About

Registered Number: 06470043
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT,

 

Established in 2008, Midway Care Ltd are based in Cheltenham, Gloucestershire. This company does not have any directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 09 April 2019
MR01 - N/A 04 March 2019
CS01 - N/A 11 January 2019
MR01 - N/A 13 June 2018
AA - Annual Accounts 03 May 2018
MR01 - N/A 06 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
MR04 - N/A 01 March 2018
MR04 - N/A 01 March 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
AP01 - Appointment of director 19 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AD01 - Change of registered office address 07 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 19 January 2016
MR04 - N/A 11 January 2016
MR04 - N/A 11 January 2016
MR01 - N/A 05 January 2016
MR01 - N/A 05 January 2016
MR01 - N/A 29 December 2015
MR01 - N/A 22 December 2015
MR04 - N/A 09 September 2015
MR04 - N/A 24 August 2015
MR04 - N/A 24 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 April 2014
CH01 - Change of particulars for director 05 February 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 06 December 2013
MR04 - N/A 05 November 2013
MR01 - N/A 09 October 2013
MR01 - N/A 01 October 2013
MR01 - N/A 19 September 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 13 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
225 - Change of Accounting Reference Date 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 27 September 2013 Fully Satisfied

N/A

A registered charge 27 September 2013 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

Legal charge 14 October 2009 Fully Satisfied

N/A

Legal charge 14 August 2008 Fully Satisfied

N/A

Debenture 11 August 2008 Fully Satisfied

N/A

Legal mortgage 14 February 2008 Fully Satisfied

N/A

Mortgage debenture 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.