- Company Overview for MIDWAY CARE GROUP LIMITED (07209472)
- Filing history for MIDWAY CARE GROUP LIMITED (07209472)
- People for MIDWAY CARE GROUP LIMITED (07209472)
- Charges for MIDWAY CARE GROUP LIMITED (07209472)
- More for MIDWAY CARE GROUP LIMITED (07209472)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
13 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
13 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
13 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
13 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
12 Jul 2023 | AA01 | Change of accounting reference date | |
11 Jul 2023 | CH01 | Director's details changed for Mr Gary Ryan Fee on 9 June 2023 | |
13 Jun 2023 | TM01 | Termination of appointment of James Thorburn-Muirhead as a director on 9 June 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Gary Ryan Fee as a director on 1 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Nicholas Goodban as a director on 31 March 2023 | |
12 Apr 2023 | TM02 | Termination of appointment of Nicholas Goodban as a secretary on 31 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2 March 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 23 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
09 Feb 2023 | PSC05 | Change of details for Midway Care Group Holdings Limited as a person with significant control on 7 February 2022 | |
03 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 January 2022 | |
03 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
03 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
03 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
24 Jan 2023 | PSC07 | Cessation of Matthew John Harrison as a person with significant control on 28 February 2018 | |
27 Apr 2022 | CH01 | Director's details changed for Mr James Thorburn-Muirhead on 30 March 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Nicholas Goodban on 30 March 2022 | |
13 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | MA | Memorandum and Articles of Association |