Get an alert when INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-01-06 (in 8mo)

Last made up 2025-12-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£19M

0% vs 2024

Employees

0

Average over period

Profit before tax

£0

-100% vs 2024

Name history

Renamed 1 time since incorporation

  1. INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED 2010-06-30 → present
  2. AGHOCO 1017 LIMITED 2009-12-23 → 2010-06-30

Accounts

4-year trend · latest reflected 2025-02-28

Metric Trend 2022-02-282023-02-282024-02-282025-02-28
Turnover
Operating profit
Profit before tax -£224,084£0£248,288£0
Net profit -£224,084£0£248,288£0
Cash
Total assets less current liabilities -£18,979,534-£18,979,534-£17,131,656-£18,731,246
Net assets -£18,731,246-£18,731,246
Equity -£18,979,534-£18,979,534-£18,731,246-£18,731,246
Average employees 0000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Gerald Edelman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result of the above the directors have a reasonable expectation that the Group and Company has adequate resources to continue in operational existence for the foreseeable future, being a period of not less than twelve months from the date of approval of these financial statements, and continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED · parent
    1. Vertical Pharma Resources Limited 100% · England and Wales · Manufacture and supply of special pharmaceutical products

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
PATEL, Ashokkumar Secretary 2010-04-30 British
DUTTA, Soimitra Tony Director 2018-09-27 Apr 1963 British
PATANI, Vishal Director 2018-09-27 Sep 1977 British
PATEL, Ashokkumar Dahyabhai Director 2010-04-30 Feb 1956 British
Show 14 resigned officers
Name Role Appointed Resigned
A G SECRETARIAL LIMITED Corporate Secretary 2009-12-23 2010-04-30
BRETT, Edward James Timothy Director 2010-04-30 2011-02-24
CUNNINGHAM, James Alan Director 2011-02-24 2014-11-19
HARRIS, John Graham, Dr Director 2012-08-16 2012-12-14
HART, Roger Director 2009-12-23 2010-04-30
JOHN, Iain Martyn Director 2012-03-29 2013-02-08
JONES-OWEN, David Director 2013-02-08 2015-06-30
PATEL, Chaitanya Bhupendra Director 2010-04-30 2014-11-19
PATEL, Girish Kumar Ratilal Director 2010-04-30 2012-01-18
PENFOLD, Jonathan Mark Director 2016-06-23 2019-05-10
STEPHENSON, Robert Mark Director 2013-11-21 2014-11-19
STEVENS, David William Director 2010-04-30 2011-02-24
A G SECRETARIAL LIMITED Corporate Director 2009-12-23 2010-04-30
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2009-12-23 2010-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ipsco Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 90 total filings

Date Type Category Description
2026-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 AA accounts Accounts with accounts type full PDF
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-26 AA accounts Accounts with accounts type full PDF
2024-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-02 AA accounts Accounts with accounts type full PDF
2023-07-15 AA accounts Accounts with accounts type full
2023-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-08 AA accounts Accounts with accounts type small
2021-06-09 AA accounts Accounts with accounts type small
2021-05-11 DISS40 gazette Gazette filings brought up to date
2021-05-04 GAZ1 gazette Gazette notice compulsory
2021-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-23 AA accounts Accounts with accounts type small
2020-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-05-10 TM01 officers Termination director company with name termination date PDF
2019-02-05 AA accounts Accounts with accounts type full
2019-01-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2019-01-10 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-02-28 vs 2024-02-28

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page