INFRACARE EAST LONDON LIMITED

Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England
StatusACTIVE
Company No.04573567
CategoryPrivate Limited Company
Incorporated25 Oct 2002
Age21 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

INFRACARE EAST LONDON LIMITED is an active private limited company with number 04573567. It was incorporated 21 years, 7 months, 25 days ago, on 25 October 2002. The company address is Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England.



Company Fillings

Accounts with accounts type small

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Louise Botfield

Termination date: 2023-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Dawn Robinson

Appointment date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Jamie Russell Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Russell Andrews

Appointment date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: Jamie Russell Andrews

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-03

Officer name: Mrs Georgina Claire Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-03

Officer name: Andrew Philip Holland

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Peter Bevan

Termination date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Philip Holland

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Jamie Russell Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Brand

Termination date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mrs Carolyn Louise Botfield

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Campbell Ritchie

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Black

Termination date: 2019-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Martin Brickell

Change date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Martin Brickell

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Jamie Russell Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-03

Officer name: Mr Daniel Peter Bevan

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-03

Officer name: Carolyn Jane Pollard

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Russell Andrews

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Tom Dobrashian

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 01 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Henry Black

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Tom Dobrashian

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Jamie Russell Andrews

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Paul Edward Brand

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Paul Simon Andrews

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Morris

Termination date: 2016-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS

New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

Change date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Morris

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolyn Jane Pollard

Appointment date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Carlyon Phillips

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Everington

Termination date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Rae

Change date: 2015-08-24

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Edward Brand

Change date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Russell Andrews

Appointment date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ann Theron

Termination date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Neil Terence Mcelduff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-30

Officer name: Graham Michael Spence

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balasingham Ravi Kumar

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Ann Theron

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Balasingham Ravi Kumar

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony Everington

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Carlyon Phillips

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ

Change date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mr Paul Edward Brand

Documents

View document PDF

Auditors resignation company

Date: 20 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Terence Mcelduff

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Taylor

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Butcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Jones

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Frost

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Rae

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Balasingham Ravi Kumar

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Taylor

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Andrews

Change date: 2012-05-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Brand

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brand

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balasingham Ravi Kumar

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Robert John Taylor

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Brand

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hartshorne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Elliott

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cresswell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Michael Spence

Change date: 2010-11-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Spence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Old address: Farncombe House Farncombe Broadway Worcestershire WR12 7LJ

Change date: 2010-07-15

Documents

View document PDF


Some Companies

A C ENGINEERS LIMITED

UNITS 8 & 9 BEACON TRADING ESTATE, MIDDLEMORE LANE,WALSALL,WS9 8DU

Number:09013412
Status:ACTIVE
Category:Private Limited Company

BARTHOLOMEW HAWKINS LIMITED

5 OAK TREE COURT,CARDIFF,CF23 8RS

Number:05345179
Status:ACTIVE
Category:Private Limited Company

D.J. HIGGINS CONSTRUCTION LIMITED

ONE LANGSTON ROAD,ESSEX,IG10 3SD

Number:01380464
Status:ACTIVE
Category:Private Limited Company

INTAVISION LIMITED

56 HIGH STREET,,LE1 5YN

Number:01999134
Status:ACTIVE
Category:Private Limited Company

LAUREL TREE CARE LIMITED

SANDERS GATE,STONESFIELD,OX29 8PP

Number:08600150
Status:ACTIVE
Category:Private Limited Company

STEVE RUBERY & ASSOCIATES LIMITED

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:11892031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source