OXFORD INFRACARE LIFT LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

OXFORD INFRACARE LIFT LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
OXFORD INFRACARE LIFT LIMITED was incorporated 20 years ago on 15/01/2004 and has the registered number: 05016817. The accounts status is SMALL and accounts are next due on 30/06/2025.

OXFORD INFRACARE LIFT 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
30 / 9 30/09/2023 30/06/2025

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARAH ANN BEAUMONT May 1982 British Director 2018-02-27 CURRENT
MRS GEORGINA CLAIRE BROWN Secretary 2021-06-16 CURRENT
SIMON CHRISTOPHER WATERS Jul 1972 British Director 2021-11-18 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 CURRENT
MISS RIANA RELIHAN May 1968 British Director 2011-12-16 UNTIL 2013-03-31 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2011-09-21 UNTIL 2014-01-24 RESIGNED
PROFESSOR KENNETH RAYMOND GILES Mar 1948 British Director 2004-12-15 UNTIL 2012-01-12 RESIGNED
ADRIAN JOHN LAWTON-WALLACE Apr 1971 British Director 2013-11-21 UNTIL 2016-10-05 RESIGNED
NICHOLAS JEREMY WAKEFIELD Feb 1947 British Director 2004-11-26 UNTIL 2007-08-07 RESIGNED
JAMES STUART THOMSON Aug 1974 British Director 2004-11-26 UNTIL 2008-02-27 RESIGNED
MR JOHN RONALD TAYLOR Mar 1950 English Director 2006-01-01 UNTIL 2010-09-29 RESIGNED
MR MATTHEW JOHN TAIT Nov 1968 British Director 2009-06-22 UNTIL 2013-03-31 RESIGNED
GEORGE HART TAINSH Jan 1947 British Director 2004-12-15 UNTIL 2008-02-26 RESIGNED
MR GARETH KENWORTHY Jun 1972 British Director 2017-09-19 UNTIL 2022-10-14 RESIGNED
MR JONATHAN MICHAEL SIMPSON Jan 1973 British Director 2010-08-16 UNTIL 2011-06-30 RESIGNED
MR IAN MATTHEW SHRIMPTON Mar 1979 British Director 2011-09-21 UNTIL 2013-10-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-01-15 UNTIL 2004-01-15 RESIGNED
MR JULIAN FRANCIS SQUIRE Mar 1957 British Director 2004-11-26 UNTIL 2006-03-13 RESIGNED
MR DAVID BERNARD POKORA Dec 1952 British Director 2006-03-13 UNTIL 2010-05-31 RESIGNED
MR EUGENE MARTIN PRINSLOO Mar 1971 British Director 2005-06-28 UNTIL 2010-09-29 RESIGNED
MR MARK ANDREW PEARS Nov 1962 British Director 2004-11-26 UNTIL 2005-06-28 RESIGNED
MR CLIVE HARRY PITT Sep 1963 British Director 2011-10-20 UNTIL 2013-11-21 RESIGNED
MR STEPHEN GREGORY MINION Dec 1946 British Director 2008-08-08 UNTIL 2011-09-21 RESIGNED
MS SONIA BRENDA MILLS Jan 1955 British Director 2010-09-29 UNTIL 2011-11-08 RESIGNED
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2011-02-23 UNTIL 2011-09-06 RESIGNED
MR ANTEK STEFAN LEJK Feb 1958 British Director 2011-09-06 UNTIL 2015-06-18 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2005-05-25 UNTIL 2011-08-15 RESIGNED
MR JAMES DRURY Jul 1969 British Director 2014-06-11 UNTIL 2016-08-09 RESIGNED
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-01-15 UNTIL 2004-11-26 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
MR ROGER ANDREW DAVIES Secretary 2011-08-15 UNTIL 2013-06-30 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-06-16 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-30 UNTIL 2015-10-30 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
NICHOLAS JEREMY WAKEFIELD Feb 1947 British Secretary 2004-11-26 UNTIL 2004-12-01 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2016-03-14 UNTIL 2021-11-18 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2015-02-27 UNTIL 2017-11-14 RESIGNED
MR MARK WILLIAM GRINONNEAU Apr 1970 British Director 2015-06-18 UNTIL 2016-03-14 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2004-11-26 UNTIL 2004-12-15 RESIGNED
MR DARRELL BOYD Sep 1968 British Director 2016-10-06 UNTIL 2018-02-27 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2004-11-26 UNTIL 2008-01-10 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2013-10-10 UNTIL 2014-06-30 RESIGNED
MR RICHARD DARCH Dec 1961 British Director 2017-11-14 UNTIL 2022-06-21 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2015-02-27 UNTIL 2015-12-08 RESIGNED
MR DAVID WILLIAM BOWLER British Director 2008-03-14 UNTIL 2009-10-01 RESIGNED
MR DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2013-10-03 UNTIL 2015-02-27 RESIGNED
MR IAN BOOTH Feb 1949 British Director 2008-02-26 UNTIL 2011-02-23 RESIGNED
BEVAN ASHFORD NOMINEES LIMITED Director 2004-01-15 UNTIL 2004-11-26 RESIGNED
MR JAMES RAYMOND BAWN Aug 1976 British Director 2013-11-21 UNTIL 2015-06-18 RESIGNED
NAFEES ARIF Apr 1973 British Director 2009-10-01 UNTIL 2011-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infracare Oxford Limited 2017-01-18 High Wycombe   Ownership of shares 50 to 75 percent
Community Health Partnerships 2017-01-18 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL INFRACARE LIFT (1) LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BRISTOL INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
OXFORD INFRACARE DEVELOPMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OXFORD INFRACARE LIFT (1) LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
REALISE HEALTH LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN HEALTH (C&T1) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SOLENT ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
SOLENT FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MEDWAY COMMUNITY ESTATES LIMITED BEACONSFIELD Active SMALL 82990 - Other business support service activities n.e.c.
MEDWAY FUNDCO LIMITED BEACONSFIELD Active SMALL 68320 - Management of real estate on a fee or contract basis
MEDWAY FUNDCO (CANTERBURY STREET) LIMITED BEACONSFIELD Dissolved... DORMANT 41100 - Development of building projects
PRYDIUM LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOUTH EAST ESSEX FUNDCO LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
RESOUND (DERRIFORD) LIMITED BIRMINGHAM ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LEICESTER LIFT MIDCO (NO.2) LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
COMMUNITY 1ST CORNWALL (HOLDCO) LIMITED STOCKPORT Active SMALL 99999 - Dormant Company

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
INFRACARE WOLVERHAMPTON AND WALSALL LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
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