Company NameInfinite Healthcare Services Ltd
DirectorMichael Adewale Sanni
Company StatusActive
Company Number11376828
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Michael Adewale Sanni
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 1e, 33 Robjohns Road
Widford Business Centre
Chelmsford
Essex
CM1 3AG
Secretary NameMrs Adelaide Adefunke Aderemi-Adewoye
StatusCurrent
Appointed20 September 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressSuite 1e, 33 Robjohns Road
Widford Business Centre
Chelmsford
Essex
CM1 3AG
Director NameMs Adefunke Adediran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCare Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Court, Victoria Road
Chelmsford
Essex
CM1 1GP
Director NameMrs Roselyn Itopa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Court, Victoria Road
Chelmsford
Essex
CM1 1GP
Secretary NameMr Olukunle Oladipo-Adewoye
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address11 Redmayne Drive
Chelmsford
CM2 9XF
Director NameMr Davies Kehinde Bamigboye
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(1 year, 2 months after company formation)
Appointment Duration1 week (resigned 29 July 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Victoria Court, Victoria Road
Chelmsford
Essex
CM1 1GP
Director NameMiss Adefunke Olusola Adediran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed22 July 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 1e, 33 Robjohns Road
Widford Business Centre
Chelmsford
Essex
CM1 3AG
Director NameMr Olaniyi Richard Olatunji
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1e, 33 Robjohns Road
Widford Business Centre
Chelmsford
Essex
CM1 3AG
Director NameMr Michael Adewale Sanni
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2022(4 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 October 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 1e, 33 Robjohns Road
Widford Business Centre
Chelmsford
Essex
CM1 3AG

Location

Registered AddressSuite 1e, 33 Robjohns Road
Widford Business Centre
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 May 2023Appointment of Mr Michael Adewale Sanni as a director on 21 May 2023 (2 pages)
29 May 2023Termination of appointment of Olaniyi Ricahrd Olatunji as a director on 21 May 2023 (1 page)
2 January 2023Appointment of Mr Olaniyi Ricahrd Olatunji as a director on 25 May 2021 (2 pages)
14 November 2022Appointment of Mrs Adefunke Adediran as a director on 20 September 2022 (2 pages)
14 November 2022Termination of appointment of Michael Adewale Sanni as a director on 14 November 2022 (1 page)
21 October 2022Appointment of Mr Michael Adewale Sanni as a director on 20 September 2022 (2 pages)
21 October 2022Appointment of Mr Michael Adewale Sanni as a director on 22 September 2022 (2 pages)
21 October 2022Termination of appointment of Adefunke Olusola Adediran as a director on 19 October 2022 (1 page)
21 October 2022Cessation of Adefunke Adediran as a person with significant control on 20 September 2022 (1 page)
21 October 2022Termination of appointment of Michael Adewale Sanni as a director on 21 October 2022 (1 page)
21 October 2022Notification of Adelaide Adefunke Aderemi-Adewoye as a person with significant control on 20 October 2022 (2 pages)
21 October 2022Appointment of Mrs Adelaide Adefunke Aderemi-Adewoye as a secretary on 20 September 2022 (2 pages)
22 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
22 September 2022Appointment of Miss Adefunke Olusola Adediran as a director on 21 September 2022 (2 pages)
22 September 2022Termination of appointment of Olaniyi Richard Olatunji as a director on 20 September 2022 (1 page)
22 September 2022Termination of appointment of Olukunle Oladipo-Adewoye as a secretary on 21 September 2022 (1 page)
13 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 September 2021Appointment of Mr Olukunle Oladipo-Adewoye as a secretary on 22 May 2018 (2 pages)
10 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Adefunke Olusola Adediran as a director on 24 May 2021 (1 page)
25 May 2021Appointment of Mr Olaniyi Richard Olatunji as a director on 25 May 2021 (2 pages)
18 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 11 Redmayne Drive Chelmsford Essex CM2 9XF United Kingdom to Suite 1E, 33 Robjohns Road Widford Business Centre Chelmsford Essex CM1 3AG on 11 March 2020 (1 page)
16 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
22 August 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Redmayne Drive Chelmsford Essex CM2 9XF on 22 August 2019 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
5 August 2019Registered office address changed from 6 Victoria Court, Victoria Road Chelmsford Essex CM1 1GP England to 20-22 Wenlock Road London N1 7GU on 5 August 2019 (1 page)
5 August 2019Notification of Adefunke Adediran as a person with significant control on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Roselyn Itopa as a director on 31 July 2019 (1 page)
5 August 2019Cessation of Roselyn Itopa as a person with significant control on 31 July 2019 (1 page)
29 July 2019Termination of appointment of Davies Kehinde Bamigboye as a director on 29 July 2019 (1 page)
23 July 2019Appointment of Ms Adefunke Olusola Adediran as a director on 22 July 2019 (2 pages)
23 July 2019Current accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
23 July 2019Appointment of Mr Davies Kehinde Bamigboye as a director on 22 July 2019 (2 pages)
19 August 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
12 July 2018Change of details for Mrs Roselyn Itopa as a person with significant control on 11 July 2018 (2 pages)
3 July 2018Cessation of Adefunke Adediran as a person with significant control on 22 June 2018 (1 page)
3 July 2018Termination of appointment of Adefunke Adediran as a director on 22 June 2018 (1 page)
24 May 2018Director's details changed for Mrs Roselyn Taiye Itopa on 24 May 2018 (2 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)