- Company Overview for MIDLAND CARE HOMES LTD (10505394)
- Filing history for MIDLAND CARE HOMES LTD (10505394)
- People for MIDLAND CARE HOMES LTD (10505394)
- Charges for MIDLAND CARE HOMES LTD (10505394)
- More for MIDLAND CARE HOMES LTD (10505394)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Harpinder Singh Birring on 28 October 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from , 2 Farquhar Road 2 Farquhar Road, Edgbaston, Birmingham, B15 3RB, England to 23 Reeves Street 23 Reeves Street Bloxwich Walsall WS3 2DQ on 7 November 2024 | |
03 Apr 2024 | PSC07 | Cessation of Tarsem Singh as a person with significant control on 10 January 2024 | |
03 Apr 2024 | PSC07 | Cessation of Tarsem Singh as a person with significant control on 10 January 2024 | |
03 Apr 2024 | PSC07 | Cessation of Jagdish Kaur as a person with significant control on 10 January 2024 | |
03 Apr 2024 | PSC07 | Cessation of Jagdish Kaur as a person with significant control on 10 January 2024 | |
03 Apr 2024 | PSC07 | Cessation of Harpinder Singh Birring as a person with significant control on 10 January 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
03 Apr 2024 | PSC02 | Notification of Midland Residential Care Ltd as a person with significant control on 10 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from , Suite Ro Morgan Reach House 136 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NX, United Kingdom to 23 Reeves Street 23 Reeves Street Bloxwich Walsall WS3 2DQ on 18 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from , 2 Farquhar Road, Edgbaston, Birmingham, B15 3RB, England to 23 Reeves Street 23 Reeves Street Bloxwich Walsall WS3 2DQ on 14 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Harpinder Singh Birring on 3 August 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from , 26 Stanley Road, Kings Heath, Birmingham, B14 7NB, England to 23 Reeves Street 23 Reeves Street Bloxwich Walsall WS3 2DQ on 19 April 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from , the Slough Crabbs Cross, Redditch, B97 5JT, England to 23 Reeves Street 23 Reeves Street Bloxwich Walsall WS3 2DQ on 8 December 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
24 Aug 2020 | AD01 | Registered office address changed from , 1st Floor 6 st John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, SA6 8QQ, United Kingdom to 23 Reeves Street 23 Reeves Street Bloxwich Walsall WS3 2DQ on 24 August 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |