Advanced company searchLink opens in new window

MIDLAND CARE SUPPORT & ENABLEMENT LTD

Company number 09727660

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)
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
13 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
29 May 2024 AA01 Previous accounting period shortened from 30 August 2023 to 29 August 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 August 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
10 Feb 2023 AD01 Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Charter House Stanier Way Chaddesden Derby DE21 6BF on 10 February 2023
09 Feb 2023 PSC04 Change of details for Mr Paul Simon Carr as a person with significant control on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Miss Janet Denise Turner on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Paul Simon Carr on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from Charter House Stanier Way Chaddesden Derby DE21 6BF England to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 9 February 2023
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
16 Jul 2019 CH01 Director's details changed for Miss Janet Denise Turner on 16 July 2019
17 Jan 2019 AA Micro company accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
14 Mar 2018 SH08 Change of share class name or designation
12 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 02/02/2018
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 10
12 Feb 2018 AP01 Appointment of Miss Janet Denise Turner as a director on 12 February 2018