Infracare Wolverhampton And Walsall Limited TEWKESBURY


Infracare Wolverhampton And Walsall started in year 2003 as Private Limited Company with registration number 04969456. The Infracare Wolverhampton And Walsall company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tewkesbury at Challenge House International Drive. Postal code: GL20 8UQ. Since March 1, 2018 Infracare Wolverhampton And Walsall Limited is no longer carrying the name Healthcare Improvement Partnership (wolverhampton City And Walsall).

At present there are 5 directors in the the company, namely Eugene P., Alan R. and Matthew H. and others. In addition one secretary - Georgina B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infracare Wolverhampton And Walsall Limited Address / Contact

Office Address Challenge House International Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969456
Date of Incorporation Wed, 19th Nov 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Eugene P.

Position: Director

Appointed: 08 December 2023

Georgina B.

Position: Secretary

Appointed: 06 September 2021

Alan R.

Position: Director

Appointed: 06 September 2019

Matthew H.

Position: Director

Appointed: 01 January 2018

Paul A.

Position: Director

Appointed: 24 January 2014

Neil R.

Position: Director

Appointed: 25 July 2012

Andrew H.

Position: Secretary

Appointed: 01 March 2021

Resigned: 03 September 2021

Daniel B.

Position: Secretary

Appointed: 03 December 2018

Resigned: 01 March 2021

Richard D.

Position: Director

Appointed: 22 November 2017

Resigned: 21 November 2022

William M.

Position: Director

Appointed: 25 November 2015

Resigned: 04 July 2016

Carolyn P.

Position: Secretary

Appointed: 30 October 2015

Resigned: 03 December 2018

Mark G.

Position: Director

Appointed: 18 June 2015

Resigned: 20 November 2023

Richard W.

Position: Director

Appointed: 27 February 2015

Resigned: 22 November 2017

Richard D.

Position: Director

Appointed: 10 October 2013

Resigned: 05 August 2014

David H.

Position: Director

Appointed: 03 October 2013

Resigned: 27 February 2015

Simon B.

Position: Director

Appointed: 23 September 2013

Resigned: 18 June 2015

Claire S.

Position: Director

Appointed: 27 July 2013

Resigned: 31 May 2017

Judith P.

Position: Secretary

Appointed: 28 June 2013

Resigned: 30 October 2015

Balasingham R.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2014

Mark G.

Position: Director

Appointed: 31 December 2011

Resigned: 30 September 2013

David J.

Position: Director

Appointed: 14 October 2011

Resigned: 24 January 2014

Claire N.

Position: Director

Appointed: 18 May 2011

Resigned: 31 March 2013

Gregory M.

Position: Director

Appointed: 06 May 2011

Resigned: 25 July 2012

Julian R.

Position: Director

Appointed: 20 January 2011

Resigned: 31 March 2013

Sarah R.

Position: Director

Appointed: 17 November 2010

Resigned: 23 September 2013

Ian B.

Position: Director

Appointed: 26 February 2009

Resigned: 26 November 2010

David H.

Position: Director

Appointed: 29 January 2009

Resigned: 31 December 2011

Richard W.

Position: Director

Appointed: 11 September 2008

Resigned: 22 December 2008

Angus K.

Position: Director

Appointed: 13 March 2008

Resigned: 31 December 2010

Paul G.

Position: Director

Appointed: 13 March 2008

Resigned: 31 December 2011

Emma P.

Position: Director

Appointed: 06 November 2007

Resigned: 06 May 2011

Christopher R.

Position: Director

Appointed: 03 May 2007

Resigned: 28 November 2007

Christopher F.

Position: Director

Appointed: 08 March 2007

Resigned: 03 May 2007

Paul A.

Position: Director

Appointed: 13 December 2005

Resigned: 14 October 2011

Neil N.

Position: Director

Appointed: 04 October 2005

Resigned: 21 April 2011

James T.

Position: Director

Appointed: 06 January 2005

Resigned: 11 January 2007

Peter L.

Position: Director

Appointed: 18 November 2004

Resigned: 18 April 2012

George T.

Position: Director

Appointed: 18 November 2004

Resigned: 13 March 2008

Glenn R.

Position: Director

Appointed: 10 November 2004

Resigned: 18 November 2004

George R.

Position: Director

Appointed: 10 November 2004

Resigned: 21 September 2005

Roger D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 28 June 2013

Michael A.

Position: Director

Appointed: 12 February 2004

Resigned: 10 September 2005

Sandra M.

Position: Secretary

Appointed: 12 February 2004

Resigned: 25 October 2004

Robert T.

Position: Director

Appointed: 12 February 2004

Resigned: 31 January 2008

Giles F.

Position: Director

Appointed: 12 February 2004

Resigned: 05 January 2005

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 19 November 2003

Resigned: 12 February 2004

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 19 November 2003

Resigned: 12 February 2004

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 12 February 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Lift Healthcare Investments Limited from Tewkesbury, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Community Health Partnerships that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Lift Healthcare Investments Limited

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05254277
Notified on 19 November 2016
Nature of control: 50,01-75% shares

Community Health Partnerships

Skipton House London Road, London, SE1 6LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04220587
Notified on 19 November 2016
Nature of control: 25-50% shares

Company previous names

Healthcare Improvement Partnership (wolverhampton City And Walsall) March 1, 2018
Alnery No. 2393 February 18, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2023
filed on: 24th, April 2024
Free Download (19 pages)

Company search

Advertisements