INFRACARE BRISTOL LIMITED

INFRACARE BRISTOL LIMITED

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

    Company NameINFRACARE BRISTOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04951854
    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 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 AddressNo

    What are the latest accounts for INFRACARE BRISTOL 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 BRISTOL LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for INFRACARE BRISTOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    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

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Affan Nasir as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Sarah Ann Beaumont as a director on Mar 21, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Darch as a director on Jun 21, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Termination of appointment of Simon Christopher Waters as a director on Jan 12, 2022

    1 pagesTM01

    Appointment of Mr Simon Christopher Waters as a director on Dec 08, 2021

    2 pagesAP01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 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 Nov 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of James Andrew John Hathaway as a director on Jun 17, 2020

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of INFRACARE BRISTOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    328121810001
    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
    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
    NASIR, Affan
    Piccadilly
    W1J 7NJ London
    105
    England
    Director
    Piccadilly
    W1J 7NJ London
    105
    England
    United KingdomBritish320846560001
    BEVAN, Daniel Peter
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    253208050001
    BROWN, Georgina Claire
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    284316510001
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    280351700001
    POLLARD, Carolyn Jane
    c/o G4s Spv Team
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv Team
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    204166490001
    WAKEFIELD, Nicholas Jeremy
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    Secretary
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    British68442650001
    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
    ARIF, Nafees
    c/o Fulcrum Group Ltd
    Park Road
    NW8 7JL London
    Park Lorne 111
    Director
    c/o Fulcrum Group Ltd
    Park Road
    NW8 7JL London
    Park Lorne 111
    United KingdomBritish137288290001
    BEAUMONT, Sarah Ann
    105 Piccadilly
    W1J 7NJ London
    Fulcrum Infrastructure Group
    England
    Director
    105 Piccadilly
    W1J 7NJ London
    Fulcrum Infrastructure Group
    England
    United KingdomBritish184553180003
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Director
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    United KingdomBritish34940010004
    BOYD, Darrell
    Piccadilly
    W1J 7NJ London
    105 Piccadilly
    England
    Director
    Piccadilly
    W1J 7NJ London
    105 Piccadilly
    England
    EnglandBritish101269440003
    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
    EBSWORTH, Martin Richard
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    Director
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    British119584110001
    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
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    EnglandBritish129270110001
    HOLMES, Jonathan
    Holly Close
    Farnham Common
    SL2 3QT Slough
    9
    Berkshire
    Director
    Holly Close
    Farnham Common
    SL2 3QT Slough
    9
    Berkshire
    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
    LAWTON-WALLACE, Adrian John
    Barnes Wallis Court
    Wellington Road
    HP12 3PS Cressex Business Park
    Unit 1
    High Wycombe
    United Kingdom
    Director
    Barnes Wallis Court
    Wellington Road
    HP12 3PS Cressex Business Park
    Unit 1
    High Wycombe
    United Kingdom
    United KingdomBritish153329160001
    MACE, David John
    The Croft 96 Bath Road
    Bitton
    BS30 6HS Bristol
    Avon
    Director
    The Croft 96 Bath Road
    Bitton
    BS30 6HS Bristol
    Avon
    EnglandBritish30995130001
    MINION, Stephen Gregory
    Linkswood Cottage 2 Linkswood Road
    Burnham
    SL1 8AT Slough
    Berkshire
    Director
    Linkswood Cottage 2 Linkswood Road
    Burnham
    SL1 8AT Slough
    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
    PRINSLOO, Eugene Martin
    Queens Avenue
    N3 2NP London
    52
    Director
    Queens Avenue
    N3 2NP London
    52
    EnglandBritish128467230001
    SMAYLEN, Robert Paul
    16 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Director
    16 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    EnglandBritish78416650001
    SQUIRE, Julian Francis
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    Director
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    EnglandBritish50574110001
    THOMSON, James Stuart
    20 Curzon Road
    Ealing
    W5 1NF London
    Director
    20 Curzon Road
    Ealing
    W5 1NF London
    British95935690001
    WAKEFIELD, Nicholas Jeremy
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    Director
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    United KingdomBritish68442650001

    Who are the persons with significant control of INFRACARE BRISTOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1
    England
    Nov 04, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4613608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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