- Company Overview for MIDLANDS RESIDENTIAL CARE LTD (13314132)
- Filing history for MIDLANDS RESIDENTIAL CARE LTD (13314132)
- People for MIDLANDS RESIDENTIAL CARE LTD (13314132)
- Charges for MIDLANDS RESIDENTIAL CARE LTD (13314132)
- More for MIDLANDS RESIDENTIAL CARE LTD (13314132)
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) |
---|---|---|---|
24 Jun 2025 | MR04 | Satisfaction of charge 133141320001 in full | |
20 Jun 2025 | MR01 | Registration of charge 133141320002, created on 20 June 2025 | |
29 May 2025 | AD01 | Registered office address changed from 39 Beaudesert Road Birmingham West Midlands B20 3TQ England to 36 Navigation Street Walsall West Midlands WS2 9LT on 29 May 2025 | |
29 May 2025 | CH01 | Director's details changed for Miss Rebecca Louise Reid on 29 May 2025 | |
29 May 2025 | PSC04 | Change of details for Miss Rebecca Louise Reid as a person with significant control on 29 May 2025 | |
20 Dec 2024 | AD01 | Registered office address changed from Ibic Unit 2, Holt Court Science Park Holt Court Science Park Jennens Road Birmingham B7 4EJ England to 39 Beaudesert Road Birmingham West Midlands B20 3TQ on 20 December 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
15 Oct 2024 | TM01 | Termination of appointment of Lorna Lynette Johnson as a director on 14 October 2024 | |
18 Jul 2024 | PSC04 | Change of details for Mr Tayjon Rodrico Cameron Mcintosh Johnson as a person with significant control on 17 July 2024 | |
17 Jul 2024 | PSC04 | Change of details for Mr Tayjon Mcintosh Johnson as a person with significant control on 17 July 2024 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
04 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
05 Jun 2023 | AP01 | Appointment of Miss Lorna Lynette Johnson as a director on 20 May 2023 | |
20 May 2023 | AD01 | Registered office address changed from 39 Beaudesert Road Birmingham West Midlands B20 3TQ England to Ibic Unit 2, Holt Court Science Park Holt Court Science Park Jennens Road Birmingham B7 4EJ on 20 May 2023 | |
28 Mar 2023 | MR01 | Registration of charge 133141320001, created on 27 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
13 Feb 2023 | PSC04 | Change of details for Miss Rebecca Louise Reid as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mr Tayjon Mcintosh Johnson as a person with significant control on 13 February 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Luke Matthew Hazel as a director on 31 January 2023 | |
29 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
28 Dec 2022 | PSC01 | Notification of Tayjon Mcintosh Johnson as a person with significant control on 9 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
23 Dec 2022 | PSC04 | Change of details for Miss Rebecca Louise Reid as a person with significant control on 9 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 18 Carriage Close Wednesbury WS10 8DX England to 39 Beaudesert Road Birmingham West Midlands B20 3TQ on 23 December 2022 |