DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

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

    Company NameDUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05450726
    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 DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?

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

    Where is DUDLEY INFRACARE LIFT HOLDINGS (1) 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 DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4093 LIMITEDMay 12, 2005May 12, 2005

    What are the latest accounts for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Michael Weaver as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Eugene Martin Prinsloo as a director on Apr 04, 2025

    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

    Appointment of Mr Gareth Wyn Jones as a director on Oct 03, 2024

    2 pagesAP01

    Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Appointment of Mr Eugene Martin Prinsloo as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Nov 20, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 27, 2022

    1 pagesTM01

    Termination of appointment of Richard Darch as a director on Jun 21, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Jul 29, 2021

    2 pagesAP01

    Appointment of Mrs Georgina Claire Brown as a secretary on Jul 21, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Jul 21, 2021

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021

    2 pagesAP03

    Who are the officers of DUDLEY INFRACARE LIFT HOLDINGS (1) 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
    328138590001
    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
    EnglandBritishInvestment Director119057120007
    DOUGLASS, Charlotte Sophie Ellen
    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 KingdomBritishChartered Surveyor245967540001
    JONES, Gareth Wyn
    St. Peters Square
    WV1 1SH Wolverhampton
    Civic Centre
    England
    Director
    St. Peters Square
    WV1 1SH Wolverhampton
    Civic Centre
    England
    EnglandBritishHealthcare Estates And Facilities Strategist327910260001
    WEAVER, James Michael
    Portland Street
    M1 3LD Manchester
    53
    England
    Director
    Portland Street
    M1 3LD Manchester
    53
    England
    EnglandBritishRegional Director334406660001
    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
    253173600001
    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
    285473930001
    DAVIES, Roger Andrew
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Secretary
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    162572790001
    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
    280349760001
    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
    179423010001
    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
    202469290001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BARNES, Simon John
    Victoria Square
    B1 1BD Birmingham
    One
    England
    Director
    Victoria Square
    B1 1BD Birmingham
    One
    England
    EnglandBritishDirector181364860001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brewhouse
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brewhouse
    Cheshire
    United Kingdom
    EnglandBritishDirector85123780001
    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
    EnglandBritishCompany Director178693100001
    DARCH, Richard
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    Director
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    EnglandBritishCompany Director178693100001
    GAFFNEY, Kevin Joseph Leo
    Brierley Hill Health & Social
    Care Centre
    DY5 1RU Venture Way
    3rd Floor West Wing
    Brierley Hill, West Midlands
    Director
    Brierley Hill Health & Social
    Care Centre
    DY5 1RU Venture Way
    3rd Floor West Wing
    Brierley Hill, West Midlands
    United KingdomBritishFinance Director155605810001
    GRINONNEAU, Mark William
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishCompany Director323896400001
    GRINONNEAU, Mark William
    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 KingdomBritishDirector323896400001
    HARTLAND, Matthew Graham
    Venture Way
    DY5 1RU Brierley Hill
    Brierley Hill Health And Social Centre
    England
    Director
    Venture Way
    DY5 1RU Brierley Hill
    Brierley Hill Health And Social Centre
    England
    EnglandBritishChief Finance Officer190205840002
    HARTLAND, Matthew Graham
    Floor St Johns House
    Union Street
    DY2 8PP Dudley
    4th
    West Midlands
    United Kingdom
    Director
    Floor St Johns House
    Union Street
    DY2 8PP Dudley
    4th
    West Midlands
    United Kingdom
    EnglandBritishDirector136310470001
    HARTSHORNE, David John Morice
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    Director
    c/o Ashley House
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    England
    EnglandBritishChartered Engineer87382740001
    HOLMES, Jonathan
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    England
    Director
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    England
    EnglandBritishChief Executive107261280002
    JONES, David Richard
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    EnglandBritishDirector162465130002
    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
    EnglandBritishAsset Manager289326600001
    POKORA, David Bernard
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    England
    Director
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    England
    United KingdomBritishDirector63190500001
    PRINSLOO, Eugene Martin
    Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    Director
    Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    EnglandBritishDevelopment Director128467230001
    RAPER, Sarah Anne, Dr
    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
    United KingdomBritishDirector116853890001
    RAWLINGS, Nigel Keith
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Lancashire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Lancashire
    United Kingdom
    EnglandBritishDirector7127460001
    SHELDRAKE, Peter John
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritishDirector164986530026
    SIEW, Elaine Ee Leng
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    England
    Director
    c/o C/O Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    England
    United KingdomBritishCompany Director108814710001
    SUNTER, Timothy 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
    EnglandBritishDirector13959070001
    TAYLOR, John Ronald
    Brierley Hill Health & Social
    Care Centre
    DY5 1RU Venture Way
    3rd Floor West Wing
    Brierley Hill, West Midlands
    Director
    Brierley Hill Health & Social
    Care Centre
    DY5 1RU Venture Way
    3rd Floor West Wing
    Brierley Hill, West Midlands
    EnglandEnglishDirector86835850001
    VERMEER, Daniel Marinus Maria
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomDutchAssociate Director245906740001
    WARNER, Richard Edward Lubbock
    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
    EnglandBritishBusiness Development Director49287690004

    Who are the persons with significant control of DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    May 12, 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 Number05450724
    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.

    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