This company is commonly known as Infection Control Services Limited. The company was founded 23 years ago and was given the registration number 04060061. The firm's registered office is in POTTERS BAR. You can find them at Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts. This company's SIC code is 86210 - General medical practice activities.
Name | : | INFECTION CONTROL SERVICES LIMITED |
---|---|---|
Company Number | : | 04060061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England, EN6 1AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Secretary | 31 August 2011 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 15 December 2000 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 01 September 2012 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 11 September 2007 | Active |
300 Earlsfield Road, Wandsworth, London, SW18 3EH | Secretary | 01 September 2000 | Active |
11 Ashfields, Loughton, IG10 1SB | Secretary | 19 November 2008 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 25 August 2000 | Active |
70, St Williams Court, 1 Gifford Street, London, United Kingdom, N1 0GJ | Director | 01 November 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 25 August 2000 | Active |
Flat 4 81-83 Southgate Road, London, N1 3JS | Director | 01 September 2005 | Active |
Overdown 23 Richmond Road, New Barnet, Barnet, EN5 1SA | Director | 01 September 2000 | Active |
64, County Hall North Block 5 Chicheley Street, London, SE1 7PN | Director | 01 September 2000 | Active |
273 Bois Hill, Chesham, HP5 1TB | Director | 15 December 2000 | Active |
11 Ashfields, Loughton, IG10 1SB | Director | 30 April 2008 | Active |
11 Ashfields, Loughton, IG10 1SB | Director | 15 December 2000 | Active |
20 Cuckoo Hill Road, Pinner, HA5 1AY | Director | 01 September 2000 | Active |
Mr John Holton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Mrs Jennifer Mary Jordan-Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Mr Michael James Robert Shemko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 1st Floor Deneway House, 88-94 Darkes Lane, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2019-09-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2019-09-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-18 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Miscellaneous | Legacy. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.