Advanced company searchLink opens in new window

MIDSHIRES CARE LIMITED

Company number 03959933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2019 TM01 Termination of appointment of Karen Lewis as a director on 25 January 2019
25 Mar 2019 AP01 Appointment of Mrs Karyn Mackenzie as a director on 12 March 2019
08 Oct 2018 AP01 Appointment of Mr Christian David Harle as a director on 26 September 2018
08 Oct 2018 TM01 Termination of appointment of Andrew Simon Wood as a director on 26 September 2018
15 Jun 2018 AA Full accounts made up to 30 September 2017
07 Jun 2018 AD01 Registered office address changed from Arrow House 8 & 9 Church Street Alcester Warwickshire B49 5AJ to Helping Hands House 10 Tything Road West Kinwarton Alcester Warwickshire B49 6EP on 7 June 2018
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
22 Mar 2018 MR01 Registration of charge 039599330009, created on 20 March 2018
22 Mar 2018 MR04 Satisfaction of charge 039599330008 in full
18 Jun 2017 AA Full accounts made up to 30 September 2016
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Mary Catherine Lee as a director on 1 February 2017
28 Jul 2016 MR01 Registration of charge 039599330008, created on 28 July 2016
11 Jul 2016 MR04 Satisfaction of charge 7 in full
24 Jun 2016 AA Full accounts made up to 30 September 2015
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
03 Nov 2015 AP01 Appointment of Mrs Karen Lewis as a director on 5 October 2015
27 Jul 2015 TM01 Termination of appointment of Robert Antony Farnworth as a director on 14 July 2015
30 Jun 2015 AA Full accounts made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
26 Jun 2014 AP01 Appointment of Mr Andrew Simon Wood as a director
18 Jun 2014 AA Full accounts made up to 30 September 2013
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 Mar 2014 CH01 Director's details changed for Mr Benjamin Thomas Lee on 31 March 2014
22 Jan 2014 TM01 Termination of appointment of Samantha Grabham as a director