INFRACARE (SOUTH WEST) LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

INFRACARE (SOUTH WEST) LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
INFRACARE (SOUTH WEST) LIMITED was incorporated 21 years ago on 10/12/2002 and has the registered number: 04613608. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

INFRACARE (SOUTH WEST) LIMITED - TEWKESBURY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEORGINA CLAIRE BROWN Secretary 2021-09-06 CURRENT
SARAH ANN BEAUMONT May 1982 British Director 2018-02-20 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2007-02-14 CURRENT
MR ALLAN CAMERON COOK May 1972 British Director 2008-03-17 CURRENT
HUGH LUKE BLANEY Oct 1963 Irish Director 2022-12-19 CURRENT
MR GILES JAMES FROST Oct 1962 British Director 2022-12-19 CURRENT
MR DAVID WILLIAM BOWLER British Director 2008-03-14 UNTIL 2009-10-01 RESIGNED
MR ADRIAN JOHN LAWTON-WALLACE Apr 1971 British Director 2013-01-21 UNTIL 2016-10-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-12-10 UNTIL 2002-12-10 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2005-04-12 UNTIL 2016-01-13 RESIGNED
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2002-12-10 UNTIL 2005-04-12 RESIGNED
MR DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2010-02-22 UNTIL 2015-02-27 RESIGNED
MR GILES JAMES FROST Oct 1962 British Director 2005-12-16 UNTIL 2007-02-14 RESIGNED
MARTIN RICHARD EBSWORTH Jan 1963 British Director 2006-09-29 UNTIL 2009-11-20 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2003-05-02 UNTIL 2008-01-17 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2013-08-01 UNTIL 2014-08-05 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2017-11-14 UNTIL 2022-09-06 RESIGNED
MR DARRELL BOYD Sep 1968 British Director 2016-10-06 UNTIL 2018-02-20 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2015-02-27 UNTIL 2017-11-14 RESIGNED
HUGH LUKE BLANEY Oct 1963 Irish Director 2005-12-16 UNTIL 2008-08-08 RESIGNED
BEVAN ASHFORD NOMINEES LIMITED Director 2002-12-10 UNTIL 2003-05-02 RESIGNED
NAFEES ARIF Apr 1973 British Director 2009-10-01 UNTIL 2011-10-11 RESIGNED
MR JONATHAN HOLMES Feb 1968 British Director 2008-08-08 UNTIL 2013-08-01 RESIGNED
MR JAMES ANDREW JOHN HATHAWAY Oct 1977 British Director 2014-08-05 UNTIL 2020-06-17 RESIGNED
MR DAVID BERNARD POKORA Dec 1952 British Director 2006-03-13 UNTIL 2010-05-31 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-09-03 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2016-01-13 UNTIL 2018-12-03 RESIGNED
MARK JAMES SAVAGE Oct 1959 British Director 2004-10-01 UNTIL 2007-12-14 RESIGNED
MR DAVID JOHN MACE Mar 1955 British Director 2003-05-02 UNTIL 2007-01-26 RESIGNED
MR STEPHEN GREGORY MINION Dec 1946 British Director 2020-06-27 UNTIL 2022-11-01 RESIGNED
MR STEPHEN GREGORY MINION Dec 1946 British Director 2008-08-08 UNTIL 2013-08-01 RESIGNED
CHRISTOPHER ROBERT CRAWFORD PAPE Feb 1957 English Director 2003-05-02 UNTIL 2007-12-14 RESIGNED
MR DAVID PARKER Mar 1965 British Director 2006-02-04 UNTIL 2006-09-29 RESIGNED
MR CLIVE HARRY PITT Sep 1963 British Director 2011-10-11 UNTIL 2013-01-21 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-12-10 UNTIL 2002-12-10 RESIGNED
MR EUGENE MARTIN PRINSLOO Mar 1971 British Director 2008-02-27 UNTIL 2010-09-29 RESIGNED
ROBERT PAUL SMAYLEN Aug 1959 British Director 2003-05-01 UNTIL 2006-02-03 RESIGNED
MARK JAMES SAVAGE Oct 1959 British Director 2004-03-29 UNTIL 2004-03-29 RESIGNED
JOHN HOOD Nov 1952 British Director 2006-03-10 UNTIL 2007-04-23 RESIGNED
MR JULIAN FRANCIS SQUIRE Mar 1957 British Director 2003-05-02 UNTIL 2006-04-28 RESIGNED
RICHARD TAYLOR Mar 1954 British Director 2004-10-01 UNTIL 2007-01-26 RESIGNED
JAMES STUART THOMSON Aug 1974 British Director 2004-01-12 UNTIL 2008-02-27 RESIGNED
NICHOLAS JEREMY WAKEFIELD Feb 1947 British Director 2003-05-02 UNTIL 2007-08-07 RESIGNED
MR BRUCE LAYLAND WALKER Sep 1965 British Director 2008-08-08 UNTIL 2010-02-22 RESIGNED
MR ANTONY JOHN WALTERS Mar 1967 British Director 2007-05-01 UNTIL 2009-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infracare Capital Limited 2016-12-10 High Wycombe   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Fulcrum Infrastructure Group Limited 2016-12-10 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.T.BAYLIS & COMPANY LIMITED BRISTOL Active GROUP 41100 - Development of building projects
BAYLIS ESTATES LIMITED BRISTOL Active FULL 41100 - Development of building projects
THE COLLEGIATE SCHOOL BRISTOL BRISTOL Active GROUP 85100 - Pre-primary education
JOHN BAYLIS LIMITED. BRISTOL Active FULL 68209 - Other letting and operating of own or leased real estate
JOHN BAYLIS LEISURE LIMITED BRISTOL Active FULL 68209 - Other letting and operating of own or leased real estate
INFRACARE (MIDLANDS) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE BRISTOL LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE OXFORD LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
ASHLEY HOUSE CLINICAL SERVICES LIMITED LEEDS ENGLAND Dissolved... SMALL 86101 - Hospital activities
INFRACARE DUDLEY LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
AH TAUNTON LTD RETFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BAYLIS TRUSTEE COMPANY LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BAYLIS VENTURES LIMITED WESTBURY ON TRYM Active FULL 68209 - Other letting and operating of own or leased real estate
AHBB ELL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AHBB LHIL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
COLSTON'S SCHOOL FOUNDATION BRISTOL ENGLAND Active FULL 85600 - Educational support services
DJM PROPERTY CONSULTANCY LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ARMSTRONG WAY BUSINESS PARK MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JOHN BAYLIS FDR LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2024-03-21 30-09-2023 £1,200 equity
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2023-03-31 30-09-2022 £1,200 equity
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2022-03-17 30-09-2021 £1,200 equity
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2021-04-23 30-09-2020 £1,200 equity
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2020-06-24 30-09-2019 £1,200 equity
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2019-06-05 30-09-2018 £1,200 equity
Micro-entity Accounts - INFRACARE (SOUTH WEST) LIMITED 2018-06-15 30-09-2017 £1,200 equity
Abbreviated Company Accounts - INFRACARE (SOUTH WEST) LIMITED 2017-03-07 30-09-2016 £90 Cash £1,200 equity
Abbreviated Company Accounts - INFRACARE (SOUTH WEST) LIMITED 2016-04-06 30-09-2015 £32 Cash £-87,796 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG SEALING SOLUTIONS UK LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
AMAG TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG HOLDINGS UK LIMITED TEWKESBURY Active FULL 70100 - Activities of head offices
TRELLEBORG MARINE SYSTEMS UK LIMITED TEWKESBURY Active FULL 26512 - Manufacture of electronic industrial process control equipment
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
TRELLEBORG INDUSTRIAL PRODUCTS UK LTD TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG RETFORD LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG CBI HOLDING LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG ROCHDALE LIMITED TEWKESBURY Active FULL 74990 - Non-trading company