Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDEPENDENT HEALTHCARE PROCUREMENT LIMITED
Company Information for

INDEPENDENT HEALTHCARE PROCUREMENT LIMITED

UNIT 2 OLYMPIC WAY, BIRCHWOOD, WARRINGTON, WA2 0YL,
Company Registration Number
02990290
Private Limited Company
Active

Company Overview

About Independent Healthcare Procurement Ltd
INDEPENDENT HEALTHCARE PROCUREMENT LIMITED was founded on 1994-11-15 and has its registered office in Warrington. The organisation's status is listed as "Active". Independent Healthcare Procurement Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INDEPENDENT HEALTHCARE PROCUREMENT LIMITED
 
Legal Registered Office
UNIT 2 OLYMPIC WAY
BIRCHWOOD
WARRINGTON
WA2 0YL
Other companies in WA2
 
Filing Information
Company Number 02990290
Company ID Number 02990290
Date formed 1994-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 10:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT HEALTHCARE PROCUREMENT 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 INDEPENDENT HEALTHCARE PROCUREMENT LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED RAMZAN
Company Secretary 2008-10-24
PAUL ALAN KENNEDY
Director 2008-09-08
STEVEN MALONE
Director 2014-03-14
MOHAMMED RAMZAN
Director 2008-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CRAIG
Director 2007-05-08 2010-01-01
HEATHER JEANETTE FILLERY
Company Secretary 2007-05-08 2009-01-29
MAURICE DRYER
Director 2000-01-01 2009-01-29
IAN JAMES MCCRAE
Director 2007-05-08 2008-10-24
KENNETH EDWARD SPENCER
Director 2007-05-08 2008-10-24
DEBRA ALISON DEBALINOR
Director 2000-12-01 2008-10-20
TRACEY COWAN
Company Secretary 2002-03-31 2007-05-08
MOYRA ELLEN DRYER
Director 2000-12-01 2007-05-08
PHILLIP RUSSELL DRYER
Company Secretary 1995-11-28 2002-03-30
DAVID LESLIE ROYDON ROBERTS
Director 1994-11-29 2001-10-23
PHILLIP RUSSELL DRYER
Director 1994-11-29 2000-12-14
SIMON MAURICE DRYER
Company Secretary 1994-11-29 1995-11-28
SIMON MAURICE DRYER
Director 1994-11-29 1995-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-15 1994-11-29
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-15 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED RAMZAN OUTREACH SOLUTIONS LTD Company Secretary 2009-01-29 CURRENT 2007-07-24 Active - Proposal to Strike off
MOHAMMED RAMZAN CEL TRANSACT LIMITED Company Secretary 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Company Secretary 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
PAUL ALAN KENNEDY ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
PAUL ALAN KENNEDY ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
PAUL ALAN KENNEDY INPROVA GROUP LTD Director 2014-03-14 CURRENT 2014-02-17 Active
PAUL ALAN KENNEDY HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
PAUL ALAN KENNEDY HS 539 LIMITED Director 2012-09-26 CURRENT 2011-04-14 Dissolved 2017-09-12
PAUL ALAN KENNEDY HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
PAUL ALAN KENNEDY PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
PAUL ALAN KENNEDY INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
PAUL ALAN KENNEDY CEL PUBLIC SERVICES LIMITED Director 2010-10-28 CURRENT 2010-09-09 Dissolved 2018-03-20
PAUL ALAN KENNEDY INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
PAUL ALAN KENNEDY CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
PAUL ALAN KENNEDY CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
STEVEN MALONE INPROVA FINANCE LTD Director 2014-03-14 CURRENT 2011-10-21 Active
STEVEN MALONE INPROVA GROUP LTD Director 2014-03-14 CURRENT 2014-02-17 Active
STEVEN MALONE INPROVA LTD Director 2014-03-14 CURRENT 2010-09-09 Active
STEVEN MALONE HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
MOHAMMED RAMZAN INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN ENERGY TEAM (UK) LIMITED Director 2015-04-09 CURRENT 2007-06-19 Active
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off

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
2024-11-06CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-28CC04Statement of company's objects
2022-11-25MEM/ARTSARTICLES OF ASSOCIATION
2022-11-25RES01ADOPT ARTICLES 25/11/22
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 029902900009
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 029902900010
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029902900010
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MR RICHARD JAMES GODSLAND
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REASON
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR STEVEN MALONE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-19AP01DIRECTOR APPOINTED MRS LISA MARIE LYNCH
2019-01-31RES01ADOPT ARTICLES 31/01/19
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2019-01-23TM02Termination of appointment of Mohammed Ramzan on 2018-12-31
2019-01-23AP01DIRECTOR APPOINTED MR MICHAEL REASON
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029902900005
2019-01-18AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029902900008
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029902900007
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-04-19AA01Current accounting period extended from 31/03/15 TO 30/06/15
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0123/10/14 ANNUAL RETURN FULL LIST
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029902900006
2014-04-01AP01DIRECTOR APPOINTED MR STEVEN MALONE
2014-04-01RES01ADOPT ARTICLES 14/03/2014
2014-04-01RES13Resolutions passed:
  • Section 175/180 14/03/2014
  • Resolution of Memorandum and/or Articles of Association
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029902900005
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0123/10/13 FULL LIST
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2012-11-23AR0123/10/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-13AUDAUDITOR'S RESIGNATION
2011-12-21AR0123/10/11 FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-08MISCSECT 517 CA 2006
2010-10-27AR0123/10/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RAMZAN / 26/08/2010
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN KENNEDY / 01/06/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED RAMZAN / 01/06/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG
2009-12-09AR0123/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CRAIG / 01/10/2009
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BLEAKLOW HOUSE HOWARD TOWN MILL GLOSSOP DERBYSHIRE SK13 8HT
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY HEATHER FILLERY
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MAURICE DRYER
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM BLEAKLOW HOUSE HOWARD TOWN MILL GLOSSOP DERBYSHIRE SK13 8HT
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 38 SPITAL SQUARE LONDON E1 6DY
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-05225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-11-04RES01ADOPT ARTICLES 24/10/2008
2008-11-04RES13DEBENTURE GUARANTEE 24/10/2008
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR IAN MCCRAE
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SPENCER
2008-11-04288aDIRECTOR AND SECRETARY APPOINTED MOHAMMED RAMZAN
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR DEBRA DEBALINOR
2008-10-01288aDIRECTOR APPOINTED PAUL ALAN KENNEDY
2008-04-22225CURREXT FROM 31/03/2008 TO 31/07/2008
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-21169£ IC 123186/100 03/05/07 £ SR 123086@1=123086
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16169£ IC 123186/100 24/01/07 £ SR 123086@1=123086
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 38 SPITAL SQUARE LONDON E1 6DY
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: METROPOLITAN WHARF D2L WAPPING WALL LONDON E1W 3SS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT HEALTHCARE PROCUREMENT 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 INDEPENDENT HEALTHCARE PROCUREMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-05 Outstanding BARCLAYS BANK PLC
2014-03-22 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE INVESTORS ("THE SECURITY TRUSTEE")
GUARANTEE & DEBENTURE 2012-03-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-10-24 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-02-06 Satisfied KESTREL PROPERTIES LIMITED
RENT DEPOSIT DEED 1999-12-15 Satisfied KESTREL PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDEPENDENT HEALTHCARE PROCUREMENT LIMITED

Intangible Assets
Patents
We have not found any records of INDEPENDENT HEALTHCARE PROCUREMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT HEALTHCARE PROCUREMENT LIMITED
Trademarks
We have not found any records of INDEPENDENT HEALTHCARE PROCUREMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT HEALTHCARE PROCUREMENT 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 (82990 - Other business support service activities n.e.c.) as INDEPENDENT HEALTHCARE PROCUREMENT 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 INDEPENDENT HEALTHCARE PROCUREMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEPENDENT HEALTHCARE PROCUREMENT 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 INDEPENDENT HEALTHCARE PROCUREMENT 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.