UKBizDB.co.uk

INFECTION CONTROL SERVICES LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Secretary31 August 2011Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director15 December 2000Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director01 September 2012Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director11 September 2007Active
300 Earlsfield Road, Wandsworth, London, SW18 3EH

Secretary01 September 2000Active
11 Ashfields, Loughton, IG10 1SB

Secretary19 November 2008Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary25 August 2000Active
70, St Williams Court, 1 Gifford Street, London, United Kingdom, N1 0GJ

Director01 November 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director25 August 2000Active
Flat 4 81-83 Southgate Road, London, N1 3JS

Director01 September 2005Active
Overdown 23 Richmond Road, New Barnet, Barnet, EN5 1SA

Director01 September 2000Active
64, County Hall North Block 5 Chicheley Street, London, SE1 7PN

Director01 September 2000Active
273 Bois Hill, Chesham, HP5 1TB

Director15 December 2000Active
11 Ashfields, Loughton, IG10 1SB

Director30 April 2008Active
11 Ashfields, Loughton, IG10 1SB

Director15 December 2000Active
20 Cuckoo Hill Road, Pinner, HA5 1AY

Director01 September 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts amended with accounts type total exemption small.

Download
2019-09-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-18Accounts

Accounts amended with accounts type micro entity.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Miscellaneous

Legacy.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-11-01Address

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

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.