Advanced company searchLink opens in new window

MIDLAND CARE HOMES LTD

Company number 10505394

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)
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