Company NameIntelligent Prescribing Solutions Limited
DirectorLee Ronald Middleton
Company StatusActive
Company Number06767009
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Lee Ronald Middleton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address22 Clockburnsyde Close
Fellside Park
Whickham
Newcastle
NE16 5UT
Director NameVranda Barbieri
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RolePharmacist
Correspondence Address36 Stokesley Grove
High Heaton
Newcastle
Tyne And Wear
NE7 7AU
Director NameKathryn Anne Featherstone
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RolePharmacist
Correspondence Address6 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Director NameMr Paul Steve Pendergood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address216 Temple Park Road
South Shields
Tyne & Wear
NE34 0HS
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameKathryn Anne Featherstone
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RolePharmacist
Correspondence Address6 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence AddressApplegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websiteintelligentprescribingsolutions.

Location

Registered Address22 Clockburnsyde Close
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5UT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside
Built Up AreaTyneside

Shareholders

1 at £1David Kevin Davison
9.09%
Ordinary
1 at £1David Michael Carter
9.09%
Ordinary
1 at £1Julie Carter
9.09%
Ordinary
1 at £1Kathryn Anne Featherstone
9.09%
Ordinary
1 at £1Lee Ronald Middleton
9.09%
Ordinary
1 at £1Lisa Sheau Sing Loh
9.09%
Ordinary
1 at £1Louise Lydon
9.09%
Ordinary
1 at £1Mark David Burdon
9.09%
Ordinary
1 at £1Paul Pendergood
9.09%
Ordinary
1 at £1Sami Hanna
9.09%
Ordinary
1 at £1Vranda Barbieri
9.09%
Ordinary

Financials

Year2014
Net Worth£49,862
Current Liabilities£17,098

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

6 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
7 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2022Memorandum and Articles of Association (18 pages)
7 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 202.00
(4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
16 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
13 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
3 November 2016Micro company accounts made up to 30 June 2016 (4 pages)
3 November 2016Micro company accounts made up to 30 June 2016 (4 pages)
15 September 2016Cancellation of shares. Statement of capital on 16 June 2016
  • GBP 2
(6 pages)
15 September 2016Cancellation of shares. Statement of capital on 16 June 2016
  • GBP 2
(6 pages)
15 July 2016Purchase of own shares. (3 pages)
15 July 2016Purchase of own shares. (3 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11
(4 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Lee Ronald Middleton on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Lee Ronald Middleton on 4 January 2010 (2 pages)
5 January 2010Termination of appointment of Kathryn Featherstone as a secretary (1 page)
5 January 2010Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010 (1 page)
5 January 2010Director's details changed for Lee Ronald Middleton on 4 January 2010 (2 pages)
5 January 2010Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Kathryn Featherstone as a secretary (1 page)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 December 2009Registered office address changed from 30 Cowen Terrace Rowlands Gill Tyne and Wear NE39 2PB on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 30 Cowen Terrace Rowlands Gill Tyne and Wear NE39 2PB on 17 December 2009 (1 page)
17 June 2009Appointment terminated director vranda barbieri (1 page)
17 June 2009Appointment terminated director vranda barbieri (1 page)
17 June 2009Appointment terminated director paul pendergood (1 page)
17 June 2009Appointment terminated director kathryn featherstone (1 page)
17 June 2009Appointment terminated director kathryn featherstone (1 page)
17 June 2009Appointment terminated director paul pendergood (1 page)
6 March 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
6 March 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
18 February 2009Ad 05/01/09\gbp si 10@1=10\gbp ic 1/11\ (4 pages)
18 February 2009Ad 05/01/09\gbp si 10@1=10\gbp ic 1/11\ (4 pages)
23 December 2008Director appointed paul pendergood (3 pages)
23 December 2008Appointment terminated director diana redding (1 page)
23 December 2008Director appointed vranda barbieri (2 pages)
23 December 2008Director appointed vranda barbieri (2 pages)
23 December 2008Registered office changed on 23/12/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
23 December 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
23 December 2008Director appointed paul pendergood (3 pages)
23 December 2008Director and secretary appointed kathryn anne featherstone (2 pages)
23 December 2008Director appointed lee ronald middleton (3 pages)
23 December 2008Director appointed lee ronald middleton (3 pages)
23 December 2008Director and secretary appointed kathryn anne featherstone (2 pages)
23 December 2008Registered office changed on 23/12/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
23 December 2008Appointment terminated director diana redding (1 page)
23 December 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
5 December 2008Incorporation (18 pages)
5 December 2008Incorporation (18 pages)