INFRACARE CAPITAL LIMITED

INFRACARE CAPITAL LIMITED

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

    Company NameINFRACARE CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05017735
    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 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 AddressNo

    What were the previous names of INFRACARE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3043 LIMITEDJan 16, 2004Jan 16, 2004

    What are the latest accounts for INFRACARE CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INFRACARE CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for INFRACARE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan Cameron Cook on Nov 01, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Change of details for Infracare Group Ltd as a person with significant control on Jan 19, 2023

    2 pagesPSC05

    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 pagesAD01

    Appointment of Ms Laila Charlotte Motamed as a secretary on Sep 30, 2022

    2 pagesAP03

    Termination of appointment of Kate Elizabeth Minion as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of Richard Darch as a director on Sep 30, 2022

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of James Andrew John Hathaway as a director on May 07, 2020

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    12 pagesAA

    Who are the officers of INFRACARE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTAMED, Laila Charlotte
    More London Riverside
    SE1 2AQ London
    3
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    304450280001
    ANDREWS, Paul Simon
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish119057120007
    COOK, Allan Cameron
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    ScotlandBritish125405420002
    LEWIS, Neil Dewar
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    Secretary
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    British103229440001
    MINION, Kate Elizabeth
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United Kingdom
    British69215500004
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BLANEY, Hugh Luke
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    Director
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    United KingdomIrish79556770002
    DARCH, Richard
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United Kingdom
    EnglandBritish178693100001
    DARCH, Richard
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish178693100001
    DARCH, Richard
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    Director
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    EnglandBritish88696540001
    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
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish87382740001
    HATHAWAY, James Andrew John
    Mattersey Road
    Ranskill
    DN22 8NF Retford
    Belmont Manor
    England
    Director
    Mattersey Road
    Ranskill
    DN22 8NF Retford
    Belmont Manor
    England
    EnglandBritish129270110001
    HOLMES, Jonathan
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    Buckinghamshire
    England
    EnglandBritish107261280002
    MINION, Stephen Gregory
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    Director
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    EnglandBritish40537330005
    POKORA, David Bernard
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    Director
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    United KingdomBritish63190500001
    SQUIRE, Julian Francis
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    Director
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    EnglandBritish50574110001
    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
    WALKER, Bruce Layland
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    United KingdomBritish82714410001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Infracare Group Ltd
    More London Riverside
    SE1 2AQ London
    3
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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