UKBizDB.co.uk

INFRACARE WOLVERHAMPTON AND WALSALL LIMITED

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

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.

Company Information

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:
  • 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

Secretary06 September 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director24 January 2014Active
Brierley Hill Health And Social Care Centre, Venture Way, Brierley Hill, England, DY5 1RU

Director01 January 2018Active
Suite 12b, Portland Street, Manchester, England, M1 3LD

Director08 December 2023Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

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

Director06 September 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary19 November 2003Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ

Secretary25 October 2004Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Secretary12 February 2004Active
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
129 Rylston Road, London, SW6 7HP

Director12 February 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director19 November 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director19 November 2003Active
2, London Bridge, London, United Kingdom, SE1 9RA

Director13 December 2005Active
One, Victoria Square, Birmingham, England, B1 1BD

Director23 September 2013Active
42 Park Road, Oxted, RH8 0AW

Director26 February 2009Active
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG

Director22 November 2017Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director10 October 2013Active
5 Church Mews, Moulton, Northampton, NN3 7SE

Director08 March 2007Active
21, Gorst Road, London, SW11 6JB

Director12 February 2004Active
Farncombe House, Broadway, Worcestershire, WR12 7LJ

Director13 March 2008Active
Skipton House, London Road, London, England, SE1 6LH

Director18 June 2015Active
The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW

Director31 December 2011Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director03 October 2013Active
The Priory, Stomp Road, Burnham, England, SL1 7LW

Director29 January 2009Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director14 October 2011Active
22 Wynds Point, Northfield, Birmingham, B31 2EF

Director13 March 2008Active
Buxton House The Row, All Stretton, Church Stretton, SY6 6JS

Director18 November 2004Active
Farncombe House, Broadway, Worcestershire, WR12 7LJ

Director06 May 2011Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director25 November 2015Active
8 Farm Road, Wolverhampton, WV3 8EW

Director04 October 2005Active
Coniston House, Chapel Ash, Wolverhampton, England, WV3 0XE

Director18 May 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (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
2024-04-24Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Appoint person secretary company with name date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2018-03-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.