LIFT HEALTHCARE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LIFT HEALTHCARE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05254277

Incorporation date

08/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Termination of appointment of Georgina Claire Brown as a secretary on 2024-10-07
dot icon11/10/2024
Appointment of Mr Andrew Philip Holland as a secretary on 2024-10-07
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Appointment of Mr Allan Cameron Cook as a director on 2022-12-19
dot icon19/12/2022
Appointment of Mr Hugh Luke Blaney as a director on 2022-12-19
dot icon19/12/2022
Appointment of Mr Giles James Frost as a director on 2022-12-19
dot icon02/11/2022
Termination of appointment of Stephen Gregory Minion as a director on 2022-11-01
dot icon06/09/2022
Termination of appointment of Richard Darch as a director on 2022-09-06
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon03/09/2021
Appointment of Mrs Georgina Claire Brown as a secretary on 2021-09-03
dot icon03/09/2021
Termination of appointment of Andrew Philip Holland as a secretary on 2021-09-03
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon02/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon09/11/2020
Amended micro company accounts made up to 2019-12-31
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon01/07/2020
Appointment of Mr Stephen Gregory Minion as a director on 2020-06-27
dot icon18/06/2020
Termination of appointment of James Andrew John Hathaway as a director on 2020-06-17
dot icon14/05/2020
Termination of appointment of Phillip James Thorne as a director on 2019-11-04
dot icon10/09/2019
Appointment of Mr Alan Campbell Ritchie as a director on 2019-08-27
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon04/12/2018
Appointment of Mr Daniel Peter Bevan as a secretary on 2018-12-03
dot icon04/12/2018
Termination of appointment of Carolyn Jane Pollard as a secretary on 2018-12-03
dot icon30/10/2018
Director's details changed for Mr Richard Darch on 2018-10-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Appointment of Mr Richard Darch as a director on 2017-11-08
dot icon20/11/2017
Termination of appointment of Paul Edward Brand as a director on 2017-11-08
dot icon22/08/2017
Director's details changed for Mr Paul Edward Brand on 2017-08-22
dot icon15/08/2017
Director's details changed for Mr Paul Simon Andrews on 2017-08-15
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon21/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/05/2017
Director's details changed for Mr Paul Simon Andrews on 2017-05-19
dot icon06/04/2017
Director's details changed for Mr Neil Rae on 2017-04-06
dot icon03/04/2017
Appointment of Mr Phillip James Thorne as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Gareth Lawrence Chapman as a director on 2017-04-01
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon31/05/2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2016-05-31
dot icon06/11/2015
Appointment of Mrs Carolyn Jane Pollard as a secretary on 2015-10-30
dot icon06/11/2015
Termination of appointment of Judith Carlyon Phillips as a secretary on 2015-10-30
dot icon28/09/2015
Director's details changed for Mr Neil Rae on 2015-08-24
dot icon14/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Paul Edward Brand on 2015-06-05
dot icon15/07/2015
Director's details changed for Mr James Andrew John Hathaway on 2015-06-05
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Appointment of Mr Paul Edward Brand as a director on 2015-02-27
dot icon13/03/2015
Termination of appointment of David John Morice Hartshorne as a director on 2015-02-27
dot icon02/10/2014
Appointment of Mr James Andrew John Hathaway as a director on 2014-08-05
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Richard Darch as a director on 2014-06-30
dot icon02/07/2014
Termination of appointment of Balasingham Ravi Kumar as a director
dot icon19/05/2014
Appointment of Mr Gareth Lawrence Chapman as a director
dot icon19/05/2014
Termination of appointment of Robert Taylor as a director
dot icon24/01/2014
Termination of appointment of David Jones as a director
dot icon29/11/2013
Termination of appointment of Jonathan Holmes as a director
dot icon30/10/2013
Appointment of Mr Richard Darch as a director
dot icon30/10/2013
Termination of appointment of Antony Walters as a director
dot icon10/10/2013
Termination of appointment of Giles Frost as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2013
Appointment of Mr. David Richard Jones as a director
dot icon01/10/2013
Director's details changed for Mr Balasingham Ravi Kumar on 2013-10-01
dot icon29/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon28/06/2013
Appointment of Mrs Judith Carlyon Phillips as a secretary
dot icon28/06/2013
Termination of appointment of Roger Davies as a secretary
dot icon25/06/2013
Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 2013-06-25
dot icon04/06/2013
Director's details changed for Mr Antony John Walters on 2013-05-17
dot icon04/06/2013
Director's details changed for Mr Jonathan Holmes on 2013-05-17
dot icon04/06/2013
Director's details changed for Mr David John Morice Hartshorne on 2013-05-17
dot icon02/01/2013
Termination of appointment of Christopher Elliott as a director
dot icon24/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Director's details changed for Mr Paul Simon Andrews on 2012-05-24
dot icon10/04/2012
Appointment of Mr Neil Rae as a director
dot icon10/04/2012
Termination of appointment of Bruce Dalgleish as a director
dot icon12/01/2012
Director's details changed for Mr Bruce Warren Dalgleish on 2012-01-01
dot icon12/01/2012
Director's details changed for Mr Balasingham Ravi Kumar on 2012-01-01
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/08/2010
Appointment of Mr David John Morice Hartshorne as a director
dot icon24/08/2010
Director's details changed for Mr Antony John Walters on 2010-05-27
dot icon21/04/2010
Appointment of Mr Antony John Walters as a director
dot icon21/04/2010
Termination of appointment of Bruce Walker as a director
dot icon06/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2009
Director's details changed for Mr Robert Taylor on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Christopher Elliott on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Robert Taylor on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Christopher Elliott on 2009-10-01
dot icon22/10/2009
Secretary's details changed for Mr Roger Andrew Davies on 2009-10-01
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon15/07/2009
Director's change of particulars / balasingham kumar / 06/08/2008
dot icon15/07/2009
Director appointed mr bruce warren dalgleish
dot icon12/06/2009
Appointment terminated director brian semple
dot icon31/05/2009
Return made up to 24/04/09; full list of members
dot icon27/10/2008
Director appointed mr bruce walker
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/09/2008
Director appointed mr paul simon andrews
dot icon25/09/2008
Director appointed mr jonathan holmes
dot icon25/09/2008
Director's change of particulars / giles frost / 12/09/2008
dot icon25/09/2008
Appointment terminated director hugh blaney
dot icon07/08/2008
Director appointed mr balasingham ravi kumar
dot icon07/08/2008
Director appointed mr brian mervyn semple
dot icon07/08/2008
Director appointed mr robert taylor
dot icon06/08/2008
Appointment terminated director andrew banks
dot icon24/04/2008
Return made up to 24/04/08; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2007
Return made up to 08/10/07; full list of members
dot icon07/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon07/11/2006
Return made up to 08/10/06; full list of members
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Director resigned
dot icon03/11/2005
Return made up to 08/10/05; full list of members
dot icon22/05/2005
Accounting reference date extended from 31/12/04 to 31/12/05
dot icon26/01/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon17/12/2004
Certificate of change of name
dot icon22/11/2004
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon22/11/2004
Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: 9 cheapside london EC2V 6AD
dot icon04/11/2004
Certificate of change of name
dot icon08/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Giles James
Director
03/11/2004 - 02/10/2013
215
Frost, Giles James
Director
19/12/2022 - Present
215
Blaney, Hugh Luke
Director
19/12/2022 - Present
112
Andrews, Paul Simon
Director
12/09/2008 - Present
179
Ritchie, Alan Campbell
Director
27/08/2019 - Present
193

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFT HEALTHCARE INVESTMENTS LIMITED

LIFT HEALTHCARE INVESTMENTS LIMITED is an(a) Active company incorporated on 08/10/2004 with the registered office located at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFT HEALTHCARE INVESTMENTS LIMITED?

toggle

LIFT HEALTHCARE INVESTMENTS LIMITED is currently Active. It was registered on 08/10/2004 .

Where is LIFT HEALTHCARE INVESTMENTS LIMITED located?

toggle

LIFT HEALTHCARE INVESTMENTS LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does LIFT HEALTHCARE INVESTMENTS LIMITED do?

toggle

LIFT HEALTHCARE INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIFT HEALTHCARE INVESTMENTS LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.