Background WavePink WaveYellow Wave

IPLATO HEALTHCARE LIMITED (06131747)

IPLATO HEALTHCARE LIMITED (06131747) is an active UK company. incorporated on 28 February 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. IPLATO HEALTHCARE LIMITED has been registered for 19 years. Current directors include VAHDAT, Danoosh.

Company Number
06131747
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
Millbank Tower, London, SW1P 4QP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VAHDAT, Danoosh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPLATO HEALTHCARE LIMITED

IPLATO HEALTHCARE LIMITED is an active company incorporated on 28 February 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IPLATO HEALTHCARE LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06131747

LTD Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

1 King St London W6 9HR England
From: 15 January 2018To: 29 November 2023
1 1 King St London W6 9HR England
From: 12 January 2018To: 15 January 2018
26-28 Hammersmith Grove London W6 7BA United Kingdom
From: 7 November 2016To: 12 January 2018
1 Lyric Square London W6 0NB
From: 28 February 2007To: 7 November 2016
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Dec 13
Loan Cleared
Mar 14
Loan Secured
Feb 18
Loan Cleared
Sept 18
Loan Cleared
Sept 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VAHDAT, Danoosh

Active
21-24 Millbank, LondonSW1P 4QP
Born August 1984
Director
Appointed 05 Feb 2025

ROWDEN, Martin Degaris

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 28 Feb 2007
Resigned 27 Feb 2025

ALPSTEN, Peter Tobias

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1970
Director
Appointed 28 Feb 2007
Resigned 20 Feb 2025

ELLENDER, Murray, Dr

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1973
Director
Appointed 05 Feb 2025
Resigned 26 Feb 2026

ROWDEN, Martin Degaris

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1969
Director
Appointed 28 Feb 2007
Resigned 27 Feb 2025

Persons with significant control

1

21-24 Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Resolution
28 January 2022
RESOLUTIONSResolutions
Resolution
28 January 2022
RESOLUTIONSResolutions
Memorandum Articles
28 January 2022
MAMA
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Legacy
4 February 2011
MG02MG02
Legacy
17 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
353353
Legacy
26 March 2009
190190
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
28 February 2007
NEWINCIncorporation