INFRACARE NORTH WEST LONDON LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

INFRACARE NORTH WEST LONDON LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
INFRACARE NORTH WEST LONDON LIMITED was incorporated 20 years ago on 19/02/2004 and has the registered number: 05049694. The accounts status is SMALL and accounts are next due on 30/09/2024.

INFRACARE NORTH WEST LONDON LIMITED - TEWKESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BHH LIFT COMPANY LIMITED (until 01/03/2018)
ALNERY NO. 2419 LIMITED (until 14/12/2004)

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL RAE Oct 1971 British Director 2012-07-25 CURRENT
MRS GEORGINA CLAIRE BROWN Secretary 2021-09-03 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 CURRENT
MS PHILIPPA DAWN ROBINSON Dec 1955 New Zealander Director 2022-01-11 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2019-09-06 CURRENT
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 2004-02-19 UNTIL 2004-12-10 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2005-08-02 UNTIL 2008-03-11 RESIGNED
MR GRAHAM MICHAEL SPENCE Sep 1961 British Director 2010-11-10 UNTIL 2014-05-30 RESIGNED
MR ROBERT JOHN TAYLOR Jun 1957 British Director 2008-02-01 UNTIL 2012-07-25 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2011-11-22 UNTIL 2014-06-30 RESIGNED
JOHN FREDERICK GRAVELING Jul 1942 British Director 2005-06-13 UNTIL 2011-12-31 RESIGNED
MR JAMES NEIL GILCHRIST THOMSON Sep 1949 British Director 2004-12-10 UNTIL 2005-08-02 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 2004-02-19 UNTIL 2004-12-10 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 2004-02-19 UNTIL 2004-12-10 RESIGNED
MRS JO OHLSON May 1958 British Director 2008-09-23 UNTIL 2011-07-19 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-09-03 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Secretary 2005-08-02 UNTIL 2005-08-02 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-28 UNTIL 2015-10-30 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2004-12-10 UNTIL 2013-06-28 RESIGNED
MR PHILIP JAMES YOUNG Jan 1956 British Director 2011-07-19 UNTIL 2013-03-31 RESIGNED
TOM DOBRASHIAN Oct 1963 British Director 2017-09-15 UNTIL 2018-05-25 RESIGNED
MR MICHAEL FERRAND ADAM Oct 1968 British Director 2004-12-10 UNTIL 2005-09-10 RESIGNED
PAMELA ANNE ANDERSON Jun 1962 British Director 2006-09-26 UNTIL 2008-03-11 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2014-05-30 UNTIL 2023-05-03 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2005-12-13 UNTIL 2009-07-28 RESIGNED
MR LEO CHARLES BEDFORD Oct 1966 British Director 2009-07-28 UNTIL 2011-08-16 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2011-11-22 UNTIL 2019-10-23 RESIGNED
COUNCILLOR GEORGE CRANE May 1949 British Director 2004-12-22 UNTIL 2008-06-18 RESIGNED
MR RICHARD TOM CRESSWELL Aug 1947 British Director 2005-02-22 UNTIL 2010-11-10 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2008-03-11 UNTIL 2011-12-31 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2004-12-22 UNTIL 2005-02-22 RESIGNED
HUGH LUKE BLANEY Oct 1963 Irish Director 2004-12-10 UNTIL 2008-09-12 RESIGNED
MR JONATHAN HOLMES Feb 1968 British Director 2008-09-12 UNTIL 2011-11-22 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2011-08-16 UNTIL 2014-01-24 RESIGNED
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2013-04-18 UNTIL 2015-03-06 RESIGNED
MR WILLIAM EDWARD MORRIS Feb 1980 British Director 2015-11-18 UNTIL 2016-07-04 RESIGNED
MR JAMES NAUGHTON Oct 1956 British Director 2010-05-11 UNTIL 2011-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lift Healthcare Investments Limited 2017-02-19 Tewkesbury   Ownership of shares 50 to 75 percent
Community Health Partnerships 2017-02-19 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.HELEN'S SCHOOL NORTHWOOD MIDDX Active GROUP 85200 - Primary education
ICON BUSINESS SERVICES LIMITED LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
SPITALFIELDS CRYPT TRADING LIMITED LONDON Dissolved... DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
SPITALFIELDS CRYPT TRUST LONDON Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHRISTIAN EDUCATION MOVEMENT BIRMINGHAM ENGLAND Active FULL 58110 - Book publishing
THE CHILTERN CENTRE LIMITED HENLEY-ON-THAMES ENGLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WEST LONDON HEALTH PARTNERSHIP LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BHH LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BHH HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BBH -WL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -WL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 41100 - Development of building projects
BBH-WL (FUNDCO 2) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-WL (FUNDCO 3) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH-WL (HOLDCO 3) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH-WL (FUNDCO 4) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (FUNDCO 5) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (HOLDCO 5) LIMITED LONDON Active SMALL 74990 - Non-trading company

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