MIDDLEPATCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/03/231 March 2023 Notification of Mk Penmark Limited as a person with significant control on 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Notification of Bellavista Care Centre Ltd as a person with significant control on 2022-09-30

View Document

13/02/2313 February 2023 Cessation of Kenneth Michael Kemp as a person with significant control on 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

19/10/2219 October 2022 Appointment of Mrs Beena Jacob as a director on 2022-09-30

View Document

19/10/2219 October 2022 Termination of appointment of Rachel Mary Kemp as a secretary on 2022-09-30

View Document

19/10/2219 October 2022 Termination of appointment of Rachel Mary Kemp as a director on 2022-09-30

View Document

19/10/2219 October 2022 Termination of appointment of Kenneth Michael Kemp as a director on 2022-09-30

View Document

19/10/2219 October 2022 Registered office address changed from Rushmoor House St. Mary Church Cowbridge CF71 7LT Wales to 5 Meadowview Court Sully Penarth CF64 5AY on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mr Jacob Pappy George as a director on 2022-09-30

View Document

11/10/2211 October 2022 Registration of charge 021484440006, created on 2022-09-30

View Document

05/10/225 October 2022 Registration of charge 021484440005, created on 2022-09-30

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS RACHEL MARY KEMP

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 227111

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL KEMP / 10/12/2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARY KEMP / 10/12/2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 10 PENMARK FARM PENMARK BARRY CF62 3BP

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/01/1630 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM COLLEGE FIELDS NURSING HOME COLLEGE FIELDS CLOSE BARRY SOUTH GLAMORGAN CF62 8LE

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MORTIMORE / 16/09/2008

View Document

27/11/0727 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/077 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 30/01/03; CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 £ IC 320000/240000 31/12/02 £ SR 80000@1=80000

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/11/024 November 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 30/01/96; CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF1 6PN

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 30/01/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 7TH FLOOR CHURCHILL HOUSE CHURCHILL WAY CARDIFF CF1 4HH

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/89

View Document

29/01/9029 January 1990 NC INC ALREADY ADJUSTED 13/12/89

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/05/884 May 1988 NC INC ALREADY ADJUSTED

View Document

04/05/884 May 1988 WD 29/03/88 PD 09/03/88--------- £ SI 2@1

View Document

04/05/884 May 1988 £ NC 1000/200000 09/03

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 071087

View Document

17/07/8717 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company