VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Infracare Wolverhampton and Walsall Limited

Address
Challenge House
International Drive
Tewkesbury Business Park
Tewkesbury
GL20 8UQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
6 July 2016
Company No. 04969456 Show on Companies House
Accountssmall
last accounts made up to 31 December 2022
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
Previous Names
  • Healthcare Improvement Partnership(Wolves and Walsall) LTD
  • Healthcare Improvement Partnership (Wolverhampton City and Walsall) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Community Health Partnerships Status: Active Notified: 19/11/2016 Companies House Number: 04220587 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Lift Healthcare Investments Limited Status: Active Notified: 19/11/2016 Companies House Number: 05254277 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (9)

    Source: Companies House
    Andrews, Paul Simon London, England Status: Active Notified: 24/01/2014 Date of Birth: 01/1970 Occupation: Investment Director Role: Director Country of Residence: England Nationality: British
    Brown, Georgina Claire Tewkesbury Business Park, Tewkesbury, Gloucestershire, England Status: Active Notified: 06/09/2021 Role: Secretary
    Prinsloo, Eugene Martin Manchester, England Status: Active Notified: 08/12/2023 Occupation: Development Director Role: Director Country of Residence: England Nationality: British
    Rae, Neil Tewkesbury Business Park, Tewkesbury, Gloucestershire, England Status: Active Notified: 25/07/2012 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rae, Neil, Mr. Tewkesbury Business Park, Tewkesbury, England Status: Active Notified: 25/07/2012 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ritchie, Alan Campbell Bristol, England Status: Active Notified: 06/09/2019 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Frost, Giles James London Status: Ceased Notified: 12/02/2004 Ceased: 05/01/2005 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Grinonneau, Mark William Burnham, United Kingdom Status: Ceased Notified: 31/12/2011 Ceased: 30/09/2013 Date of Birth: 04/1970 Occupation: Company Director, Director Role: Director Country of Residence: England Nationality: British
    Hartland, Matthew Graham Brierley Hill, England Status: Ceased Notified: 01/01/2018 Ceased: 30/08/2024 Date of Birth: 01/1971 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Walsall Holdco Limited Status: Active Notified: 17/04/2017 Companies House Number: 06880651 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wolverhampton City and Walsall Holdco Limited Status: Active Notified: 19/12/2016 Companies House Number: 04999951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors