Warning: file_put_contents(c/67475a90f88be2c40aaf5a80a77b8419.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/eaae55f2171ce5e0d9d2c0693df27504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Infinite Care (lincs) Limited, DN37 0HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFINITE CARE (LINCS) LIMITED

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

This company is commonly known as Infinite Care (lincs) Limited. The company was founded 21 years ago and was given the registration number 04785604. The firm's registered office is in GRIMSBY. You can find them at Highgate House, Cheapside, Waltham, Grimsby, North East Lincolnshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INFINITE CARE (LINCS) LIMITED
Company Number:04785604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Highgate House, Cheapside, Waltham, Grimsby, North East Lincolnshire, DN37 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highgate House, Cheapside, Waltham, England, DN37 0HX

Secretary20 July 2010Active
Highgate House, Cheapside Waltham, Grimsby, DN37 0HX

Director15 October 2007Active
Highgate House, Cheapside, Grimsby, DN37 0HX

Director15 October 2007Active
Highgate House, Cheapside, Grimsby, DN37 0HX

Director05 June 2003Active
Highgate House, Cheapside, Grimsby, DN37 0HX

Secretary05 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 June 2003Active
Highgate House, Cheapside, Grimsby, DN37 0HX

Director05 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr Gurdish Singh Bhullar
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Highgate House, Cheapside, Grimsby, United Kingdom, DN37 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hardish Singh Bhullar
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Highgate House, Cheapside, Grimsby, United Kingdom, DN37 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rajwant Kaur Bhullar
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Highgate House, Cheapside, Grimsby, United Kingdom, DN37 0HX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination secretary company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Gazette

Gazette filings brought up to date.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.