Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
Company Information for

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED

19-21 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AQ,
Company Registration Number
02503062
Private Limited Company
Active

Company Overview

About Ipg Health Medical Communications Ltd
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED was founded on 1990-05-17 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Ipg Health Medical Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
19-21 KING EDWARD STREET
MACCLESFIELD
CHESHIRE
SK10 1AQ
Other companies in SK10
 
Previous Names
MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED29/09/2022
MCCANN COMPLETE MEDICAL LIMITED02/07/2018
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED25/05/2012
COMPLETE MEDICAL GROUP LIMITED12/12/2011
COMPLETE MEDICAL COMMUNICATIONS LIMITED08/08/2005
Filing Information
Company Number 02503062
Company ID Number 02503062
Date formed 1990-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB611442679  
Last Datalog update: 2024-11-05 20:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPG HEALTH MEDICAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2005-12-31
CHARLES EDWARD GEORGE BUCKWELL
Director 2006-06-26
PHILLIP SUTCLIFFE
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ARMSON
Director 1999-05-24 2006-03-31
GAIL LOUISE FLOCKHART
Director 2000-01-04 2006-03-01
PHILLIP SUTCLIFFE
Company Secretary 2000-08-31 2005-12-31
CHARLES MACKINNON
Director 2001-01-01 2004-04-30
SHEILA ANDREWS
Director 2000-01-04 2002-05-31
CATHERINE JANE RIDDINGTON
Director 1993-06-01 2000-12-31
KATHRYN ANGELA POYSER
Company Secretary 1992-05-17 2000-08-31
KATHRYN ANGELA POYSER
Director 1992-05-17 2000-08-31
RICHARD JAMES CAVE
Director 1996-11-01 1999-05-31
JOHN DAVID BERRY
Director 1992-05-17 1999-05-24
KATHY BLOOMGARDEN
Director 1992-05-17 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
CHARLES EDWARD GEORGE BUCKWELL MCCANN-ERICKSON HEALTHCARE UK LIMITED Director 2017-10-20 CURRENT 1961-03-22 Active
CHARLES EDWARD GEORGE BUCKWELL HONCHO AGENCY LIMITED Director 2016-06-15 CURRENT 1986-02-28 Active
CHARLES EDWARD GEORGE BUCKWELL DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED Director 2014-03-31 CURRENT 1995-06-16 Liquidation
CHARLES EDWARD GEORGE BUCKWELL COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Director 2010-09-20 CURRENT 1992-04-27 Liquidation
PHILLIP SUTCLIFFE DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED Director 2014-03-31 CURRENT 1995-06-16 Liquidation
PHILLIP SUTCLIFFE COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Director 2001-01-01 CURRENT 1992-04-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD GEORGE BUCKWELL
2024-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-20Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-11CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-29Company name changed mccann health medical communications LIMITED\certificate issued on 29/09/22
2022-09-29CERTNMCompany name changed mccann health medical communications LIMITED\certificate issued on 29/09/22
2022-09-27DIRECTOR APPOINTED PATRICK NEIL O'CONNOR
2022-09-27AP01DIRECTOR APPOINTED PATRICK NEIL O'CONNOR
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN JAMES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-08AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 19-21 King Edward Street Macclesfield SK10 1AQ
2021-02-10CH01Director's details changed for Phillip Sutcliffe on 2020-05-30
2021-01-22PSC05Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2021-01-22
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Cmc House 19 King Edward Street Macclesfield Cheshire SK10 1AQ
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED JULIE ANN JAMES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02RES15CHANGE OF NAME 02/07/2018
2018-07-02CERTNMCompany name changed mccann complete medical LIMITED\certificate issued on 02/07/18
2018-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-25PSC02Notification of Mccann-Erickson Uk Group Limited as a person with significant control on 2017-02-04
2018-04-25PSC07CESSATION OF COMPLETE MEDICAL GROUP WORLDWIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16CH01Director's details changed for Mr Charles Edward George Buckwell on 2017-07-15
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 122192
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-10-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 122192
2016-05-11AR0110/05/16 FULL LIST
2015-09-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 122192
2015-05-29AR0110/05/15 FULL LIST
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 122192
2014-05-20AR0110/05/14 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 27/02/2013
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 08/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SUTCLIFFE / 08/04/2014
2014-03-21AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0110/05/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25RES15CHANGE OF NAME 15/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED COMPLETE MEDICAL GROUP WORLDWIDE LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-16AR0110/05/12 FULL LIST
2012-01-11MEM/ARTSARTICLES OF ASSOCIATION
2012-01-10SH0115/12/11 STATEMENT OF CAPITAL GBP 122191
2011-12-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-12-12CERTNMCOMPANY NAME CHANGED COMPLETE MEDICAL GROUP LIMITED CERTIFICATE ISSUED ON 12/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0110/05/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SUTCLIFFE / 02/03/2011
2010-10-06RES01ADOPT ARTICLES 01/10/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 09/07/2010
2010-05-12AR0110/05/10 FULL LIST
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-12AD02SAIL ADDRESS CREATED
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 01/10/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-14353LOCATION OF REGISTER OF MEMBERS
2006-12-12ELRESS386 DISP APP AUDS 01/12/06
2006-12-12ELRESS366A DISP HOLDING AGM 01/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-08363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288bSECRETARY RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-08CERTNMCOMPANY NAME CHANGED COMPLETE MEDICAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-05-16363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363(288)DIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-22288aNEW DIRECTOR APPOINTED
2003-02-28AUDAUDITOR'S RESIGNATION
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363(288)DIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12CERTNMCOMPANY NAME CHANGED COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/06/01
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-24363(288)DIRECTOR RESIGNED
2001-05-24363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IPG HEALTH MEDICAL COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IPG HEALTH MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED owns 2 domain names.

cmc.co.uk   complete-digital.co.uk  

Trademarks
We have not found any records of IPG HEALTH MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPG HEALTH MEDICAL COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IPG HEALTH MEDICAL COMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IPG HEALTH MEDICAL COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0047073010Old and unsold newspapers and magazines, telephone directories, brochures and printed advertising material
2017-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-04-0049119900Printed matter, n.e.s.
2016-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0191069000Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPG HEALTH MEDICAL COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPG HEALTH MEDICAL COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.