About

Registered Number: 04969456
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ,

 

Infracare Wolverhampton & Walsall Ltd was registered on 19 November 2003 and has its registered office in Tewkesbury in Gloucestershire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEVAN, Daniel Peter 03 December 2018 - 1
PHILLIPS, Judith Carlyon 28 June 2013 30 October 2015 1
POLLARD, Carolyn Jane 30 October 2015 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 01 May 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 02 May 2018
RESOLUTIONS - N/A 01 March 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 15 August 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 26 April 2017
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 06 July 2016
AD01 - Change of registered office address 01 June 2016
AP01 - Appointment of director 27 November 2015
AR01 - Annual Return 19 November 2015
AP03 - Appointment of secretary 06 November 2015
AP03 - Appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 16 July 2015
CH01 - Change of particulars for director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 04 October 2013
AP01 - Appointment of director 02 October 2013
CH01 - Change of particulars for director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 23 August 2013
MISC - Miscellaneous document 15 August 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP03 - Appointment of secretary 28 June 2013
AD01 - Change of registered office address 26 June 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AP01 - Appointment of director 03 October 2012
AUD - Auditor's letter of resignation 20 September 2012
MISC - Miscellaneous document 19 September 2012
MISC - Miscellaneous document 19 September 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 17 May 2012
CH01 - Change of particulars for director 04 April 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 16 December 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 27 May 2011
CH01 - Change of particulars for director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
225 - Change of Accounting Reference Date 14 June 2005
AA - Annual Accounts 08 June 2005
225 - Change of Accounting Reference Date 22 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
353 - Register of members 21 January 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
225 - Change of Accounting Reference Date 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
MEM/ARTS - N/A 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
CERTNM - Change of name certificate 18 February 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed 10 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.