cranhams Cottage Bridleway, CirencesterGL7 1UE
Born August 1931
Director
Appointed 29 Nov 1994
Resigned 23 Oct 2001

SPENCER, Kenneth Edward

Resigned
Apartment 16 Wye House, BuxtonSK17 6RL
Born February 1949
Director
Appointed 08 May 2007
Resigned 24 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 1994
Resigned 29 Nov 1994

Persons with significant control

1

Olympic Way, WarringtonWA2 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Statement Of Companys Objects
28 November 2022
CC04CC04
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Resolution
1 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Legacy
19 March 2012
MG02MG02
Legacy
14 March 2012
MG01MG01
Auditors Resignation Company
13 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2011
AAAnnual Accounts
Miscellaneous
8 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
5 January 2009
225Change of Accounting Reference Date
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
21 June 2007
169169
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 February 2007
169169
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
403aParticulars of Charge Subject to s859A
Legacy
27 February 2003
363aAnnual Return
Legacy
27 February 2003
288cChange of Particulars
Legacy
27 February 2003
288cChange of Particulars
Legacy
19 February 2003
288cChange of Particulars
Legacy
19 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
88(2)R88(2)R
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1998
88(2)R88(2)R
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
123Notice of Increase in Nominal Capital
Legacy
25 March 1998
88(2)R88(2)R
Legacy
16 February 1998
88(3)88(3)
Legacy
16 February 1998
88(2)R88(2)R
Legacy
3 February 1998
88(2)R88(2)R
Legacy
3 February 1998
88(2)R88(2)R
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
9 January 1996
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
224224
Legacy
25 May 1995
88(2)R88(2)R
Legacy
25 May 1995
123Notice of Increase in Nominal Capital
Resolution
25 May 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
288288
Memorandum Articles
29 January 1995
MEM/ARTSMEM/ARTS
Legacy
24 January 1995
288288
Certificate Change Of Name Company
23 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
287Change of Registered Office
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
15 November 1994
NEWINCIncorporation