INFRACARE WOLVERHAMPTON AND WALSALL LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

INFRACARE WOLVERHAMPTON AND WALSALL LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
INFRACARE WOLVERHAMPTON AND WALSALL LIMITED was incorporated 20 years ago on 19/11/2003 and has the registered number: 04969456. The accounts status is SMALL and accounts are next due on 30/09/2024.

INFRACARE WOLVERHAMPTON AND WALSALL LIMITED - TEWKESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED (until 01/03/2018)
ALNERY NO. 2393 LIMITED (until 18/02/2004)

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 CURRENT
MRS GEORGINA CLAIRE BROWN Secretary 2021-09-06 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2019-09-06 CURRENT
MR NEIL RAE Oct 1971 British Director 2012-07-25 CURRENT
MR EUGENE MARTIN PRINSLOO Mar 1971 British Director 2023-12-08 CURRENT
MR MATTHEW GRAHAM HARTLAND Jan 1971 British Director 2018-01-01 CURRENT
DR CHRISTOPHER CHARLES RENFREW Dec 1958 British Director 2007-05-03 UNTIL 2007-11-28 RESIGNED
MR ANGUS JOHN KENNEDY Sep 1952 British Director 2008-03-13 UNTIL 2010-12-31 RESIGNED
MRS CLAIRE SKIDMORE Jul 1978 English Director 2013-07-27 UNTIL 2017-05-31 RESIGNED
DR SARAH ANNE RAPER Oct 1964 British Director 2010-11-17 UNTIL 2013-09-23 RESIGNED
MR JULIAN RAINSFORD Oct 1959 British Director 2011-01-20 UNTIL 2013-03-31 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2007-11-06 UNTIL 2011-05-06 RESIGNED
MISS CLAIRE LOUISE NORTON Jul 1978 British Director 2011-05-18 UNTIL 2013-03-31 RESIGNED
NEIL CHARLES NISBET Mar 1963 British Director 2005-10-04 UNTIL 2011-04-21 RESIGNED
MR WILLIAM EDWARD MORRIS Feb 1980 British Director 2015-11-25 UNTIL 2016-07-04 RESIGNED
MR GREGORY MARKHAM Jul 1968 British Director 2011-05-06 UNTIL 2012-07-25 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2012-01-01 UNTIL 2014-06-30 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-28 UNTIL 2015-10-30 RESIGNED
MRS SANDRA MARGARET MAJOR Jun 1964 British Secretary 2004-02-12 UNTIL 2004-10-25 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-09-03 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2004-10-25 UNTIL 2013-06-28 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 2003-11-19 UNTIL 2004-02-12 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 2003-11-19 UNTIL 2004-02-12 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 2003-11-19 UNTIL 2004-02-12 RESIGNED
MR DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2009-01-29 UNTIL 2011-12-31 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2015-06-18 UNTIL 2023-11-20 RESIGNED
MR PAUL SPENCER GREEN Apr 1969 British Director 2008-03-13 UNTIL 2011-12-31 RESIGNED
MR GILES JAMES FROST Oct 1962 British Director 2004-02-12 UNTIL 2005-01-05 RESIGNED
CHRISTOPHER MICHAEL FOUNTAIN Apr 1957 British Director 2007-03-08 UNTIL 2007-05-03 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2013-10-10 UNTIL 2014-08-05 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2017-11-22 UNTIL 2022-11-21 RESIGNED
MR IAN BOOTH Feb 1949 British Director 2009-02-26 UNTIL 2010-11-26 RESIGNED
MR SIMON JOHN BARNES Jun 1968 British Director 2013-09-23 UNTIL 2015-06-18 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2005-12-13 UNTIL 2011-10-14 RESIGNED
MR MICHAEL FERRAND ADAM Oct 1968 British Director 2004-02-12 UNTIL 2005-09-10 RESIGNED
GEORGE FRANCIS REYNOLDS Jul 1949 British Director 2004-11-10 UNTIL 2005-09-21 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2011-10-14 UNTIL 2014-01-24 RESIGNED
MR DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2013-10-03 UNTIL 2015-02-27 RESIGNED
PROF. PETER CHARLES RUSSELL LATCHFORD Mar 1964 British Director 2004-11-18 UNTIL 2012-04-18 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2008-09-11 UNTIL 2008-12-22 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2015-02-27 UNTIL 2017-11-22 RESIGNED
MR JAMES NEIL GILCHRIST THOMSON Sep 1949 British Director 2005-01-06 UNTIL 2007-01-11 RESIGNED
MR ROBERT JOHN TAYLOR Jun 1957 British Director 2004-02-12 UNTIL 2008-01-31 RESIGNED
GEORGE HART TAINSH Jan 1947 British Director 2004-11-18 UNTIL 2008-03-13 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2011-12-31 UNTIL 2013-09-30 RESIGNED
GLENN JAMES RICHER Mar 1958 British Director 2004-11-10 UNTIL 2004-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lift Healthcare Investments Limited 2016-11-19 Tewkesbury   Ownership of shares 50 to 75 percent
Community Health Partnerships 2016-11-19 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CCP FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ARDEN ESTATE PARTNERSHIPS LTD BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
DUDLEY INFRACARE DEVELOPMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BRAHM INTERMEDIATE HOLDCO 1 LIMITED PRESTON Active DORMANT 41100 - Development of building projects
ASSEMBLE HOLDCO 1 LIMITED LONDON Active FULL 74990 - Non-trading company
ASSEMBLE COMMUNITY PARTNERSHIP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ASSEMBLE FUNDCO 1 LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
ASSEMBLE (MKHQ) HOLDCO LIMITED LONDON Active FULL 74990 - Non-trading company
ASSEMBLE (MKHQ) LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
BLACKBURN HOLDCO LIMITED PRESTON Active DORMANT 41100 - Development of building projects
BOLTON HOLDCO LIMITED PRESTON Active DORMANT 64209 - Activities of other holding companies n.e.c.
BRISTOL INFRACARE LIFT (3) LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
CCP FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
ASSEMBLE HOLDCO 2 LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASSEMBLE FUNDCO 2 LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG WESTBURY LIMITED TEWKESBURY ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
INTEGRATED ACCOMMODATION SERVICES PLC TEWKESBURY UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
INFRACARE (SOUTH WEST) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE (MIDLANDS) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE BRISTOL LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE OXFORD LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
LIFT HEALTHCARE INVESTMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE DUDLEY LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE LONDON PS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 41100 - Development of building projects