Company Name"Ippokrates" Medical Services Limited
DirectorEmmanouill Damigos
Company StatusActive
Company Number08834169
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Previous Name"Ipprokrates" Medical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Emmanouill Damigos
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 West Beck House
Green Chare
Darlington
DL3 9EB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressKensington House Kensington House
3 Kensington
Bishop Auckland
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emmanouil Damigos
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
1 August 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
19 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 April 2020Change of details for Dr Emmanouill Damigos as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Dr Emmanouill Damigos on 23 April 2020 (2 pages)
8 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 38 Dalton Crescent Durham DH1 4FB England to Kensington House Kensington House 3 Kensington Bishop Auckland DL14 6HX on 23 April 2019 (1 page)
26 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
24 May 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1
(3 pages)
6 February 2018Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 38 Dalton Crescent Durham DH1 4FB on 6 February 2018 (1 page)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
13 January 2014Appointment of Dr Emmanouill Damigos as a director (2 pages)
13 January 2014Appointment of Dr Emmanouill Damigos as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(28 pages)
7 January 2014Company name changed "ipprokrates" medical services LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Termination of appointment of Osker Heiman as a director (1 page)
7 January 2014Company name changed "ipprokrates" medical services LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Termination of appointment of Osker Heiman as a director (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(28 pages)