INFRACARE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Allan Cameron Cook on 2012-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Change of details for Ambrite Lift Holdings Ltd as a person with significant control on 2022-09-30

View Document

23/01/2323 January 2023 Cessation of Infracare Lift Holdings Limited as a person with significant control on 2022-09-30

View Document

20/01/2320 January 2023 Change of details for Infracare Lift Holdings Limited as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

20/01/2320 January 2023 Change of details for Ambrite Lift Holdings Ltd as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London United Kingdom SE1 2AQ on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Kate Elizabeth Minion as a secretary on 2022-09-30

View Document

19/01/2319 January 2023 Termination of appointment of Stephen Gregory Minion as a director on 2022-09-30

View Document

19/01/2319 January 2023 Termination of appointment of Richard Darch as a director on 2022-09-30

View Document

19/01/2319 January 2023 Appointment of Ms Laila Charlotte Motamed as a secretary on 2022-09-30

View Document

19/01/2319 January 2023 Registered office address changed from 3 More London Riverside London United Kingdom SE1 2AQ United Kingdom to 3 More London Riverside London SE1 2AQ on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR STEPHEN GREGORY MINION

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HATHAWAY

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PS

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

03/01/203 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CESSATION OF ASHLEY HOUSE PLC AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFRACARE LIFT HOLDINGS LIMITED

View Document

20/02/1820 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 64018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 REDUCE ISSUED CAPITAL 14/12/2017

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 14/12/17

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ANDREWS / 01/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CAMERON COOK / 01/09/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION / 17/06/2015

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLMES / 18/03/2013

View Document

07/02/147 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE

View Document

08/08/138 August 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE PRIORY STOMP ROAD BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7LW ENGLAND

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CAMERON COOK / 16/01/2013

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ANDREWS / 16/01/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH MINION CENTAURO / 29/06/2012

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JONATHAN HOLMES

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POKORA

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM THE PRIORY STOMP ROAD BURNHAM BERKSHIRE SL1 7LW

View Document

01/02/101 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD POKORA / 27/01/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HOLMES

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE MINION / 27/12/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR HUGH BLANEY

View Document

17/09/0817 September 2008 SECRETARY APPOINTED KATE ELIZABETH MINION

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED BRUCE LAYLAND WALKER

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED STEPHEN GREGORY MINION

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JONATHAN HOLMES

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ALLAN CAMERON COOK

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY NEIL LEWIS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

18/07/0818 July 2008 ADOPT ARTICLES 12/06/2008

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 £ NC 20000/5015200 12/1

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: CARRIAGE COURT 30 CIRCUS MEWS BATH AVON BA1 2PW

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 S366A DISP HOLDING AGM 04/04/05

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0415 May 2004 £ NC 1000/20000 30/04/

View Document

15/05/0415 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

15/05/0415 May 2004 MEMORANDUM OF ASSOCIATION

View Document

15/05/0415 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED INHOCO 3042 LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company