INFRACARE CAPITAL LIMITED
Overview
| Company Name | INFRACARE CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05017735 |
| 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 CAPITAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INFRACARE CAPITAL LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRACARE CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3043 LIMITED | Jan 16, 2004 | Jan 16, 2004 |
What are the latest accounts for INFRACARE CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFRACARE CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for INFRACARE CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan Cameron Cook on Nov 01, 2012 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Infracare Group Ltd as a person with significant control on Jan 19, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 3 More London Riverside London United Kingdom SE1 2AQ United Kingdom to 3 More London Riverside London SE1 2AQ on Jan 19, 2023 | 1 pages | AD01 | ||
Appointment of Ms Laila Charlotte Motamed as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Kate Elizabeth Minion as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Richard Darch as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London United Kingdom SE1 2AQ on Jan 19, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of James Andrew John Hathaway as a director on May 07, 2020 | 1 pages | TM01 | ||
Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on Jun 05, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 12 pages | AA | ||
Who are the officers of INFRACARE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOTAMED, Laila Charlotte | Secretary | More London Riverside SE1 2AQ London 3 England | 304450280001 | |||||||
| ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 England | England | British | 119057120007 | |||||
| COOK, Allan Cameron | Director | More London Riverside SE1 2AQ London 3 England | Scotland | British | 125405420002 | |||||
| LEWIS, Neil Dewar | Secretary | Gowers Old Avenue KT13 0PS Weybridge Surrey | British | 103229440001 | ||||||
| MINION, Kate Elizabeth | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom United Kingdom | British | 69215500004 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BLANEY, Hugh Luke | Director | 10 Dunmore Road Wimbledon SW20 8TN London | United Kingdom | Irish | 79556770002 | |||||
| DARCH, Richard | Director | More London Riverside SE1 2AQ London 3 United Kingdom United Kingdom | England | British | 178693100001 | |||||
| DARCH, Richard | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire United Kingdom | England | British | 178693100001 | |||||
| DARCH, Richard | Director | Beaufort House London Road BA1 6PZ Bath Avon | England | British | 88696540001 | |||||
| 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 Buckinghamshire United Kingdom | England | British | 87382740001 | |||||
| HATHAWAY, James Andrew John | Director | Mattersey Road Ranskill DN22 8NF Retford Belmont Manor England | England | British | 129270110001 | |||||
| HOLMES, Jonathan | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | England | British | 107261280002 | |||||
| MINION, Stephen Gregory | Director | Stomp Road Burnham SL1 7LW Slough The Priory Bucks | England | British | 40537330005 | |||||
| POKORA, David Bernard | Director | 30 Pitchens End SN4 9PR Broad Hinton Wiltshire | United Kingdom | British | 63190500001 | |||||
| SQUIRE, Julian Francis | Director | Saffrons Huntersfield Sherston SN16 0LS Malmesbury Wiltshire | England | British | 50574110001 | |||||
| WAKEFIELD, Nicholas Jeremy | Director | Julian Hill House Julian Hill HA1 3NE Harrow-On-The-Hill Middlesex | United Kingdom | British | 68442650001 | |||||
| WALKER, Bruce Layland | Director | 59 Chiswick Staithe Hartington Road W4 3TP London | United Kingdom | British | 82714410001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of INFRACARE CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Infracare Group Ltd | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 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