Infection Control Enterprise Limited NORWICH


Founded in 2005, Infection Control Enterprise, classified under reg no. 05598234 is an active company. Currently registered at Old Farm Heath Road NR16 2DS, Norwich the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 16th Nov 2005 Infection Control Enterprise Limited is no longer carrying the name Prism Infection Control.

At present there are 3 directors in the the firm, namely Peter M., Phillip R. and James W.. In addition one secretary - James W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the firm until 1 January 2006.

Infection Control Enterprise Limited Address / Contact

Office Address Old Farm Heath Road
Office Address2 Kenninghall
Town Norwich
Post code NR16 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05598234
Date of Incorporation Thu, 20th Oct 2005
Industry Hospital activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Peter M.

Position: Director

Appointed: 19 June 2020

Phillip R.

Position: Director

Appointed: 01 June 2006

James W.

Position: Secretary

Appointed: 18 January 2006

James W.

Position: Director

Appointed: 18 January 2006

Aidan C.

Position: Director

Appointed: 01 May 2007

Resigned: 27 July 2008

Ronald A.

Position: Director

Appointed: 03 April 2006

Resigned: 05 February 2007

Paul M.

Position: Director

Appointed: 03 April 2006

Resigned: 18 January 2008

Howard T.

Position: Director

Appointed: 18 January 2006

Resigned: 02 October 2018

Richard B.

Position: Director

Appointed: 24 October 2005

Resigned: 21 December 2005

Michael B.

Position: Secretary

Appointed: 24 October 2005

Resigned: 01 January 2006

Michael B.

Position: Director

Appointed: 24 October 2005

Resigned: 21 December 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 2005

Resigned: 24 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2005

Resigned: 24 October 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Susan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Susan T.

Notified on 12 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prism Infection Control November 16, 2005
Candeline November 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets101 68397 298
Net Assets Liabilities1 350436
Other
Creditors107 36697 195
Fixed Assets4 333333
Net Current Assets Liabilities5 683103
Total Assets Less Current Liabilities1 350436

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements