About

Registered Number: 04785604
Date of Incorporation: 03/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Highgate House, Cheapside, Waltham, Grimsby, North East Lincolnshire, DN37 0HX

 

Having been setup in 2003, Infinite Care (Lincs) Ltd are based in Grimsby, North East Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 4 directors listed as Bhullar, Hardish Singh, Bhullar, Gurdish Singh, Bhullar, Rajwant Kaur, Bhullar, Nirmal Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHULLAR, Gurdish Singh 15 October 2007 - 1
BHULLAR, Rajwant Kaur 05 June 2003 - 1
BHULLAR, Nirmal Singh 05 June 2003 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BHULLAR, Hardish Singh 20 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 02 January 2018
DISS40 - Notice of striking-off action discontinued 03 October 2017
PSC01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
CS01 - N/A 02 October 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 August 2016
CH01 - Change of particulars for director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 June 2011
AP03 - Appointment of secretary 10 November 2010
AA - Annual Accounts 21 October 2010
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
225 - Change of Accounting Reference Date 16 April 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 June 2004 Outstanding

N/A

Debenture 13 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.