INFRACARE BRISTOL LIMITED
Overview
| Company Name | INFRACARE BRISTOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04951854 |
| 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 BRISTOL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INFRACARE BRISTOL LIMITED located?
| Registered Office Address | Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INFRACARE BRISTOL 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 BRISTOL LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for INFRACARE BRISTOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
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 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Affan Nasir as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Ann Beaumont as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Darch as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Termination of appointment of Simon Christopher Waters as a director on Jan 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Christopher Waters as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 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 Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of James Andrew John Hathaway as a director on Jun 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of INFRACARE BRISTOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 328121810001 | |||||||
| ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | 119057120007 | |||||
| COOK, Allan Cameron | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | United Kingdom | British | 125405420001 | |||||
| NASIR, Affan | Director | Piccadilly W1J 7NJ London 105 England | United Kingdom | British | 320846560001 | |||||
| BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 253208050001 | |||||||
| BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 284316510001 | |||||||
| HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 280351700001 | |||||||
| POLLARD, Carolyn Jane | Secretary | c/o G4s Spv Team International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | 204166490001 | |||||||
| WAKEFIELD, Nicholas Jeremy | Secretary | Julian Hill House Julian Hill HA1 3NE Harrow-On-The-Hill Middlesex | British | 68442650001 | ||||||
| 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 | |||||||
| ARIF, Nafees | Director | c/o Fulcrum Group Ltd Park Road NW8 7JL London Park Lorne 111 | United Kingdom | British | 137288290001 | |||||
| BEAUMONT, Sarah Ann | Director | 105 Piccadilly W1J 7NJ London Fulcrum Infrastructure Group England | United Kingdom | British | 184553180003 | |||||
| BOWLER, David William | Director | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | United Kingdom | British | 34940010004 | |||||
| BOYD, Darrell | Director | Piccadilly W1J 7NJ London 105 Piccadilly England | England | British | 101269440003 | |||||
| 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 | |||||
| EBSWORTH, Martin Richard | Director | 116 Harrow Road NG8 1FN Nottingham Nottinghamshire | British | 119584110001 | ||||||
| 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 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | England | British | 129270110001 | |||||
| HOLMES, Jonathan | Director | Holly Close Farnham Common SL2 3QT Slough 9 Berkshire | England | British | 107261280002 | |||||
| HOOD, John | Director | Briarwood 15 Twatling Road Barnt Green B45 8HX Birmingham West Midlands | British | 39644740001 | ||||||
| LAWTON-WALLACE, Adrian John | Director | Barnes Wallis Court Wellington Road HP12 3PS Cressex Business Park Unit 1 High Wycombe United Kingdom | United Kingdom | British | 153329160001 | |||||
| MACE, David John | Director | The Croft 96 Bath Road Bitton BS30 6HS Bristol Avon | England | British | 30995130001 | |||||
| MINION, Stephen Gregory | Director | Linkswood Cottage 2 Linkswood Road Burnham SL1 8AT Slough 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 | |||||
| PRINSLOO, Eugene Martin | Director | Queens Avenue N3 2NP London 52 | England | British | 128467230001 | |||||
| SMAYLEN, Robert Paul | Director | 16 Rutherford Road Aston Fields B60 3SA Bromsgrove | England | British | 78416650001 | |||||
| SQUIRE, Julian Francis | Director | Saffrons Huntersfield Sherston SN16 0LS Malmesbury Wiltshire | England | British | 50574110001 | |||||
| THOMSON, James Stuart | Director | 20 Curzon Road Ealing W5 1NF London | British | 95935690001 | ||||||
| WAKEFIELD, Nicholas Jeremy | Director | Julian Hill House Julian Hill HA1 3NE Harrow-On-The-Hill Middlesex | United Kingdom | British | 68442650001 |
Who are the persons with significant control of INFRACARE BRISTOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infracare (South West) Limited | Nov 04, 2016 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 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