Background WavePink WaveYellow Wave

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459)

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459) is an active UK company. incorporated on 7 November 2003. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED has been registered for 22 years.

Company Number
04956459
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED is an active company incorporated on 7 November 2003 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04956459

LTD Company

Age

22 Years

Incorporated 7 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

INHOCO 3001 LIMITED
From: 7 November 2003To: 25 February 2004
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 26 June 2013To: 1 June 2016
, C/O R a Davies, Farncombe House Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom
From: 4 September 2012To: 26 June 2013
, Castlemead Lower Castle Street, Bristol, BS1 3AG
From: 2 December 2009To: 4 September 2012
, Carriage Court 30 Circus Mews, Bath, Avon, BA1 2PW
From: 7 November 2003To: 2 December 2009
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 November 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 November 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
7 November 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Legacy
7 April 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Sail Address Company With Old Address
19 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Sail Address Company With Old Address
11 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 December 2012
AD03Change of Location of Company Records
Move Registers To Registered Office Company
5 September 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Legacy
15 February 2011
ANNOTATIONANNOTATION
Legacy
15 February 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 January 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
3 October 2005
353a353a
Legacy
28 July 2005
288cChange of Particulars
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
288cChange of Particulars
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Memorandum Articles
3 June 2004
MEM/ARTSMEM/ARTS
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
287Change of Registered Office
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
88(2)R88(2)R
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2003
NEWINCIncorporation