Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFOCARE INTERNATIONAL LIMITED
Company Information for

INFOCARE INTERNATIONAL LIMITED

2nd Floor Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL,
Company Registration Number
05164824
Private Limited Company
Active

Company Overview

About Infocare International Ltd
INFOCARE INTERNATIONAL LIMITED was founded on 2004-06-28 and has its registered office in Reading. The organisation's status is listed as "Active". Infocare International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INFOCARE INTERNATIONAL LIMITED
 
Legal Registered Office
2nd Floor Aquis House
49-51 Blagrave Street
Reading
RG1 1PL
Other companies in RH6
 
Filing Information
Company Number 05164824
Company ID Number 05164824
Date formed 2004-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-17
Return next due 2024-07-01
Type of accounts SMALL
Last Datalog update: 2024-04-16 11:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOCARE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFOCARE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HUBERT STEGMANN
Company Secretary 2009-05-06
JACOBUS CHRISTIAAN BRANDT
Director 2009-05-06
DANIEL HUBERT STEGMANN
Director 2004-06-28
JOHANNES JACOBUS SWANEPOEL
Director 2009-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SPENCE
Director 2010-03-01 2010-08-16
DANIEL HUBERT STEGMANN
Company Secretary 2004-10-27 2009-04-06
PETER ANTHONY BERITO BERETTA
Director 2007-10-13 2008-10-01
JOHAN DU PREEZ
Director 2005-06-15 2007-06-30
ZAFIRIS MICHAEL ZAFIROPOULOS
Director 2004-10-27 2005-03-18
SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-28 2004-10-27
SDG SECRETARIES LIMITED
Nominated Secretary 2004-06-28 2004-06-28
SDG REGISTRARS LIMITED
Nominated Director 2004-06-28 2004-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-0130/06/22 STATEMENT OF CAPITAL GBP 29501000
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-06SH0130/06/21 STATEMENT OF CAPITAL GBP 26501000
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-10SH0130/06/20 STATEMENT OF CAPITAL GBP 2271000.0
2021-02-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-22AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor Aquis House 49-51 Blagrave Street Reading RG1 1PL
2020-07-21AD04Register(s) moved to registered office address 2nd Floor Aquis House 49-51 Blagrave Street Reading RG1 1PL
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2020-06-30SH0130/06/19 STATEMENT OF CAPITAL GBP 20201000
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-28SH0130/06/18 STATEMENT OF CAPITAL GBP 16001000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-17RES12Resolution of varying share rights or name
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 10601000
2017-09-29SH0130/06/17 STATEMENT OF CAPITAL GBP 10601000
2017-07-24PSC08Notification of a person with significant control statement
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 8000888.5
2016-11-02SH0130/06/16 STATEMENT OF CAPITAL GBP 8000888.5
2016-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 7000888.5
2016-07-06AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-06AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-07-05AD03Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN
2016-06-20SH0125/11/15 STATEMENT OF CAPITAL GBP 7000888.5
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 7000813.5
2015-10-14SH0130/06/15 STATEMENT OF CAPITAL GBP 7000813.5
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 350813.5
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 350813.5
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-10AD03Register(s) moved to registered inspection location
2014-07-10AD02SAIL ADDRESS CREATED
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES JACOBUS SWANEPOEL / 06/10/2009
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUBERT STEGMANN / 06/10/2009
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS CHRISTIAAN BRANDT / 06/10/2009
2014-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-25AR0128/06/13 FULL LIST
2013-07-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-15RES13SHARES ALLOTTED 14/12/2012
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15SH0114/12/12 STATEMENT OF CAPITAL GBP 350813.50
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-12ANNOTATIONClarification
2012-12-12RP04SECOND FILING FOR FORM SH01
2012-09-20AR0128/06/12 FULL LIST
2012-09-20SH0129/06/12 STATEMENT OF CAPITAL GBP 1730.50
2012-09-12RES01ADOPT ARTICLES 29/06/2012
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-05SH0126/10/11 STATEMENT OF CAPITAL GBP 406.50
2011-09-05SH0130/06/11 STATEMENT OF CAPITAL GBP 392.0
2011-08-12AR0128/06/11 FULL LIST
2011-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-18SH0117/01/11 STATEMENT OF CAPITAL GBP 367.0
2010-10-11SH0122/09/10 STATEMENT OF CAPITAL GBP 302.0
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCE
2010-08-20AR0128/06/10 FULL LIST
2010-08-20SH0110/06/10 STATEMENT OF CAPITAL GBP 252.00
2010-06-30122S-DIV
2010-06-30RES13SUBDIVIDE 1 ORD SHARE OF £1 INTO 2 ORD SHARE OF £0.50 EACH 01/07/2009
2010-06-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPENCE
2009-11-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED MR JOHANNES JACOBUS SWANEPOEL
2009-05-14288aSECRETARY APPOINTED DANIEL HUBERT STEGMANN
2009-05-14288aDIRECTOR APPOINTED MR JACOBUS CHRISTIAAN BRANDT
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY DANIEL STEGMANN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR PETER BERETTA
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 55 BAKER STREET LONDON W1U 7EU
2008-08-05363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BERETTA / 28/06/2008
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL STEGMANN / 28/06/2008
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-2588(2)RAD 24/10/07--------- £ SI 1@1=1 £ IC 1/2
2007-07-18363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-05363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-07363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW SECRETARY APPOINTED
2004-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFOCARE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFOCARE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFOCARE INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INFOCARE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFOCARE INTERNATIONAL LIMITED
Trademarks
We have not found any records of INFOCARE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOCARE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INFOCARE INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INFOCARE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOCARE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFOCARE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3