INFRACARE SOUTH EAST LONDON LIMITED

INFRACARE SOUTH EAST LONDON LIMITED

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

    Company NameINFRACARE SOUTH EAST LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05049706
    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 SOUTH EAST LONDON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INFRACARE SOUTH EAST LONDON LIMITED located?

    Registered Office Address
    Challenge House International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRACARE SOUTH EAST LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITEDDec 29, 2005Dec 29, 2005
    BBG LIFT COMPANY LIMITEDJan 21, 2005Jan 21, 2005
    ALNERY NO. 2421 LIMITEDFeb 19, 2004Feb 19, 2004

    What are the latest accounts for INFRACARE SOUTH EAST LONDON 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 SOUTH EAST LONDON LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for INFRACARE SOUTH EAST LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Siobhan Mary Harper as a director on Jun 24, 2025

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Jun 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Philippa Dawn Robinson as a director on Nov 22, 2024

    1 pagesTM01

    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

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Russell Andrews as a director on May 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Philippa Dawn Robinson as a director on Jan 11, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mrs Georgina Claire Brown as a secretary on Sep 03, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021

    1 pagesTM02

    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 Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jamie Russell Andrews on Oct 21, 2019

    2 pagesCH01

    Who are the officers of INFRACARE SOUTH EAST LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    328139820001
    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
    HARPER, Siobhan Mary
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandIrish337225290001
    RAE, Neil, Mr.
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    United KingdomBritish119437600003
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    England
    United KingdomBritish148701690002
    BEVAN, Daniel Peter
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    253141260001
    BROWN, Georgina Claire
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    286921630001
    DAVIES, Roger Andrew
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    British100083490001
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    280348660001
    PHILLIPS, Judith Carlyon
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    179417480001
    POLLARD, Carolyn Jane
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    202460010001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALLEN, David Mark
    Farncombe House, Farncombe
    Broadway
    WR12 7LJ Worcestershire
    Director
    Farncombe House, Farncombe
    Broadway
    WR12 7LJ Worcestershire
    EnglandBritish128960380001
    ANDERSON, Pamela Anne
    3 Chilbrook
    Harwell
    OX11 0HE Didcot
    Oxfordshire
    Director
    3 Chilbrook
    Harwell
    OX11 0HE Didcot
    Oxfordshire
    British123312460001
    ANDREWS, Jamie Russell
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish188836350036
    BAWN, James Raymond
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish181862610001
    BRAND, Paul Edward
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritish162266090001
    COOK, Allan Cameron
    London Bridge
    SE1 9RA London
    2
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    2
    United Kingdom
    United KingdomBritish125405420001
    CRESSWELL, Richard Tom
    161-165 Greenwich High Road
    Greenwich
    SE10 8JA London
    The Studio,
    United Kingdom
    Director
    161-165 Greenwich High Road
    Greenwich
    SE10 8JA London
    The Studio,
    United Kingdom
    United KingdomBritish21952540002
    DOBRASHIAN, Tom
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish157915270001
    DOREY, Robert Frank
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    Director
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    British16433040002
    ENNALS, Sonia Jane Garde
    Lower Marsh
    SE1 7NT London
    1
    United Kingdom
    Director
    Lower Marsh
    SE1 7NT London
    1
    United Kingdom
    United KingdomBritish103821640001
    ENNALS, Sonia Jane Garde
    Oakfield
    36 Southend Crescent Etham
    SE9 2SB London
    Director
    Oakfield
    36 Southend Crescent Etham
    SE9 2SB London
    United KingdomBritish103821640001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritish123834510001
    FROST, Giles James
    London Bridge
    SE1 9RA London
    2
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    2
    United Kingdom
    United KingdomBritish81910810001
    FROST, Giles James
    Gorst Road
    SW11 6JB London
    21
    Director
    Gorst Road
    SW11 6JB London
    21
    United KingdomBritish81910810001
    GREEN, Paul Spencer
    Farncombe House, Farncombe
    Broadway
    WR12 7LJ Worcestershire
    Director
    Farncombe House, Farncombe
    Broadway
    WR12 7LJ Worcestershire
    United KingdomBritish103489970001
    JONES, David Richard
    London Bridge
    SE1 9RA London
    2
    England
    Director
    London Bridge
    SE1 9RA London
    2
    England
    EnglandBritish173331970001
    MACKISON, Duncan John
    The Old Post Office
    11 The Street
    GL8 8QT Westonbirt
    Gloucestershire
    Director
    The Old Post Office
    11 The Street
    GL8 8QT Westonbirt
    Gloucestershire
    British102810700001
    MCELDUFF, Neil Terence
    - 135 Wellington House
    Waterloo Road
    SE1 8UG London
    133
    England
    Director
    - 135 Wellington House
    Waterloo Road
    SE1 8UG London
    133
    England
    EnglandBritish159952340001
    MCELDUFF, Neil Terence
    Waterloo Road
    SE1 8UG London
    133-155
    England
    Director
    Waterloo Road
    SE1 8UG London
    133-155
    England
    EnglandBritish159952340001
    MORRIS, William Edward
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    United KingdomBritish289326600001
    MORTON, Rodney Robert
    161-165 Greenwich High Road
    Greenwich
    SE10 8JA London
    The Studio
    United Kingdom
    Director
    161-165 Greenwich High Road
    Greenwich
    SE10 8JA London
    The Studio
    United Kingdom
    United KingdomBritish109070040001
    PEARSON, Emma Louise
    Farncombe House, Farncombe
    Broadway
    WR12 7LJ Worcestershire
    Director
    Farncombe House, Farncombe
    Broadway
    WR12 7LJ Worcestershire
    United KingdomBritish259860950001
    RAVI KUMAR, Balasingham
    Floor Broad Quay House
    Broad Quay
    BS1 4DJ Bristol
    3rd
    England
    Director
    Floor Broad Quay House
    Broad Quay
    BS1 4DJ Bristol
    3rd
    England
    United KingdomBritish138392160001

    Who are the persons with significant control of INFRACARE SOUTH EAST LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Feb 19, 2017
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05254277
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    London Road
    SE1 6LH London
    Skipton House
    England
    Feb 19, 2017
    London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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