ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infracare Capital Limited

Infracare Capital Limited is an active company incorporated on 16 January 2004 with the registered office located in London, Greater London. Infracare Capital Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05017735
Private limited company
Age
21 years
Incorporated 16 January 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
3 More London Riverside
London
SE1 2AQ
England
Address changed on 19 Jan 2023 (2 years 9 months ago)
Previous address was Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Banker • British • Lives in UK • Born in Jan 1970
Director • British • Lives in UK • Born in May 1972
Infracare Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infracare (South West) Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare (Midlands) Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
East London Lift Investments Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Lift Investors Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare Bristol Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare Oxford Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Infracare Group Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Lift Healthcare Investments Limited
Paul Simon Andrews and Allan Cameron Cook are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£257.1K
Increased by £209.06K (+435%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£259.97K
Increased by £78.26K (+43%)
Total Liabilities
-£1.28K
Decreased by £130.56K (-99%)
Net Assets
£258.69K
Increased by £208.82K (+419%)
Debt Ratio (%)
0%
Decreased by 72.06% (-99%)
Latest Activity
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Jan 2023
Infracare Group Ltd (PSC) Details Changed
2 Years 9 Months Ago on 19 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 19 Jan 2023
Richard Darch Resigned
3 Years Ago on 30 Sep 2022
Mr Allan Cameron Cook Details Changed
13 Years Ago on 1 Nov 2012
Get Credit Report
Discover Infracare Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Oct 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 30 Jan 2024
Director's details changed for Mr Allan Cameron Cook on 1 November 2012
Submitted on 26 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Dec 2023
Change of details for Infracare Group Ltd as a person with significant control on 19 January 2023
Submitted on 20 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
Submitted on 20 Jan 2023
Termination of appointment of Kate Elizabeth Minion as a secretary on 30 September 2022
Submitted on 19 Jan 2023
Appointment of Ms Laila Charlotte Motamed as a secretary on 30 September 2022
Submitted on 19 Jan 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 19 January 2023
Submitted on 19 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year