DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED
Overview
Company Name | DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05450726 |
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 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 Address | No |
What were the previous names of DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 4093 LIMITED | May 12, 2005 | May 12, 2005 |
What are the latest accounts for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DUDLEY INFRACARE LIFT HOLDINGS (1) 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 HOLDINGS (1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
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 | ||
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 | ||
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 | ||
Micro company accounts made up to Sep 30, 2023 | 3 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 | ||
Micro company accounts made up to Sep 30, 2022 | 3 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 | ||
Micro company accounts made up to Sep 30, 2021 | 3 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 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
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 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||
Who are the officers of DUDLEY INFRACARE LIFT HOLDINGS (1) 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 | 328138590001 | |||||||
ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 119057120007 | ||||
DOUGLASS, Charlotte Sophie Ellen | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | Chartered Surveyor | 245967540001 | ||||
JONES, Gareth Wyn | Director | St. Peters Square WV1 1SH Wolverhampton Civic Centre England | England | British | Healthcare Estates And Facilities Strategist | 327910260001 | ||||
WEAVER, James Michael | Director | Portland Street M1 3LD Manchester 53 England | England | British | Regional Director | 334406660001 | ||||
BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253173600001 | |||||||
BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 285473930001 | |||||||
DAVIES, Roger Andrew | Secretary | Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | 162572790001 | |||||||
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280349760001 | |||||||
PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179423010001 | |||||||
POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202469290001 | |||||||
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 | Director | 181364860001 | ||||
CARROLL, Paul Bryan | Director | Greenalls Avenue WA4 6HL Warrington The Brewhouse Cheshire United Kingdom | England | British | Director | 85123780001 | ||||
DARCH, Richard | Director | Upper Borough Walls BA1 1RG Bath Archus Limited, Northgate House England | England | British | Company Director | 178693100001 | ||||
DARCH, Richard | Director | c/o Ashley House Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | Company Director | 178693100001 | ||||
GAFFNEY, Kevin Joseph Leo | Director | Brierley Hill Health & Social Care Centre DY5 1RU Venture Way 3rd Floor West Wing Brierley Hill, West Midlands | United Kingdom | British | Finance Director | 155605810001 | ||||
GRINONNEAU, Mark William | Director | London Road SE1 6LH London Skipton House England | United Kingdom | British | Company Director | 323896400001 | ||||
GRINONNEAU, Mark William | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | United Kingdom | British | Director | 323896400001 | ||||
HARTLAND, Matthew Graham | Director | Venture Way DY5 1RU Brierley Hill Brierley Hill Health And Social Centre England | England | British | Chief Finance Officer | 190205840002 | ||||
HARTLAND, Matthew Graham | Director | Floor St Johns House Union Street DY2 8PP Dudley 4th West Midlands United Kingdom | England | British | Director | 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 | Chartered Engineer | 87382740001 | ||||
HOLMES, Jonathan | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire England | England | British | Chief Executive | 107261280002 | ||||
JONES, David Richard | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Director | 162465130002 | ||||
MORRIS, William Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | England | British | Asset Manager | 289326600001 | ||||
POKORA, David Bernard | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire England | United Kingdom | British | Director | 63190500001 | ||||
PRINSLOO, Eugene Martin | Director | Portland Street M1 3LD Manchester Suite 12b England | England | British | Development Director | 128467230001 | ||||
RAPER, Sarah Anne, Dr | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | United Kingdom | British | Director | 116853890001 | ||||
RAWLINGS, Nigel Keith | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Lancashire United Kingdom | England | British | Director | 7127460001 | ||||
SHELDRAKE, Peter John | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British | Director | 164986530026 | ||||
SIEW, Elaine Ee Leng | Director | c/o C/O Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire England | United Kingdom | British | Company Director | 108814710001 | ||||
SUNTER, Timothy John | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | England | British | Director | 13959070001 | ||||
TAYLOR, John Ronald | Director | Brierley Hill Health & Social Care Centre DY5 1RU Venture Way 3rd Floor West Wing Brierley Hill, West Midlands | England | English | Director | 86835850001 | ||||
VERMEER, Daniel Marinus Maria | Director | Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | Dutch | Associate Director | 245906740001 | ||||
WARNER, Richard Edward Lubbock | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1 Barnes Wallis Court Buckinghamshire England | England | British | Business Development Director | 49287690004 |
Who are the persons with significant control of DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dudley Infracare Lift Limited | May 12, 2017 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge 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