INFRACARE DUDLEY LIMITED

INFRACARE DUDLEY LIMITED

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

    Company NameINFRACARE DUDLEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05450735
    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 INFRACARE DUDLEY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INFRACARE DUDLEY LIMITED located?

    Registered Office Address
    c/o G4S SPV
    Challenge House International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRACARE DUDLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4100 LIMITEDMay 12, 2005May 12, 2005

    What are the latest accounts for INFRACARE DUDLEY 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 INFRACARE DUDLEY 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 INFRACARE DUDLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher Edwin Walker as a director on Oct 24, 2025

    2 pagesAP01

    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 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 May 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Termination of appointment of Eugene Martin Prinsloo as a director on Dec 08, 2023

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Sep 27, 2022

    2 pagesAP01

    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 Sep 06, 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 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

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ

    1 pagesAD02

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    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

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of James Andrew John Hathaway as a director on Jun 17, 2020

    1 pagesTM01

    Who are the officers of INFRACARE DUDLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Andrew Philip
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    328138820001
    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
    COOK, Allan Cameron
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    More London Riverside
    SE1 2AQ London
    3 More London Riverside
    England
    United KingdomBritish125405420001
    DOUGLASS, Charlotte Sophie Ellen
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    United KingdomBritish245967540001
    WALKER, Christopher Edwin
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    United KingdomBritish267835110001
    BEVAN, Daniel Peter
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    253208330001
    BROWN, Georgina Claire
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    285473270001
    HOLLAND, Andrew Philip
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    280351520001
    POLLARD, Carolyn Jane
    c/o G4s Spv Team
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    Secretary
    c/o G4s Spv Team
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    England
    204166620001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CARROLL, Paul Bryan
    The Malt House
    Greenalls Avenue
    WA4 6HL Warrington
    Assura Group Limited
    United Kingdom
    Director
    The Malt House
    Greenalls Avenue
    WA4 6HL Warrington
    Assura Group Limited
    United Kingdom
    EnglandBritish85123780001
    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
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    EnglandBritish178693100001
    DARCH, Richard
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    Director
    Beaufort House
    London Road
    BA1 6PZ Bath
    Avon
    EnglandBritish88696540001
    DYER, Matthew Stephen
    43 Wentworth Road
    Harborne
    B17 9SN Birmingham
    West Midlands
    Director
    43 Wentworth Road
    Harborne
    B17 9SN Birmingham
    West Midlands
    EnglandBritish127210860001
    EBSWORTH, Martin Richard
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    Director
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    British119584110001
    HARTSHORNE, David John Morice
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Bucks
    United Kingdom
    EnglandBritish87382740001
    HATHAWAY, James Andrew John
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritish129270110001
    HOLMES, Jonathan
    9 Holly Close
    Farnham Common
    SL2 3QT Slough
    Director
    9 Holly Close
    Farnham Common
    SL2 3QT Slough
    EnglandBritish107261280002
    HOOD, John
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    Director
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    British39644740001
    MINION, Stephen Gregory
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Buckinghamshire
    England
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Buckinghamshire
    England
    EnglandBritish40537330005
    PAPE, Christopher Robert Crawford
    8 High Bannerdown
    Batheaston
    BA1 7JY Bath
    North East Somerset
    Director
    8 High Bannerdown
    Batheaston
    BA1 7JY Bath
    North East Somerset
    British97813200001
    PARKER, David
    4 Littledown Avenue
    BH7 7AN Bournemouth
    Dorset
    Director
    4 Littledown Avenue
    BH7 7AN Bournemouth
    Dorset
    United KingdomBritish70697550001
    POKORA, David Bernard
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    Director
    30 Pitchens End
    SN4 9PR Broad Hinton
    Wiltshire
    United KingdomBritish63190500001
    PRINSLOO, Eugene Martin
    Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    Director
    Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    EnglandBritish128467230001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    SAVAGE, Mark James
    23 Godwin Drive
    Nailsea
    BS48 2XE Bristol
    Avon
    Director
    23 Godwin Drive
    Nailsea
    BS48 2XE Bristol
    Avon
    British96884460001
    SHELDRAKE, Peter John
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Equitix Limited
    England
    Director
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Equitix Limited
    England
    EnglandBritish164986530026
    SMAYLEN, Robert Paul
    16 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Director
    16 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    EnglandBritish78416650001
    SQUIRE, Julian Francis
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    Director
    Saffrons Huntersfield
    Sherston
    SN16 0LS Malmesbury
    Wiltshire
    EnglandBritish50574110001
    VERMEER, Daniel Marinus Maria
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomDutch245906740001
    WAKEFIELD, Nicholas Jeremy
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    Director
    Julian Hill House
    Julian Hill
    HA1 3NE Harrow-On-The-Hill
    Middlesex
    United KingdomBritish68442650001
    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
    Pear Tree House
    18 Langton Road
    LE16 7EZ Great Bowden
    Leicestershire
    Director
    Pear Tree House
    18 Langton Road
    LE16 7EZ Great Bowden
    Leicestershire
    United KingdomBritish118049310001
    WARNER, Richard Edward Lubbock
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Director
    c/o G4s Spv
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    EnglandBritish49287690004

    Who are the persons with significant control of INFRACARE DUDLEY 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 Number4644802
    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