INFRACARE EAST LONDON LIMITED

INFRACARE EAST LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINFRACARE EAST LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04573567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFRACARE EAST LONDON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INFRACARE EAST LONDON LIMITED located?

    Registered Office Address
    Challenge House International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRACARE EAST LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST LONDON LIFT COMPANY LIMITEDFeb 27, 2003Feb 27, 2003
    ALNERY NO. 2314 LIMITEDOct 25, 2002Oct 25, 2002

    What are the latest accounts for INFRACARE EAST LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INFRACARE EAST LONDON LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for INFRACARE EAST LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024

    2 pagesAP03

    Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Louise Botfield as a director on May 02, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Ms Philippa Dawn Robinson as a director on Jan 11, 2022

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Jan 11, 2022

    1 pagesTM01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Russell Andrews as a director on Dec 21, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Nov 08, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Appointment of Mrs Georgina Claire Brown as a secretary on Sep 03, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021

    1 pagesTM02

    Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021

    1 pagesTM02

    Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021

    2 pagesAP03

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamie Russell Andrews on Oct 21, 2019

    2 pagesCH01

    Who are the officers of INFRACARE EAST LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    328138970001
    ANDREWS, Paul Simon
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishDirector119057120007
    BRICKELL, Paul Martin, Dr
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Glos
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Glos
    England
    United KingdomBritishDirector203351110003
    RAE, Neil
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    Director
    Gresham Street
    EC2V 7BX London
    1
    United Kingdom
    EnglandBritishDirector119437600005
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritishDirector148701690002
    WATERS, Simon Christopher
    Skipton House
    SE1 6LH London
    Skipton House
    England
    Director
    Skipton House
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishRegional Director168120580001
    BEVAN, Daniel Peter
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    253119780001
    BROWN, Georgina Claire
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    286921300001
    DAVIES, Roger Andrew
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    BritishChartered Secretary100083490001
    DOWNS, Steven George
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    Secretary
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    British16641880002
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    280350000001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    British75801430001
    PHILLIPS, Judith Carlyon
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    179409880001
    POLLARD, Carolyn Jane
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    202448820001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ANDREWS, Jamie Russell
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishDirector188836350001
    ANDREWS, Jamie Russell
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishInvestment Director188836350036
    ANDREWS, Jamie Russell
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishCompany Director188836350001
    BALDWIN, Richard Keith, Dr
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    United KingdomBritishConsultant37207590001
    BLACK, Henry
    Alderney Building
    Mile End Hospital, Bancroft Road
    E1 4DG London
    Finance Department, 2nd Floor
    England
    Director
    Alderney Building
    Mile End Hospital, Bancroft Road
    E1 4DG London
    Finance Department, 2nd Floor
    England
    EnglandBritishChief Finance Officer238564510001
    BLANEY, Hugh Luke
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    Director
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    United KingdomIrishBanker79556770002
    BOOTH, Ian
    42 Park Road
    RH8 0AW Oxted
    Surrey
    Director
    42 Park Road
    RH8 0AW Oxted
    Surrey
    United KingdomBritishProject Finance Manager118447660001
    BOTFIELD, Carolyn Louise
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishDirector218602980002
    BRAND, Paul Edward
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Buckinghamshire
    United Kingdom
    Director
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector162266090001
    BRAND, Paul Edward
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritishDirector162266090001
    BUTCHER, David Martin
    2 Hollybush Close
    Snaresbrook
    E11 1PZ London
    Director
    2 Hollybush Close
    Snaresbrook
    E11 1PZ London
    EnglandBritishDirector91116680001
    CRESSWELL, Richard Tom
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    Director
    20 New Road
    AL6 0AG Welwyn
    Hertfordshire
    United KingdomBritishConsultant21952540002
    DOBRASHIAN, Tom
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director157915270001
    ELLIOTT, Christopher
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    EnglandBritishAlternate Director64082070001
    EVERINGTON, Anthony, Dr
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    EnglandBritishGp180522140001
    FROST, Giles James
    London Bridge
    SE1 9RA London
    2
    Director
    London Bridge
    SE1 9RA London
    2
    United KingdomBritishAlternate Director81910810001
    HARTSHORNE, David John Morice
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Buckinghamshire
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Buckinghamshire
    EnglandBritishDirector87382740001
    JACOBS, Stephen Melvyn Edward
    The Drive
    E4 7AJ London
    7
    Director
    The Drive
    E4 7AJ London
    7
    United KingdomBritishDirector55934860002
    JONES, David Richard
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritishAlternate Director173331970001
    MCELDUFF, Neil Terence
    - 135 Wellington House
    Waterloo Road
    SE1 8UG London
    133
    England
    Director
    - 135 Wellington House
    Waterloo Road
    SE1 8UG London
    133
    England
    EnglandBritishAlternate Director159952340001

    Who are the persons with significant control of INFRACARE EAST LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Jan 22, 2017
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05254277
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    London Road
    SE1 6LH London
    Skipton House
    England
    Jan 22, 2017
    London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0