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 - 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

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEY HOUSE PLC. LEEDS ENGLAND Dissolved... GROUP 41100 - Development of building projects
ACM HEALTH SOLUTIONS LIMITED KNUTSFORD ENGLAND Active DORMANT 41201 - Construction of commercial buildings
INFRACARE PARTNERING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INFRACARE (SOUTH WEST) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
EAST LONDON LIFT INVESTMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LIFT INVESTORS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
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
LIFT HEALTHCARE INVESTMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE DUDLEY LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
BEST PRACTICE (NORTH OF ENGLAND) LIMITED HIGH WYCOMBE Dissolved... DORMANT 74990 - Non-trading company
AH TAUNTON LTD RETFORD ENGLAND Dissolved... TOTAL EXEMPTION 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.
INVESCARE MEDICAL LTD RETFORD ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
PHL PRIMARY CARE LIMITED PORTSMOUTH ENGLAND Active SMALL 86210 - General medical practice activities
PORTSMOUTH HEALTH LIMITED FAREHAM ENGLAND Dissolved... DORMANT 86210 - General medical practice activities
BEST PRACTICE ENDOSCOPY LIMITED HIGH WYCOMBE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 86220 - Specialists medical practice activities
BEACHSEEKER LLP RETFORD ENGLAND Active TOTAL EXEMPTION FULL None Supplied

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

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