INFRACARE NORTH WEST LONDON LIMITED
Overview
| Company Name | INFRACARE NORTH WEST LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05049694 |
| 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 NORTH WEST LONDON LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INFRACARE NORTH WEST LONDON LIMITED located?
| Registered Office Address | Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRACARE NORTH WEST LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BHH LIFT COMPANY LIMITED | Dec 14, 2004 | Dec 14, 2004 |
| ALNERY NO. 2419 LIMITED | Feb 19, 2004 | Feb 19, 2004 |
What are the latest accounts for INFRACARE NORTH WEST LONDON 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 NORTH WEST LONDON LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for INFRACARE NORTH WEST LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Siobhan Mary Harper as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Russell Andrews as a director on May 03, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Philippa Dawn Robinson as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Sep 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
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 Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jamie Russell Andrews on Oct 21, 2019 | 2 pages | CH01 | ||
Who are the officers of INFRACARE NORTH WEST LONDON 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 Gloucestershire England | 328139500001 | |||||||
| ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | 119057120007 | |||||
| HARPER, Siobhan Mary | Director | 80 London Road SE1 6LH London Skipton House England | England | Irish | 337225290001 | |||||
| RAE, Neil, Mr. | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 119437600003 | |||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | United Kingdom | British | 148701690002 | |||||
| BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253140180001 | |||||||
| BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 286921980001 | |||||||
| DAVIES, Roger Andrew | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | British | 100083490001 | ||||||
| HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280349290001 | |||||||
| PEARSON, Emma Louise | Secretary | Applewood Kemerton GL20 7JE Tewkesbury Gloucestershire | British | 259860950001 | ||||||
| PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179412130001 | |||||||
| POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202451110001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ADAM, Michael Ferrand | Director | 129 Rylston Road SW6 7HP London | Uk | British | 148878960001 | |||||
| ANDERSON, Pamela Anne | Director | 3 Chilbrook Harwell OX11 0HE Didcot Oxfordshire | British | 123312460001 | ||||||
| ANDREWS, Jamie Russell | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 188836350036 | |||||
| ANDREWS, Paul Simon | Director | Flat 2 11 Streathbourne Road SW17 8QZ London | United Kingdom | British | 119057120005 | |||||
| BEDFORD, Leo Charles Winston | Director | London Bridge SE1 9RA London 2 | United Kingdom | British | 139976680001 | |||||
| BLANEY, Hugh Luke | Director | 10 Dunmore Road Wimbledon SW20 8TN London | United Kingdom | Irish | 79556770002 | |||||
| BRAND, Paul Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | 162266090001 | |||||
| CRANE, George | Director | 183 Abbotts Drive Wembley HA0 3SH London | England | British | 154631300002 | |||||
| CRESSWELL, Richard Tom | Director | 20 New Road AL6 0AG Welwyn Hertfordshire | United Kingdom | British | 21952540002 | |||||
| DOBRASHIAN, Tom | Director | 80 London Road SE1 6LH London Skipton House England | United Kingdom | British | 157915270001 | |||||
| FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | 123834510001 | |||||
| GRAVELING, John Frederick | Director | 84 Woodcock Hill HA3 0JD Harrow Middlesex | England | British | 106612500001 | |||||
| HOLMES, Jonathan | Director | Stomp Road SL1 7LW Burnham The Priory Buckinghamshire | England | British | 107261280002 | |||||
| JONES, David Richard | Director | London Bridge SE1 9RA London 2 United Kingdom | England | British | 162465130002 | |||||
| MCELDUFF, Neil Terence | Director | London Road SE1 6LH London 80 England | England | British | 159952340001 | |||||
| MORRIS, William Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 289326600001 | |||||
| NAUGHTON, James Gerard | Director | c/o Hillingdon Primary Care Trust High Street Yiewsley UB7 7HJ West Drayton Kirk House Middlesex England | United Kingdom | British | 151205760001 | |||||
| OHLSON, Jo | Director | Grove Avenue N10 2AR London 46 United Kingdom | England | British | 135180240001 | |||||
| PEARSON, Emma Louise | Director | Applewood Kemerton GL20 7JE Tewkesbury Gloucestershire | United Kingdom | British | 259860950001 | |||||
| PEARSON, Emma Louise | Director | Applewood Kemerton GL20 7JE Tewkesbury Gloucestershire | United Kingdom | British | 259860950001 | |||||
| RAVI KUMAR, Balasingham | Director | Floor Broad Quay House Broad Quay BS1 4DJ Bristol 3rd England | United Kingdom | British | 138392160003 | |||||
| ROBINSON, Philippa Dawn | Director | London Road SE1 6LH London Skipton House England | United Kingdom | New Zealander | 121165420003 |
Who are the persons with significant control of INFRACARE NORTH WEST LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lift Healthcare Investments Limited | Feb 19, 2017 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Community Health Partnerships | Feb 19, 2017 | London Road SE1 6LH London Skipton 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