Company NameInfed Support Ltd
DirectorsMarilyn Ann Iwanuschak and Victor Iwanuschak
Company StatusActive
Company Number06642205
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Previous NameInformal Learning Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Marilyn Ann Iwanuschak
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lime Crescent
Wakefield
West Yorkshire
WF2 6RY
Director NameRev Victor Iwanuschak
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ropergate
Pontefract
WF8 1LY

Location

Registered Address36 Ropergate
Pontefract
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mrs Marilyn Ann Iwanuschak
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£68,497
Current Liabilities£7,855

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
29 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
2 August 2022Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 36 Ropergate Pontefract WF8 1LY on 2 August 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
22 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
6 June 2020Registered office address changed from First Floor Elizabeth House Queen Street Leeds LS1 2TW England to 32 Park Cross Street Leeds LS1 2QH on 6 June 2020 (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
23 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 November 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
21 November 2017Appointment of Rev Vic Iwanuschak as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Rev Vic Iwanuschak as a director on 15 November 2017 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 April 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to First Floor Elizabeth House Queen Street Leeds LS1 2TW on 12 April 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Register inspection address has been changed from Grenton South Baileygate Pontefract West Yorkshire WF8 2JL England to 26 Lime Crescent Wakefield West Yorkshire WF2 6RY (1 page)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Register inspection address has been changed from Grenton South Baileygate Pontefract West Yorkshire WF8 2JL England to 26 Lime Crescent Wakefield West Yorkshire WF2 6RY (1 page)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 June 2016Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages)
10 June 2016Director's details changed for Mrs Marilyn Ann Iwanuschak on 20 May 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Director's details changed for Mrs Marilyn Ann Iwanuschak on 1 July 2014 (2 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Director's details changed for Mrs Marilyn Ann Iwanuschak on 1 July 2014 (2 pages)
5 August 2015Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
5 August 2015Director's details changed for Mrs Marilyn Ann Iwanuschak on 1 July 2014 (2 pages)
5 August 2015Register inspection address has been changed to Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
5 August 2015Register(s) moved to registered inspection location Grenton South Baileygate Pontefract West Yorkshire WF8 2JL (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
30 April 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX Uk on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX Uk on 30 April 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2011Company name changed informal learning LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed informal learning LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2008Incorporation (13 pages)
9 July 2008Incorporation (13 pages)