INFRACARE (MIDLANDS) LIMITED

INFRACARE (MIDLANDS) LIMITED

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

    Company NameINFRACARE (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04644802
    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 (MIDLANDS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INFRACARE (MIDLANDS) LIMITED located?

    Registered Office Address
    c/o G4S SPV
    Challenge House International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INFRACARE (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INFRACARE (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for INFRACARE (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Edwin Walker as a director on Oct 14, 2025

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    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

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Giles James Frost as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Hugh Luke Blaney as a director on Dec 19, 2022

    2 pagesAP01

    Termination of appointment of Stephen Gregory Minion as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 27, 2022

    1 pagesTM01

    Termination of appointment of Richard Darch as a director on Sep 06, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Georgina Claire Brown as a secretary on Sep 06, 2021

    2 pagesAP03

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

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Gregory Minion as a director on Jun 27, 2020

    2 pagesAP01

    Who are the officers of INFRACARE (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    328138910001
    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
    EnglandBritish119057120007
    BLANEY, Hugh Luke
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandIrish79556770059
    COOK, Allan Cameron
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    United KingdomBritish125405420001
    DOUGLASS, Charlotte Sophie Ellen
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    United KingdomBritish245967540001
    FROST, Giles James
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish81910810001
    WALKER, Christopher Edwin
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    United KingdomBritish267835110001
    BEVAN, Daniel Peter
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    253207550001
    BROWN, Georgina Claire
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    286948120001
    HOLLAND, Andrew Philip
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    280348430001
    POLLARD, Carolyn Jane
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    204165900001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
    35 Colston Avenue
    BS1 4TT Bristol
    Avon
    Secretary
    35 Colston Avenue
    BS1 4TT Bristol
    Avon
    101542850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANEY, Hugh Luke
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    Director
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    United KingdomIrish79556770002
    CARROLL, Paul Bryan
    The Brew House
    Greenalls Avenue
    WA4 6HL Warrington
    Assura Group Limited
    United Kingdom
    Director
    The Brew House
    Greenalls Avenue
    WA4 6HL Warrington
    Assura Group Limited
    United Kingdom
    EnglandBritish85123780001
    DARCH, Richard
    Upper Borough Walls
    BA1 1RG Bath
    Archus Limited, Northgate House
    England
    Director
    Upper Borough Walls
    BA1 1RG Bath
    Archus Limited, Northgate House
    England
    EnglandBritish178693100001
    DARCH, Richard
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    EnglandBritish178693100001
    DARCH, Richard
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    Director
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    EnglandBritish88696540001
    DICKSON, Peter Alan
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    British13332510001
    DYER, Matthew Stephen
    43 Wentworth Road
    Harborne
    B17 9SN Birmingham
    West Midlands
    Director
    43 Wentworth Road
    Harborne
    B17 9SN Birmingham
    West Midlands
    EnglandBritish127210860001
    EBSWORTH, Martin Richard
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    Director
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    British119584110001
    FROST, Giles James
    Gorst Road
    SW11 6JB London
    21
    Director
    Gorst Road
    SW11 6JB London
    21
    United KingdomBritish81910810001
    HARTSHORNE, David John Morice
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    EnglandBritish87382740001
    HATHAWAY, James Andrew John
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    EnglandBritish129270110001
    HOLMES, Jonathan
    9 Holly Close
    Farnham Common
    SL2 3QT Slough
    Director
    9 Holly Close
    Farnham Common
    SL2 3QT Slough
    EnglandBritish107261280002
    HOOD, John
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    Director
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    British39644740001
    MCPHERSON, Andrew Robert
    3 Lymmbrook House
    Whitbarrow Road
    WA13 9A Lymm
    Cheshire
    Director
    3 Lymmbrook House
    Whitbarrow Road
    WA13 9A Lymm
    Cheshire
    British98108070001
    MINION, Stephen Gregory
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    United KingdomBritish201775990001
    MINION, Stephen Gregory
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Berkshire
    Director
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Berkshire
    EnglandBritish40537330005
    PAPE, Christopher Robert Crawford
    8 High Bannerdown
    Batheaston
    BA1 7JY Bath
    North East Somerset
    Director
    8 High Bannerdown
    Batheaston
    BA1 7JY Bath
    North East Somerset
    British97813200001
    PARKER, David
    4 Littledown Avenue
    BH7 7AN Bournemouth
    Dorset
    Director
    4 Littledown Avenue
    BH7 7AN Bournemouth
    Dorset
    United KingdomBritish70697550001
    POKORA, David Bernard
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    Director
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    United KingdomBritish63190500001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    SAVAGE, Mark James
    23 Godwin Drive
    Nailsea
    BS48 2XE Bristol
    Avon
    Director
    23 Godwin Drive
    Nailsea
    BS48 2XE Bristol
    Avon
    British96884460001

    Who are the persons with significant control of INFRACARE (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    England
    Jan 22, 2017
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05017735
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Jan 22, 2017
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08778370
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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