LIFT HEALTHCARE INVESTMENTS LIMITED
Overview
| Company Name | LIFT HEALTHCARE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05254277 |
| 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 LIFT HEALTHCARE INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIFT HEALTHCARE INVESTMENTS 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 LIFT HEALTHCARE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED | Nov 04, 2004 | Nov 04, 2004 |
| ALNERY NO. 2460 LIMITED | Oct 08, 2004 | Oct 08, 2004 |
What are the latest accounts for LIFT HEALTHCARE INVESTMENTS 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 LIFT HEALTHCARE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for LIFT HEALTHCARE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Giles James Frost as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Hugh Luke Blaney as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Allan Cameron Cook as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Gregory Minion as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Darch as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 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 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Amended micro company accounts made up to Dec 31, 2019 | 5 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen Gregory Minion as a director on Jun 27, 2020 | 2 pages | AP01 | ||
Who are the officers of LIFT HEALTHCARE INVESTMENTS 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 | 328140410001 | |||||||
| ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | 119057120007 | |||||
| BLANEY, Hugh Luke | Director | More London Riverside SE1 2AQ London Amber Infrastructure Limited England | England | Irish | 79556770059 | |||||
| COOK, Allan Cameron | Director | More London Riverside SE1 2AQ London 3 England | Scotland | British | 125405420002 | |||||
| FROST, Giles James | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 81910810001 | |||||
| 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 | 253117740001 | |||||||
| BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 286923520001 | |||||||
| 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 | 280351950001 | |||||||
| PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179407730001 | |||||||
| POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202447140001 | |||||||
| 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 | |||||
| BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | 164295230001 | |||||
| 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 | |||||
| CHAPMAN, Gareth Lawrence | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | 86637890001 | |||||
| DALGLEISH, Bruce Warren | Director | Gresham Street EC2V 7BX London 1 | United Kingdom | British | 106281140002 | |||||
| DARCH, Richard | Director | Upper Borough Walls BA1 1RG Bath Archus Limited, Northgate House England | England | British | 178693100001 | |||||
| DARCH, Richard | Director | c/o Ashley House Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Cliveden Office Village Buckinghamshire England | England | British | 178693100001 | |||||
| ELLIOTT, Christopher | Director | Farncombe House Broadway WR12 7LJ Worcestershire | England | British | 64082070001 | |||||
| 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 England | England | British | 87382740001 | |||||
| HATHAWAY, James Andrew John | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 Barnes Wallis Court Buckinghamshire England | England | British | 129270110001 | |||||
| HOLMES, Jonathan | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | 107261280002 | |||||
| JONES, David Richard | Director | c/o Amber Infrastructure London Bridge SE1 9RA London Two England | England | British | 162465130002 | |||||
| MINION, Stephen Gregory | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 201775990001 | |||||
| RAVI KUMAR, Balasingham | Director | Floor Broad Quay House Broad Quay BS1 4DJ Bristol 3rd England | United Kingdom | British | 138392160001 | |||||
| SEMPLE, Brian Mervyn | Director | Elster Cottage The Street Finglesham CT14 0NE Deal Kent | United Kingdom | British | 109877350001 | |||||
| TAYLOR, Robert John | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | England | British | 89340650001 | |||||
| THORNE, Phillip James | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 228339120001 | |||||
| WALKER, Bruce Layland | Director | 59 Chiswick Staithe Hartington Road W4 3TP London | United Kingdom | British | 82714410001 | |||||
| WALTERS, Antony John | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | United Kingdom | British | 118049310001 |
Who are the persons with significant control of LIFT HEALTHCARE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ahbb Lhil Holdings Limited | Aug 12, 2016 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 Barnes Wallis Court 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