About

Registered Number: 03711580
Date of Incorporation: 11/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA,

 

Based in Cambridge, Cambridgeshire, Midas Care Ltd was founded on 11 February 1999. The companies directors are listed as Sumner, Marilyn Ann, Mullane, Gino Martino, Sumner, Matthew Anderson at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Marilyn Ann 11 February 1999 - 1
MULLANE, Gino Martino 30 April 2013 30 March 2020 1
SUMNER, Matthew Anderson 01 February 2010 30 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 15 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 31 July 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 20 October 2016
RESOLUTIONS - N/A 20 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2016
SH08 - Notice of name or other designation of class of shares 17 October 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 05 February 2014
AAMD - Amended Accounts 08 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 24 January 2012
CH01 - Change of particulars for director 14 September 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 11 May 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 10 March 2005
CERTNM - Change of name certificate 06 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 23 January 2001
287 - Change in situation or address of Registered Office 26 April 2000
225 - Change of Accounting Reference Date 14 April 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 28 May 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

Debenture 20 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.