INFRACARE (MIDLANDS) LIMITED
Overview
| Company Name | INFRACARE (MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04644802 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INFRACARE (MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for INFRACARE (MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for INFRACARE (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Edwin Walker as a director on Oct 14, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Giles James Frost as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Hugh Luke Blaney as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Gregory Minion as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Darch as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Gregory Minion as a director on Jun 27, 2020 | 2 pages | AP01 | ||
Who are the officers of INFRACARE (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Andrew Philip | Secretary | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 328138910001 | |||||||
| ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | 119057120007 | |||||
| BLANEY, Hugh Luke | Director | More London Riverside SE1 2AQ London 3 England | England | Irish | 79556770059 | |||||
| COOK, Allan Cameron | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 125405420001 | |||||
| DOUGLASS, Charlotte Sophie Ellen | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | United Kingdom | British | 245967540001 | |||||
| FROST, Giles James | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 81910810001 | |||||
| WALKER, Christopher Edwin | Director | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | United Kingdom | British | 267835110001 | |||||
| BEVAN, Daniel Peter | Secretary | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 253207550001 | |||||||
| BROWN, Georgina Claire | Secretary | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 286948120001 | |||||||
| HOLLAND, Andrew Philip | Secretary | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 280348430001 | |||||||
| POLLARD, Carolyn Jane | Secretary | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 204165900001 | |||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 35 Colston Avenue BS1 4TT Bristol Avon | 101542850001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLANEY, Hugh Luke | Director | 10 Dunmore Road Wimbledon SW20 8TN London | United Kingdom | Irish | 79556770002 | |||||
| CARROLL, Paul Bryan | Director | The Brew House Greenalls Avenue WA4 6HL Warrington Assura Group Limited United Kingdom | England | British | 85123780001 | |||||
| DARCH, Richard | Director | Upper Borough Walls BA1 1RG Bath Archus Limited, Northgate House England | England | British | 178693100001 | |||||
| DARCH, Richard | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Bucks United Kingdom | England | British | 178693100001 | |||||
| DARCH, Richard | Director | Beaufort House London Road BA1 6PZ Bath Avon | England | British | 88696540001 | |||||
| DICKSON, Peter Alan | Director | Pointer House Farm Langley Lane Goosnargh PR3 2JS Preston Lancashire | British | 13332510001 | ||||||
| DYER, Matthew Stephen | Director | 43 Wentworth Road Harborne B17 9SN Birmingham West Midlands | England | British | 127210860001 | |||||
| EBSWORTH, Martin Richard | Director | 116 Harrow Road NG8 1FN Nottingham Nottinghamshire | British | 119584110001 | ||||||
| FROST, Giles James | Director | Gorst Road SW11 6JB London 21 | United Kingdom | British | 81910810001 | |||||
| HARTSHORNE, David John Morice | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Bucks United Kingdom | England | British | 87382740001 | |||||
| HATHAWAY, James Andrew John | Director | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | England | British | 129270110001 | |||||
| HOLMES, Jonathan | Director | 9 Holly Close Farnham Common SL2 3QT Slough | England | British | 107261280002 | |||||
| HOOD, John | Director | Briarwood 15 Twatling Road Barnt Green B45 8HX Birmingham West Midlands | British | 39644740001 | ||||||
| MCPHERSON, Andrew Robert | Director | 3 Lymmbrook House Whitbarrow Road WA13 9A Lymm Cheshire | British | 98108070001 | ||||||
| MINION, Stephen Gregory | Director | c/o G4s Spv International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | United Kingdom | British | 201775990001 | |||||
| MINION, Stephen Gregory | Director | Stomp Road Burnham SL1 7LW Slough The Priory Berkshire | England | British | 40537330005 | |||||
| PAPE, Christopher Robert Crawford | Director | 8 High Bannerdown Batheaston BA1 7JY Bath North East Somerset | British | 97813200001 | ||||||
| PARKER, David | Director | 4 Littledown Avenue BH7 7AN Bournemouth Dorset | United Kingdom | British | 70697550001 | |||||
| POKORA, David Bernard | Director | 30 Pitchens End SN4 9PR Broad Hinton Wiltshire | United Kingdom | British | 63190500001 | |||||
| RAWLINGS, Nigel Keith | Director | 18 Hollin Lane SK9 4JH Styal Cheshire | England | British | 7127460001 | |||||
| SAVAGE, Mark James | Director | 23 Godwin Drive Nailsea BS48 2XE Bristol Avon | British | 96884460001 |
Who are the persons with significant control of INFRACARE (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infracare Capital Limited | Jan 22, 2017 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 Barnes Wallis Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Infrastructure 3 Limited | Jan 22, 2017 | 10-11 Charterhouse Square EC1M 6EH London Welken House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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