UKBizDB.co.uk

INFECTION CONTROL ENTERPRISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infection Control Enterprise Limited. The company was founded 18 years ago and was given the registration number 05598234. The firm's registered office is in NORWICH. You can find them at Old Farm Heath Road, Kenninghall, Norwich, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:INFECTION CONTROL ENTERPRISE LIMITED
Company Number:05598234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Old Farm Heath Road, Kenninghall, Norwich, England, NR16 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Farm, Old Farm, The Heath, Kenninghall, NR16 2DS

Secretary18 January 2006Active
54 Hawthorn Lane, Hawthorn Lane, Wilmslow, England, SK9 5DQ

Director19 June 2020Active
The Malthouse Barn, Baldham, Seend, Melksham, England, SN12 6PW

Director01 June 2006Active
Old Farm, Old Farm, The Heath, Kenninghall, NR16 2DS

Director18 January 2006Active
10 Parsonage Farm, Townfield, Rickmansworth, WD3 7FN

Secretary24 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 October 2005Active
Teign View House, Teign View Road, Bishopsteignton, TQ14 9SZ

Director03 April 2006Active
10 Parsonage Farm, Townfield, Rickmansworth, WD3 7FN

Director24 October 2005Active
6 Logs Hill, Chislehurst, BR7 5LW

Director24 October 2005Active
11 Melchbourne Park, Bedford, MK44 1BD

Director01 May 2007Active
47 Church End, Biddenham, MK40 4AS

Director03 April 2006Active
205, Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GE

Director18 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 October 2005Active

People with Significant Control

Mrs Susan Pamela Thomas
Notified on:12 May 2022
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:Old Farm, Heath Road, Norwich, England, NR16 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-25Capital

Capital cancellation shares.

Download
2022-05-16Capital

Capital return purchase own shares treasury capital date.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-04-13Capital

Capital return purchase own shares treasury capital date.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.