LIFT HEALTHCARE INVESTMENTS LIMITED

LIFT HEALTHCARE INVESTMENTS LIMITED

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

    Company NameLIFT HEALTHCARE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05254277
    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 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 AddressNo

    What were the previous names of LIFT HEALTHCARE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITEDNov 04, 2004Nov 04, 2004
    ALNERY NO. 2460 LIMITEDOct 08, 2004Oct 08, 2004

    What are the latest accounts for LIFT HEALTHCARE INVESTMENTS 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 LIFT HEALTHCARE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for LIFT HEALTHCARE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    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

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr Giles James Frost as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Hugh Luke Blaney as a director on Dec 19, 2022

    2 pagesAP01

    Appointment of Mr Allan Cameron Cook as a director on Dec 19, 2022

    2 pagesAP01

    Termination of appointment of Stephen Gregory Minion as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Richard Darch as a director on Sep 06, 2022

    1 pagesTM01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 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

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    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

    Amended micro company accounts made up to Dec 31, 2019

    5 pagesAAMD

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    4 pagesCS01

    Appointment of Mr Stephen Gregory Minion as a director on Jun 27, 2020

    2 pagesAP01

    Who are the officers of LIFT HEALTHCARE INVESTMENTS 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
    328140410001
    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
    BLANEY, Hugh Luke
    More London Riverside
    SE1 2AQ London
    Amber Infrastructure Limited
    England
    Director
    More London Riverside
    SE1 2AQ London
    Amber Infrastructure Limited
    England
    EnglandIrish79556770059
    COOK, Allan Cameron
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    ScotlandBritish125405420002
    FROST, Giles James
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritish81910810001
    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
    253117740001
    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
    286923520001
    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
    280351950001
    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
    179407730001
    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
    202447140001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADAM, Michael Ferrand
    129 Rylston Road
    SW6 7HP London
    Director
    129 Rylston Road
    SW6 7HP London
    UkBritish148878960001
    BANKS, Andrew David
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    Director
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    United KingdomBritish164295230001
    BLANEY, Hugh Luke
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    Director
    10 Dunmore Road
    Wimbledon
    SW20 8TN London
    United KingdomIrish79556770002
    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
    CHAPMAN, Gareth Lawrence
    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
    EnglandBritish86637890001
    DALGLEISH, Bruce Warren
    Gresham Street
    EC2V 7BX London
    1
    Director
    Gresham Street
    EC2V 7BX London
    1
    United KingdomBritish106281140002
    DARCH, Richard
    Upper Borough Walls
    BA1 1RG Bath
    Archus Limited, Northgate House
    England
    Director
    Upper Borough Walls
    BA1 1RG Bath
    Archus Limited, Northgate House
    England
    EnglandBritish178693100001
    DARCH, Richard
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6 Cliveden Office Village
    Buckinghamshire
    England
    Director
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6 Cliveden Office Village
    Buckinghamshire
    England
    EnglandBritish178693100001
    ELLIOTT, Christopher
    Farncombe House
    Broadway
    WR12 7LJ Worcestershire
    Director
    Farncombe House
    Broadway
    WR12 7LJ Worcestershire
    EnglandBritish64082070001
    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
    England
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    EnglandBritish87382740001
    HATHAWAY, James Andrew John
    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
    EnglandBritish129270110001
    HOLMES, Jonathan
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    EnglandBritish107261280002
    JONES, David Richard
    c/o Amber Infrastructure
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    c/o Amber Infrastructure
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish162465130002
    MINION, Stephen Gregory
    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 KingdomBritish201775990001
    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
    SEMPLE, Brian Mervyn
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    Director
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    United KingdomBritish109877350001
    TAYLOR, Robert John
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    EnglandBritish89340650001
    THORNE, Phillip James
    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 KingdomBritish228339120001
    WALKER, Bruce Layland
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    United KingdomBritish82714410001
    WALTERS, Antony John
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    United KingdomBritish118049310001

    Who are the persons with significant control of LIFT HEALTHCARE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    England
    Aug 12, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1 Barnes Wallis Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06586103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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