MIDWAY CARE GROUP CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/01/2513 January 2025

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

11/07/2311 July 2023 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

10/07/2310 July 2023 Change of accounting reference date

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

20/05/2220 May 2022 Director's details changed for Mr Nicholas Goodban on 2022-03-30

View Document

20/05/2220 May 2022 Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30

View Document

15/02/2215 February 2022 Director's details changed for Mr Nicholas Goodban on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr James Thorburn-Muirhead as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Ian Geoffrey Brown as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Matthew John Harrison as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Nicholas Goodban as a secretary on 2022-02-04

View Document

07/02/227 February 2022 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Lynnette Gillian Krige as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Nicholas Goodban as a director on 2022-02-04

View Document

12/04/2112 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED MIDDLEWAY CARE LIMITED CERTIFICATE ISSUED ON 17/02/21

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY BROWN / 04/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

23/04/2023 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOUGALL

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MCDOUGALL

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058644200008

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058644200006

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058644200007

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058644200009

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR IAN GEOFFREY BROWN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 01/06/2017

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM VIRGINIA HOUSE 56 WARWICK ROAD SOLIHULL UNITED KINGDOM WEST MIDLANDS B92 7HX

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 01/04/2016

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058644200005

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058644200004

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058644200008

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058644200009

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058644200007

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058644200006

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR MATTHEW JOHN HARRISON

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 27/01/2014

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058644200005

View Document

08/10/138 October 2013 ADOPT ARTICLES 11/09/2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058644200004

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK RD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM WELSBOURNE HSE, 1157 WARWICK RD ACOCKS GREEN BIRMINHGAM WEST MIDLANDS B27 6RG

View Document

19/07/1119 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 01/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 01/06/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 12/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 12/01/2011

View Document

13/08/1013 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 04/08/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 04/08/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURNAM SINGH / 27/07/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCDOUGALL / 04/08/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 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