This company is commonly known as Infracare Wolverhampton And Walsall Limited. The company was founded 20 years ago and was given the registration number 04969456. 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.
Name | : | INFRACARE WOLVERHAMPTON AND WALSALL LIMITED |
---|---|---|
Company Number | : | 04969456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 06 September 2021 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 24 January 2014 | Active |
Brierley Hill Health And Social Care Centre, Venture Way, Brierley Hill, England, DY5 1RU | Director | 01 January 2018 | Active |
Suite 12b, Portland Street, Manchester, England, M1 3LD | Director | 08 December 2023 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 25 July 2012 | Active |
Third Floor, Broad Quay House, Bristol, England, BS1 4DJ | Director | 06 September 2019 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 19 November 2003 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 December 2018 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Secretary | 25 October 2004 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 March 2021 | Active |
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF | Secretary | 12 February 2004 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 28 June 2013 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 30 October 2015 | Active |
129 Rylston Road, London, SW6 7HP | Director | 12 February 2004 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 19 November 2003 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 19 November 2003 | Active |
2, London Bridge, London, United Kingdom, SE1 9RA | Director | 13 December 2005 | Active |
One, Victoria Square, Birmingham, England, B1 1BD | Director | 23 September 2013 | Active |
42 Park Road, Oxted, RH8 0AW | Director | 26 February 2009 | Active |
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG | Director | 22 November 2017 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 10 October 2013 | Active |
5 Church Mews, Moulton, Northampton, NN3 7SE | Director | 08 March 2007 | Active |
21, Gorst Road, London, SW11 6JB | Director | 12 February 2004 | Active |
Farncombe House, Broadway, Worcestershire, WR12 7LJ | Director | 13 March 2008 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 18 June 2015 | Active |
The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW | Director | 31 December 2011 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 03 October 2013 | Active |
The Priory, Stomp Road, Burnham, England, SL1 7LW | Director | 29 January 2009 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 14 October 2011 | Active |
22 Wynds Point, Northfield, Birmingham, B31 2EF | Director | 13 March 2008 | Active |
Buxton House The Row, All Stretton, Church Stretton, SY6 6JS | Director | 18 November 2004 | Active |
Farncombe House, Broadway, Worcestershire, WR12 7LJ | Director | 06 May 2011 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 25 November 2015 | Active |
8 Farm Road, Wolverhampton, WV3 8EW | Director | 04 October 2005 | Active |
Coniston House, Chapel Ash, Wolverhampton, England, WV3 0XE | Director | 18 May 2011 | Active |
Lift Healthcare Investments Limited | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Challenge House, International Drive, Tewkesbury, England, GL20 8UQ |
Nature of control | : |
|
Community Health Partnerships | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Skipton House, London Road, London, England, SE1 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type small. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.