MIDLAND CARE SUPPORT & ENABLEMENT LTD
Company number 09727660
- Company Overview for MIDLAND CARE SUPPORT & ENABLEMENT LTD (09727660)
- Filing history for MIDLAND CARE SUPPORT & ENABLEMENT LTD (09727660)
- People for MIDLAND CARE SUPPORT & ENABLEMENT LTD (09727660)
- More for MIDLAND CARE SUPPORT & ENABLEMENT LTD (09727660)
| 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) |
|---|---|---|---|
| 15 Dec 2025 | AA01 | Current accounting period extended from 29 August 2026 to 31 December 2026 | |
| 13 Nov 2025 | AP03 | Appointment of Mr Lee Peach as a secretary on 12 November 2025 | |
| 13 Nov 2025 | AD01 | Registered office address changed from Charter House Stanier Way Chaddesden Derby DE21 6BF England to Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD on 13 November 2025 | |
| 13 Nov 2025 | AP01 | Appointment of Mr Darren Stapelberg as a director on 12 November 2025 | |
| 13 Nov 2025 | AP01 | Appointment of Mr James Dominic Weight as a director on 12 November 2025 | |
| 13 Nov 2025 | AP01 | Appointment of Mr David Michael Bourdeau Jolly as a director on 12 November 2025 | |
| 13 Nov 2025 | AP01 | Appointment of Ms Sharon Mary Roberts as a director on 12 November 2025 | |
| 13 Nov 2025 | TM01 | Termination of appointment of Janet Denise Turner as a director on 12 November 2025 | |
| 13 Nov 2025 | PSC02 | Notification of Sevacare (Uk) Limited as a person with significant control on 12 November 2025 | |
| 13 Nov 2025 | TM01 | Termination of appointment of Paul Simon Carr as a director on 12 November 2025 | |
| 13 Nov 2025 | PSC07 | Cessation of Janet Denise Turner as a person with significant control on 12 November 2025 | |
| 13 Nov 2025 | PSC07 | Cessation of Paul Simon Carr as a person with significant control on 12 November 2025 | |
| 27 Oct 2025 | AA | Total exemption full accounts made up to 31 August 2025 | |
| 29 Sep 2025 | CS01 | Confirmation statement made on 31 July 2025 with updates | |
| 12 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 29 Apr 2025 | PSC04 | Change of details for Mr Paul Simon Carr as a person with significant control on 16 April 2025 | |
| 29 Apr 2025 | PSC01 | Notification of Janet Denise Turner as a person with significant control on 16 April 2024 | |
| 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 |