DUDLEY INFRACARE LIFT LIMITED
Overview
| Company Name | DUDLEY INFRACARE LIFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05450724 |
| 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 DUDLEY INFRACARE LIFT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DUDLEY INFRACARE LIFT 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 DUDLEY INFRACARE LIFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 4092 LIMITED | May 12, 2005 | May 12, 2005 |
What are the latest accounts for DUDLEY INFRACARE LIFT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for DUDLEY INFRACARE LIFT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for DUDLEY INFRACARE LIFT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2025 | 20 pages | AA | ||
Appointment of Mr Christopher Edwin Walker as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Michael Weaver as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Eugene Martin Prinsloo as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2024 | 20 pages | AA | ||
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 | ||
Appointment of Mr Gareth Wyn Jones as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 20 pages | AA | ||
Appointment of Mr Eugene Martin Prinsloo as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark William Grinonneau as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 20 pages | AA | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Darch as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 19 pages | AA | ||
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Jul 21, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Jul 21, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Pembroke House Banbury Business Park Adderbury Banbury Oxon OX17 3NS England to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ | 1 pages | AD02 | ||
Who are the officers of DUDLEY INFRACARE LIFT 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 | 328122420001 | |||||||
| ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | 119057120007 | |||||
| DOUGLASS, Charlotte Sophie Ellen | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 245967540001 | |||||
| JONES, Gareth Wyn | Director | St Peter's Square WV1 1SH Wolverhampton Civic Centre United Kingdom | England | British | 327848240001 | |||||
| WALKER, Christopher Edwin | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 267835110001 | |||||
| WEAVER, James Michael | Director | Portland Street M1 3LD Manchester 53 England | England | British | 334406660001 | |||||
| BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253172340001 | |||||||
| BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 285473470001 | |||||||
| DAVIES, Roger Andrew | Secretary | Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | 162572840001 | |||||||
| HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280349630001 | |||||||
| PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179421630001 | |||||||
| POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202465760001 | |||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BARNES, Simon John | Director | Victoria Square B1 1BD Birmingham One England | England | British | 181364860001 | |||||
| BOOTH, Ian | Director | 42 Park Road RH8 0AW Oxted Surrey | United Kingdom | British | 118447660001 | |||||
| CARROLL, Paul Bryan | Director | c/o Assura Group Greenalls Avenue WA4 6HL Warrington The Brewhouse Cheshire United Kingdom | England | British | 85123780001 | |||||
| COOKE, Mark | Director | Dorricot Church Lane Middleton B78 2AW Tamworth Staffordshire | British | 109480480001 | ||||||
| DARCH, Richard | Director | Upper Borough Walls BA1 1RG Bath Archus Limited, Northgate House England | England | British | 178693100001 | |||||
| DARCH, Richard | Director | c/o Ashley House Plc Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | 178693100001 | |||||
| DARCH, Richard | Director | Beaufort House London Road BA1 6PZ Bath Avon | England | British | 88696540001 | |||||
| DAY, Mark | Director | Piccadilly M1 2HY Manchester 111 United Kingdom | England | British | 157242280001 | |||||
| DYER, Matthew Stephen | Director | Floor West Wing Brierley Hill Health & Social Care Centre DY5 1RU Venture Way 3rd Brierley Hill, West Midlands | England | British | 127210860001 | |||||
| FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | 123834510001 | |||||
| GAFFNEY, Kevin Joseph Leo | Director | Floor West Wing Brierley Hill Health & Social Care Centre DY5 1RU Venture Way 3rd Brierley Hill, West Midlands | United Kingdom | British | 155605810001 | |||||
| GRINONNEAU, Mark William | Director | London Road SE1 6LH London Skipton House England | United Kingdom | British | 323896400001 | |||||
| GRINONNEAU, Mark William | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | United Kingdom | British | 323896400001 | |||||
| HARRISON, Andrew William | Director | 15 Wolverton Road Radnal B45 8RL Birmingham West Midlands | British | 108454600001 | ||||||
| HARTLAND, Matthew Graham | Director | Venture Way DY5 1RU Brierley Hill Brierley Hill Health And Social Care Centre England | England | British | 190205840002 | |||||
| HARTLAND, Matthew Graham | Director | Floor St Johns House Union Street DY2 8PP Dudley 4th West Midlands England | England | British | 136310470001 | |||||
| HARTLAND, Matthew Graham | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire England | England | British | 136310470001 | |||||
| HARTSHORNE, David John Morice | Director | c/o Ashley House Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | 87382740001 | |||||
| HOLMES, Jonathan | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire England | England | British | 107261280002 | |||||
| JONES, David Richard | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | 162465130002 | |||||
| KENNEDY, Angus John, Dr | Director | Floor West Wing Brierley Hill Health & Social Care Centre DY5 1RU Venture Way 3rd Brierley Hill, West Midlands | England | British | 81502080001 | |||||
| MORRIS, William Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | 289326600001 |
Who are the persons with significant control of DUDLEY INFRACARE LIFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infracare Dudley Limited | May 12, 2017 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Community Health Partnerships | May 12, 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