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

INFECTION CONTROL SERVICES LIMITED

HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE, 88 - 94 DARKES LANE, POTTERS BAR, HERTS, EN6 1AQ,
Company Registration Number
04060061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Infection Control Services Ltd
INFECTION CONTROL SERVICES LIMITED was founded on 2000-08-25 and has its registered office in Potters Bar. The organisation's status is listed as "Active - Proposal to Strike off". Infection Control Services Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
INFECTION CONTROL SERVICES LIMITED
 
Legal Registered Office
HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE
88 - 94 DARKES LANE
POTTERS BAR
HERTS
EN6 1AQ
Other companies in EN4
 
Filing Information
Company Number 04060061
Company ID Number 04060061
Date formed 2000-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts 
Last Datalog update: 2021-01-05 18:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFECTION CONTROL SERVICES 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.
Companies with same name INFECTION CONTROL SERVICES LIMITED
The following companies were found which have the same name as INFECTION CONTROL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFECTION CONTROL SERVICES LIMITED SAFFRON LODGE LYNCH'S CROSS TULLYALLEN DROGHEDA Dissolved Company formed on the 2000-09-29
INFECTION CONTROL SERVICES, INC. Dissolved Company formed on the 1987-06-12
INFECTION CONTROL SERVICES, INC. 5153 NORTH 9TH AVE PENSACOLA FL 32504 Inactive Company formed on the 1993-09-24
INFECTION CONTROL SERVICES OF AMERICA, INC 306 NW 5TH TERRACE CAPE CORAL FL 33993 Active Company formed on the 2017-05-12
INFECTION CONTROL SERVICES OF AMERICA INC Delaware Unknown
INFECTION CONTROL SERVICES INC Georgia Unknown
INFECTION CONTROL SERVICES INCORPORATED Michigan UNKNOWN
INFECTION CONTROL SERVICES INC Georgia Unknown

Company Officers of INFECTION CONTROL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ROBERT SHEMKO
Company Secretary 2011-08-31
JOHN HOLTON
Director 2000-12-15
JENNIFER MARY JORDAN-MOSS
Director 2012-09-01
MICHAEL JAMES ROBERT SHEMKO
Director 2007-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
VANYA ALASDAIR RODERICK ANDRE GANT
Director 2001-11-01 2012-08-31
MICHAEL BRUCE MACRAE
Director 2005-09-01 2012-08-31
NANDINI SHETTY
Director 2000-12-15 2012-08-31
ANDREW PETER RICHARD WILSON
Director 2000-09-01 2012-08-31
HILTON TEREN
Company Secretary 2008-11-19 2011-08-31
HILTON TEREN
Director 2008-04-30 2011-08-31
GEOFFREY MALCOLM SIKES SCOTT
Director 2000-09-01 2011-05-31
GEOFFREY MALCOLM SIKES SCOTT
Company Secretary 2000-09-01 2008-11-19
GEOFFREY LINDSAY RIDGWAY
Director 2000-09-01 2005-08-31
HILTON TEREN
Director 2000-12-15 2001-03-14
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-08-25 2000-09-01
LUCIENE JAMES LIMITED
Nominated Director 2000-08-25 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOLTON EQIT LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-10-13
JOHN HOLTON 15/19 RIDING HOUSE STREET MANAGEMENT LIMITED Director 1991-08-24 CURRENT 1989-02-02 Active
MICHAEL JAMES ROBERT SHEMKO SHEMKO CONSULTING LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active

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
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-08PSC04Change of details for Mr John Holton as a person with significant control on 2019-06-01
2020-06-08CH01Director's details changed for Dr John Holton on 2019-06-01
2019-09-18AAMDAmended mirco entity accounts made up to 2016-08-31
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-08-08RP04CS01Second filing of Confirmation Statement dated 31/05/2017
2018-08-08ANNOTATIONClarification
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 5913
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-06PSC04Change of details for Mr Michael James Robert Shemko as a person with significant control on 2018-06-05
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY JORDAN-MOSS / 05/06/2018
2018-06-05PSC04Change of details for Mr John Holton as a person with significant control on 2018-06-05
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY JORDAN-MOSS / 05/06/2018
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O Helen Nicolas Accounting Woodgate House 2 - 8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 5913
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-07-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5913
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 5913
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-28CH01Director's details changed for Mr. Michael James Robert Shemko on 2014-10-28
2014-08-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 5913
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Mr. Michael James Robert Shemko on 2013-12-13
2013-09-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25CH01Director's details changed for Mr. Michael James Robert Shemko on 2013-09-25
2013-07-11AR0131/05/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MRS JENNIFER MARY JORDAN-MOSS
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NANDINI SHETTY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACRAE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VANYA GANT
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM BAGINSKY COHEN 930 HIGH ROAD LONDON N12 9RT
2012-07-24AR0131/05/12 FULL LIST
2012-07-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-09-01AP03SECRETARY APPOINTED MICHAEL JAMES ROBERT SHEMKO
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HILTON TEREN
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY HILTON TEREN
2011-06-07AR0131/05/11 FULL LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT
2011-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-07AR0131/05/10 FULL LIST
2010-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETER RICHARD WILSON / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HILTON TEREN / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NANDINI SHETTY / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ROBERT SHEMKO / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY MALCOLM SIKES SCOTT / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL BRUCE MACRAE / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HOLTON / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VANYA ALASDAIR RODERICK ANDRE GANT / 31/05/2010
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 07/06/2009
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY SCOTT
2008-11-21288aSECRETARY APPOINTED HILTON TEREN
2008-11-2188(2)AD 19/11/08 GBP SI 20@1=20 GBP IC 140/160
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-09288aDIRECTOR APPOINTED HILTON TEREN
2007-09-2288(2)RAD 11/09/07--------- £ SI 20@1=20 £ IC 120/140
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-17363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-11363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-03ELRESS386 DISP APP AUDS 21/03/02
2002-04-03ELRESS366A DISP HOLDING AGM 21/03/02
2001-11-15288aNEW DIRECTOR APPOINTED
2001-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to INFECTION CONTROL SERVICES 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 INFECTION CONTROL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFECTION CONTROL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Creditors Due Within One Year 2011-09-01 £ 35,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFECTION CONTROL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 162
Cash Bank In Hand 2011-09-01 £ 112,883
Current Assets 2011-09-01 £ 184,954
Debtors 2011-09-01 £ 72,071
Fixed Assets 2011-09-01 £ 11,970
Shareholder Funds 2011-09-01 £ 161,331
Tangible Fixed Assets 2011-09-01 £ 11,970

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFECTION CONTROL SERVICES LIMITED registering or being granted any patents
Domain Names

INFECTION CONTROL SERVICES LIMITED owns 1 domain names.

infectioncontrolpolicies.co.uk  

Trademarks
We have not found any records of INFECTION CONTROL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFECTION CONTROL SERVICES 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 (86210 - General medical practice activities) as INFECTION CONTROL SERVICES LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where INFECTION CONTROL SERVICES 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 INFECTION CONTROL SERVICES 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 INFECTION CONTROL SERVICES 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.