IPEM ENTERPRISES LIMITED - YORK


Company Profile Company Filings

Overview

IPEM ENTERPRISES LIMITED is a Private Limited Company from YORK and has the status: Active.
IPEM ENTERPRISES LIMITED was incorporated 28 years ago on 02/01/1996 and has the registered number: 03143077. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

IPEM ENTERPRISES LIMITED - YORK

This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
78109 - Other activities of employment placement agencies
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FAIRMOUNT HOUSE
YORK
NORTH YORKSHIRE
YO24 1ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/01/2024 16/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROF STEPHEN ANTHONY PETER O'CONNOR Jun 1951 British Director 2018-10-11 CURRENT
MISS ALICE ALESI Aug 1960 British Director 2019-12-01 CURRENT
DR JUSTIN PAUL RICHARDS Jun 1961 British Director 2023-08-23 CURRENT
MISS CLAIRE JAQUELINE SHARPE Jun 1982 British Director 2022-07-26 CURRENT
MR. JOHN GRAHAM TURNER Mar 1960 British Director 2019-09-23 CURRENT
PROFESSOR PETER FREDERICK SHARP Aug 1947 British Director 1996-01-18 UNTIL 1999-10-28 RESIGNED
MRS KATHRYN SURTEES Aug 1962 British Director 2012-08-01 UNTIL 2022-08-31 RESIGNED
DR HAZEL CATHERINE STARRITT Dec 1954 British Director 1999-10-28 UNTIL 2001-09-12 RESIGNED
DR STEPHEN WILLIAM SMYE Jul 1957 British Director 1999-10-28 UNTIL 2003-09-15 RESIGNED
DR MARGARET ANNE DYMPHNA MCGOWAN Dec 1970 British Director 2014-07-10 UNTIL 2018-12-13 RESIGNED
DR PETER HUGH STAPLEY SMITH Jun 1942 British Director 2001-09-12 UNTIL 2002-09-11 RESIGNED
DR PETER HUGH STAPLEY SMITH Jun 1942 British Director 1996-01-18 UNTIL 1996-09-10 RESIGNED
DR SUSAN BARBARA SHERRIFF Feb 1945 British Director 2001-09-12 UNTIL 2003-09-15 RESIGNED
PROFESSOR PETER NEIL TEMPLE WELLS May 1936 British Director 1996-01-18 UNTIL 1997-09-02 RESIGNED
DR SIMON JOHN SCRIVENER RYDE Apr 1959 British Director 2005-09-07 UNTIL 2007-12-31 RESIGNED
MR PAUL ROBBINS Feb 1960 British Director 2010-05-11 UNTIL 2015-01-22 RESIGNED
ELIZABETH MARY PITCHER Aug 1957 British Director 2003-09-15 UNTIL 2005-09-07 RESIGNED
DR DEREK PEARSON Dec 1954 British Director 1996-01-18 UNTIL 1997-09-02 RESIGNED
MR ROBERT WILLIAM NEILSON Feb 1949 British Director 1996-09-11 UNTIL 2012-07-31 RESIGNED
PROFESSOR RODNEY HARRIS SMALLWOOD Jul 1945 British Director 1997-09-02 UNTIL 2001-09-12 RESIGNED
IAN WOLSTENCROFT Apr 1947 English Secretary 2000-04-20 UNTIL 2012-07-31 RESIGNED
GILLIAN ARLETTE MARIE KENNEDY Secretary 1996-01-02 UNTIL 2000-04-20 RESIGNED
MRS KATHRYN SURTEES Secretary 2012-08-01 UNTIL 2022-08-31 RESIGNED
DR PETER CHARLES WILLIAMS Jan 1949 British Director 2002-09-11 UNTIL 2005-09-07 RESIGNED
KEITH JEREMY CARLEY Jan 1934 British Director 1996-01-02 UNTIL 1996-06-07 RESIGNED
DR PETER JACKSON Nov 1949 British Director 2003-09-15 UNTIL 2007-09-10 RESIGNED
DR KEITH THOMAS ISON Sep 1954 British Director 2005-09-07 UNTIL 2010-05-11 RESIGNED
PROFESSOR PETER RICHARD HOSKINS Dec 1958 English Director 2015-09-08 UNTIL 2017-06-23 RESIGNED
MR PATRICK DENNARD HILL Feb 1959 British Director 2000-10-25 UNTIL 2005-09-07 RESIGNED
DR CHRISTOPHER JOHN GIBSON Nov 1956 British Director 1999-10-28 UNTIL 2002-09-11 RESIGNED
DR CHRISTOPHER JOHN GIBSON Nov 1956 British Director 2008-04-16 UNTIL 2015-09-08 RESIGNED
MR DAVID HAYDN ELLIS May 1957 British Director 2015-01-22 UNTIL 2019-12-01 RESIGNED
PROFESSOR STEPHEN FREDERICK KEEVIL Nov 1964 British Director 2013-01-23 UNTIL 2019-01-24 RESIGNED
ALUN RHYS DAVIES Oct 1953 British Director 1997-09-02 UNTIL 1999-10-28 RESIGNED
ALAN THOMPSON Jun 1951 British Director 2005-09-07 UNTIL 2010-05-11 RESIGNED
DR DAVID STEWART BRETTLE Sep 1964 British Director 2015-01-22 UNTIL 2019-01-24 RESIGNED
PROF ALUN BEDDOE Apr 1945 British & Nz Director 2005-09-07 UNTIL 2007-12-31 RESIGNED
DR PAUL CHARLES WILLIAM BEATTY Jan 1952 British Director 1996-01-18 UNTIL 1999-10-28 RESIGNED
MS ROSEMARY GRACE COOK CBE Feb 1959 British Director 2012-08-06 UNTIL 2019-08-31 RESIGNED
DR CORNELIOUS ANDREW LEWIS Aug 1953 British Director 1996-09-11 UNTIL 2000-10-25 RESIGNED
PROFESSOR PETER HEDLEY JARRITT Jul 1951 British Director 2010-05-11 UNTIL 2018-09-18 RESIGNED
STUART JAMES MELDRUM Feb 1944 British Director 2002-09-11 UNTIL 2005-09-07 RESIGNED
PROFESSOR MARK ARTHUR TOOLEY Dec 1956 United Kingdom Director 2017-07-27 UNTIL 2019-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Institute Of Physics And Engineering In Medicine 2016-04-06 York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SG INVESTMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SG LEASING (DECEMBER) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
CHERITON RESOURCES 3 LIMITED KENT Dissolved... DORMANT 74990 - Non-trading company
SOUTHSIDE PARTNERSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
INSTITUTE OF PHYSICS AND ENGINEERING IN MEDICINE YORK Active GROUP 58110 - Book publishing
THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
RADIOLOGY AND ONCOLOGY CONGRESSES YORK Active GROUP 86900 - Other human health activities
IBOX SOLUTIONS LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
BRETTLE INNOVATIONS LIMITED HALIFAX Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DRUMBEAT LIMITED NEW MILTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HAMWIC TRUST SOUTHAMPTON ENGLAND Dissolved... GROUP 85600 - Educational support services
QUEEN'S PARK HIGH SCHOOL CHESTER Dissolved... NO ACCOUNTS FILED 85310 - General secondary education
GLOBAL BIO ENTERPRISES LIMITED MILTON KEYNES UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
HAMWIC EDUCATION TRUST SOUTHAMPTON UNITED KINGDOM Active FULL 85200 - Primary education
AVO TV LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 60200 - Television programming and broadcasting activities
TYNEVOR B.V. AMSTERDAM Active FULL None Supplied
BRIGANTIA INVESTMENTS B.V. AMSTERDAM NETHERLANDS Active FULL None Supplied
HORDLE FINANCE B.V. AMSTERDAM NETHERLANDS Active FULL None Supplied
WHITFIELD P18 LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF PHYSICS AND ENGINEERING IN MEDICINE YORK Active GROUP 58110 - Book publishing
RADIOLOGY AND ONCOLOGY CONGRESSES YORK Active GROUP 86900 - Other human health activities
ROC EVENTS LIMITED YORK Active SMALL 86900 - Other human health activities
BREAKTHROUGH ADVISORS LTD YORK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
26 BARBICAN ROAD LIMITED YORK UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS YORK UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
YORK COTTAGES LIMITED YORK UNITED KINGDOM Active DORMANT 55209 - Other holiday and other collective accommodation
INTERNATIONAL UNION FOR PHYSICAL AND ENGINEERING SCIENCES IN MEDICINE LIMITED NORTH YORKSHIRE UNITED KINGDOM Active DORMANT 94120 - Activities of professional membership organizations