INFRACARE OXFORD LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
INFRACARE OXFORD LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
INFRACARE OXFORD LIMITED was incorporated 20 years ago on 04/11/2003 and has the registered number: 04951877. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
INFRACARE OXFORD LIMITED was incorporated 20 years ago on 04/11/2003 and has the registered number: 04951877. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
INFRACARE OXFORD 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
CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GL20 8UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GEORGINA CLAIRE BROWN | Secretary | 2021-06-16 | CURRENT | ||
SARAH ANN BEAUMONT | May 1982 | British | Director | 2018-02-20 | CURRENT |
MR ALLAN CAMERON COOK | May 1972 | British | Director | 2013-08-01 | CURRENT |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2013-08-01 | CURRENT |
MR BRUCE LAYLAND WALKER | Sep 1965 | British | Director | 2008-08-08 UNTIL 2010-02-22 | RESIGNED |
MR RICHARD EDWARD LUBBOCK WARNER | May 1952 | British | Director | 2015-02-27 UNTIL 2017-11-14 | RESIGNED |
NICHOLAS JEREMY WAKEFIELD | Feb 1947 | British | Director | 2004-11-15 UNTIL 2007-08-07 | RESIGNED |
JAMES STUART THOMSON | Aug 1974 | British | Director | 2004-11-15 UNTIL 2008-04-01 | RESIGNED |
MR DAVID JOHN MACE | Mar 1955 | British | Director | 2004-11-15 UNTIL 2008-04-01 | RESIGNED |
MR JULIAN FRANCIS SQUIRE | Mar 1957 | British | Director | 2003-11-04 UNTIL 2006-04-28 | RESIGNED |
ROBERT PAUL SMAYLEN | Aug 1959 | British | Director | 2004-11-15 UNTIL 2006-02-03 | RESIGNED |
RICHARD TAYLOR | Mar 1954 | British | Director | 2005-01-21 UNTIL 2008-04-01 | RESIGNED |
MARK JAMES SAVAGE | Oct 1959 | British | Director | 2004-11-15 UNTIL 2008-04-01 | RESIGNED |
MR EUGENE MARTIN PRINSLOO | Mar 1971 | British | Director | 2008-04-01 UNTIL 2010-09-29 | RESIGNED |
MR DAVID BERNARD POKORA | Dec 1952 | British | Director | 2007-04-16 UNTIL 2010-05-31 | RESIGNED |
MR CLIVE HARRY PITT | Sep 1963 | British | Director | 2012-10-11 UNTIL 2013-01-21 | RESIGNED |
MR DAVID PARKER | Mar 1965 | British | Director | 2006-02-04 UNTIL 2006-09-29 | RESIGNED |
CHRISTOPHER ROBERT CRAWFORD PAPE | Feb 1957 | English | Director | 2004-11-15 UNTIL 2008-04-01 | RESIGNED |
MR JONATHAN MICHAEL SIMPSON | Jan 1973 | British | Director | 2010-08-16 UNTIL 2011-06-30 | RESIGNED |
MRS CAROLYN JANE POLLARD | Secretary | 2016-01-13 UNTIL 2018-12-03 | RESIGNED | ||
MR ANDREW PHILIP HOLLAND | Secretary | 2021-03-01 UNTIL 2021-06-16 | RESIGNED | ||
MR DANIEL PETER BEVAN | Secretary | 2018-12-03 UNTIL 2021-03-01 | RESIGNED | ||
NAFEES ARIF | Apr 1973 | British | Director | 2009-10-01 UNTIL 2012-10-11 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2005-04-12 UNTIL 2016-01-13 | RESIGNED | ||
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2010-02-22 UNTIL 2015-02-27 | RESIGNED |
MR JAMES ANDREW JOHN HATHAWAY | Oct 1977 | British | Director | 2014-08-05 UNTIL 2020-06-17 | RESIGNED |
MR JONATHAN HOLMES | Feb 1968 | British | Director | 2008-08-08 UNTIL 2013-08-01 | RESIGNED |
SIMON CHRISTOPHER WATERS | Jul 1972 | British | Director | 2021-12-08 UNTIL 2022-01-12 | RESIGNED |
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-11-04 UNTIL 2005-04-12 | RESIGNED | ||
MR RICHARD DARCH | Dec 1961 | British | Director | 2003-11-04 UNTIL 2008-04-01 | RESIGNED |
MARTIN RICHARD EBSWORTH | Jan 1963 | British | Director | 2006-09-29 UNTIL 2009-11-20 | RESIGNED |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2007-05-01 UNTIL 2009-11-20 | RESIGNED |
MR DAVID WILLIAM BOWLER | British | Director | 2008-03-14 UNTIL 2009-10-01 | RESIGNED | |
MR DARRELL BOYD | Sep 1968 | British | Director | 2016-10-06 UNTIL 2018-02-20 | 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 ADRIAN JOHN LAWTON-WALLACE | Apr 1971 | British | Director | 2013-01-21 UNTIL 2016-10-05 | RESIGNED |
JOHN HOOD | Nov 1952 | British | Director | 2006-03-10 UNTIL 2007-04-23 | RESIGNED |
MR STEPHEN GREGORY MINION | Dec 1946 | British | Director | 2008-08-08 UNTIL 2011-08-08 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-11-04 UNTIL 2003-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infracare (South West) Limited | 2016-11-04 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2024-03-22 | 30-09-2023 | £1 equity |
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2023-03-31 | 30-09-2022 | £1 equity |
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2022-02-05 | 30-09-2021 | £1 equity |
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2021-04-23 | 30-09-2020 | £1 equity |
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2020-06-24 | 30-09-2019 | £1 equity |
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2019-04-17 | 30-09-2018 | £1 equity |
Micro-entity Accounts - INFRACARE OXFORD LIMITED | 2018-06-15 | 30-09-2017 | £1 equity |
Abbreviated Company Accounts - INFRACARE OXFORD LIMITED | 2017-03-07 | 30-09-2016 | £1 equity |
Abbreviated Company Accounts - INFRACARE OXFORD LIMITED | 2016-04-12 | 30-09-2015 | £1 equity |