INFRACARE (MIDLANDS) LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
INFRACARE (MIDLANDS) LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
INFRACARE (MIDLANDS) LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04644802. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
INFRACARE (MIDLANDS) LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04644802. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
INFRACARE (MIDLANDS) LIMITED - TEWKESBURY
This company is listed in the following categories:
70100 - Activities of head offices
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
G4S SPV
CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GL20 8UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
G4S SPV
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GEORGINA CLAIRE BROWN | Secretary | 2021-09-06 | CURRENT | ||
MR ALLAN CAMERON COOK | May 1972 | British | Director | 2008-02-07 | CURRENT |
HUGH LUKE BLANEY | Oct 1963 | Irish | Director | 2022-12-19 | CURRENT |
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS | Dec 1978 | British | Director | 2022-09-27 | CURRENT |
MR GILES JAMES FROST | Oct 1962 | British | Director | 2022-12-19 | CURRENT |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2007-02-14 | CURRENT |
MR RICHARD DARCH | Dec 1961 | British | Director | 2013-08-01 UNTIL 2014-08-05 | RESIGNED |
MR JAMES ANDREW JOHN HATHAWAY | Oct 1977 | British | Director | 2014-08-05 UNTIL 2020-06-17 | RESIGNED |
MR PAUL BRYAN CARROLL | Mar 1969 | British | Director | 2012-05-25 UNTIL 2014-01-21 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2005-08-14 UNTIL 2016-01-13 | RESIGNED | ||
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-01-22 UNTIL 2005-04-12 | 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 MATTHEW STEPHEN DYER | Jun 1971 | British | Director | 2008-04-09 UNTIL 2010-06-08 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-01-22 UNTIL 2003-01-22 | RESIGNED | ||
PETER ALAN DICKSON | Oct 1954 | British | Director | 2005-08-14 UNTIL 2005-12-30 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2003-05-02 UNTIL 2008-01-17 | RESIGNED |
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2010-02-22 UNTIL 2015-02-27 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2017-11-22 UNTIL 2022-09-06 | RESIGNED |
HUGH LUKE BLANEY | Oct 1963 | Irish | Director | 2005-12-16 UNTIL 2010-06-18 | RESIGNED |
BEVAN ASHFORD NOMINEES LIMITED | Director | 2003-01-22 UNTIL 2003-05-02 | RESIGNED | ||
MR DANIEL PETER BEVAN | Secretary | 2018-12-03 UNTIL 2021-03-01 | RESIGNED | ||
ROBERT PAUL SMAYLEN | Aug 1959 | British | Director | 2003-05-02 UNTIL 2006-02-03 | 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 |
ANDREW ROBERT MCPHERSON | Dec 1954 | British | Director | 2003-05-02 UNTIL 2003-12-15 | 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 | 2009-11-20 UNTIL 2013-08-01 | RESIGNED |
CHRISTOPHER ROBERT CRAWFORD PAPE | Feb 1957 | English | Director | 2003-12-15 UNTIL 2007-12-14 | RESIGNED |
MR DAVID PARKER | Mar 1965 | British | Director | 2006-02-04 UNTIL 2006-09-29 | RESIGNED |
MR DAVID BERNARD POKORA | Dec 1952 | British | Director | 2006-03-13 UNTIL 2010-05-31 | RESIGNED |
MR NIGEL KEITH RAWLINGS | Mar 1956 | British | Director | 2004-03-29 UNTIL 2012-04-25 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-01-22 UNTIL 2003-01-22 | RESIGNED | ||
MARK JAMES SAVAGE | Oct 1959 | British | Director | 2004-03-29 UNTIL 2004-03-29 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2014-01-21 UNTIL 2018-05-22 | RESIGNED |
MR JONATHAN HOLMES | Feb 1968 | British | Director | 2008-07-08 UNTIL 2013-08-01 | RESIGNED |
MR JULIAN FRANCIS SQUIRE | Mar 1957 | British | Director | 2003-05-02 UNTIL 2006-04-28 | RESIGNED |
MR DANIEL MARINUS MARIA VERMEER | Feb 1981 | Dutch | Director | 2018-05-22 UNTIL 2022-09-27 | RESIGNED |
NICHOLAS JEREMY WAKEFIELD | Feb 1947 | British | Director | 2003-05-02 UNTIL 2007-08-07 | RESIGNED |
MR BRUCE LAYLAND WALKER | Sep 1965 | British | Director | 2008-07-08 UNTIL 2010-02-22 | RESIGNED |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2007-05-01 UNTIL 2009-11-20 | RESIGNED |
MR RICHARD EDWARD LUBBOCK WARNER | May 1952 | British | Director | 2015-02-27 UNTIL 2017-11-22 | RESIGNED |
JOHN HOOD | Nov 1952 | British | Director | 2006-03-10 UNTIL 2007-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infracare Capital Limited | 2017-01-22 | High Wycombe |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Equitix Infrastructure 3 Limited | 2017-01-22 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2024-03-21 | 30-09-2023 | £600 equity |
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2023-03-31 | 30-09-2022 | £600 equity |
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2022-03-05 | 30-09-2021 | £600 equity |
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2021-04-23 | 30-09-2020 | £613 equity |
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2020-06-24 | 30-09-2019 | £613 equity |
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2019-06-05 | 30-09-2018 | £613 equity |
Micro-entity Accounts - INFRACARE (MIDLANDS) LIMITED | 2018-06-19 | 30-09-2017 | £613 equity |
Abbreviated Company Accounts - INFRACARE (MIDLANDS) LIMITED | 2017-03-07 | 30-09-2016 | £76 Cash £613 equity |
Abbreviated Company Accounts - INFRACARE (MIDLANDS) LIMITED | 2016-04-13 | 30-09-2015 | £613 equity |