UKBizDB.co.uk

INFRACARE SOUTH EAST LONDON LIMITED

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

This company is commonly known as Infracare South East London Limited. The company was founded 20 years ago and was given the registration number 05049706. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INFRACARE SOUTH EAST LONDON LIMITED
Company Number:05049706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 September 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director24 January 2014Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director25 July 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director27 August 2019Active
Skipton House, London Road, London, England, SE1 6LH

Director11 January 2022Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary19 February 2004Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary20 January 2005Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary28 June 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary30 October 2015Active
Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

Director20 March 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director19 February 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director19 February 2004Active
3 Chilbrook, Harwell, Didcot, OX11 0HE

Director17 May 2007Active
Skipton House, London Road, London, England, SE1 6LH

Director18 June 2015Active
Skipton House, London Road, London, England, SE1 6LH

Director13 November 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director14 July 2011Active
2, London Bridge, London, United Kingdom, SE1 9RA

Director20 January 2005Active
The Studio,, 161-165 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8JA

Director05 April 2006Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director15 September 2017Active
9 Laburnum Gardens, Shirley Oaks Village, Croydon, CR0 8XY

Director11 April 2005Active
1, Lower Marsh, London, United Kingdom, SE1 7NT

Director14 July 2011Active
Oakfield, 36 Southend Crescent Etham, London, SE9 2SB

Director28 February 2005Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director28 February 2005Active
2, London Bridge, London, United Kingdom, SE1 9RA

Director04 July 2008Active
21, Gorst Road, London, SW11 6JB

Director20 January 2005Active
Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

Director24 August 2010Active
2, London Bridge, London, England, SE1 9RA

Director04 June 2013Active
The Old Post Office, 11 The Street, Westonbirt, GL8 8QT

Director20 January 2005Active
133, - 135 Wellington House, Waterloo Road, London, England, SE1 8UG

Director18 April 2013Active
133-155, Waterloo Road, London, England, SE1 8UG

Director02 December 2010Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director18 November 2015Active
The Studio, 161-165 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8JA

Director05 September 2005Active
Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ

Director24 January 2008Active

People with Significant Control

Lift Healthcare Investments Limited
Notified on:19 February 2017
Status:Active
Country of residence:England
Address:Challenge House, International Drive, Tewkesbury, England, GL20 8UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Community Health Partnerships
Notified on:19 February 2017
Status:Active
Country of residence:England
Address:Skipton House, London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.