Company NameIPG Health Medical Communications Limited
Company StatusActive
Company Number02503062
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhillip Sutcliffe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(12 years after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address19-21 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed31 December 2005(15 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
Director NameMr Charles Edward George Buckwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
Director NamePatrick Neil O'Connor
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19-21 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
Director NameJohn David Berry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration7 years (resigned 24 May 1999)
RoleMedical Communications
Correspondence AddressWhitelands Lincoln Close
Rainow
Macclesfield
Cheshire
SK10 5UH
Director NameKathy Bloomgarden
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressRuder Finn
301 East 57th Street
New York Ny 10022
Foreign
Director NameKathryn Angela Poyser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2000)
RoleMedical Communications
Country of ResidenceUnited Kingdom
Correspondence Address55 Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Secretary NameKathryn Angela Poyser
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameDr Catherine Jane Riddington
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressColinwood
24 Macclesfield Road
Buxton
Derbyshire
SK17 9AH
Director NameDr Richard James Cave
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1999)
RoleMedical Communications
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns 433 Crewe Road
Winterley
Sandbach
Cheshire
CW11 4RF
Director NameJulie Armson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2006)
RoleMdical Communications
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Farnborough
Oxon
OX17 1EA
Director NameSheila Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleMedical Communications
Correspondence Address2 Croft Close
Congleton
Cheshire
CW12 3SL
Director NameGail Louise Flockhart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2006)
RoleMedical Communications
Correspondence Address42 Albert Hill Street
Manchester
Lancashire
M20 6RF
Secretary NamePhillip Sutcliffe
NationalityBritish
StatusResigned
Appointed31 August 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SN
Director NameMr Charles Mackinnon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2004)
RoleMedical Comms
Country of ResidenceUnited Kingdom
Correspondence Address7 Rushmere Close
Whiteley Green
Adlington
Cheshire
SK10 5SR
Director NameJulie Ann James
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19-21 King Edward Street
Macclesfield
Cheshire
SK10 1AQ

Contact

Websitecomplete-grp.com
Email address[email protected]
Telephone028 36605956
Telephone regionNorthern Ireland

Location

Registered Address19-21 King Edward Street
Macclesfield
Cheshire
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

122.2k at £1Complete Medical Group Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,549,000
Gross Profit£12,428,000
Net Worth£47,059,000
Cash£38,003,000
Current Liabilities£11,151,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

18 June 1990Delivered on: 21 June 1990
Satisfied on: 4 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 October 2017Director's details changed for Mr Charles Edward George Buckwell on 15 July 2017 (2 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 122,192
(6 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 122,192
(14 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 122,192
(14 pages)
2 May 2014Director's details changed for Charles Edward George Buckwell on 27 February 2013 (3 pages)
15 April 2014Director's details changed for Phillip Sutcliffe on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Phillip Sutcliffe on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Charles Edward George Buckwell on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Charles Edward George Buckwell on 8 April 2014 (3 pages)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
25 May 2012Change of name notice (2 pages)
25 May 2012Company name changed complete medical group worldwide LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (15 pages)
11 January 2012Memorandum and Articles of Association (14 pages)
10 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 122,191
(4 pages)
12 December 2011Company name changed complete medical group LIMITED\certificate issued on 12/12/11
  • CONNOT ‐
(3 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Phillip Sutcliffe on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Phillip Sutcliffe on 2 March 2011 (2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
9 July 2010Director's details changed for Charles Edward George Buckwell on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Charles Edward George Buckwell on 9 July 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Charles Edward George Buckwell on 1 October 2009 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Charles Edward George Buckwell on 1 October 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
14 April 2007Location of register of members (1 page)
12 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
16 October 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
8 June 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 August 2005Company name changed complete medical communications LIMITED\certificate issued on 08/08/05 (2 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
27 September 2004Full accounts made up to 31 December 2003 (17 pages)
15 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2003Full accounts made up to 31 December 2002 (17 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
22 May 2003New director appointed (2 pages)
28 February 2003Auditor's resignation (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
12 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2001Full accounts made up to 31 December 2000 (21 pages)
12 June 2001Company name changed complete medical communications international LIMITED\certificate issued on 12/06/01 (3 pages)
5 June 2001New director appointed (2 pages)
24 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
22 September 2000Secretary resigned;director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
19 June 2000Return made up to 17/05/00; full list of members (7 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
3 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
20 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
1 June 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 March 1998Accounts for a medium company made up to 31 May 1997 (14 pages)
19 December 1997Accounting reference date shortened from 01/06/98 to 31/12/97 (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1997Company name changed complete medical communications LIMITED\certificate issued on 18/07/97 (2 pages)
22 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
28 November 1996New director appointed (2 pages)
17 June 1996Return made up to 17/05/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
22 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
11 March 1993Accounts for a small company made up to 31 May 1992 (7 pages)
18 March 1992Accounts for a small company made up to 31 May 1991 (6 pages)
17 May 1990Incorporation (19 pages)