MIDDLETON CARE LIMITED

6 Bridge Street 6 Bridge Street, Barnard Castle, DL12 0QB, County Durham
StatusACTIVE
Company No.06301096
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age16 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MIDDLETON CARE LIMITED is an active private limited company with number 06301096. It was incorporated 16 years, 10 months, 29 days ago, on 03 July 2007. The company address is 6 Bridge Street 6 Bridge Street, Barnard Castle, DL12 0QB, County Durham.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-05

Psc name: Louise Metcalfe

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-05

Psc name: Marie Scown

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-05

Psc name: Denise Coll

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-05

Officer name: Miss Louise Anne Metcalfe

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Joan Scown

Appointment date: 2021-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-05

Officer name: Yvonne Anne Metcalfe

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Metcalfe

Termination date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Anne Metcalfe

Termination date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-05

Psc name: Peter Metcalfe

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Metcalfe

Cessation date: 2021-04-05

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 60 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Coll

Appointment date: 2017-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: 1 Horsemarket Middleton-in-Teesdale Barnard Castle County Durham DL12 0SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Yvonne Anne Metcalfe

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Peter William Metcalfe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from 25 leekworth gardens middleton in teesdale county durham DL12 0TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS SHEFFIELD MEDIA LIMITED

2 LAKE END COURT, TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:04222317
Status:ACTIVE
Category:Private Limited Company

EVERYTHING TOYS LTD

4 SHOWELL GREEN LANE,BIRMINGHAM,B11 4JP

Number:11730612
Status:ACTIVE
Category:Private Limited Company

FAWKES PARTNERS LTD

MARIA COTTAGE,GRESHAM,NR11 8RQ

Number:08320955
Status:ACTIVE
Category:Private Limited Company

HIGHGATE PROPERTY (UK) LIMITED

11A OLYMPIC WAY,WARRINGTON,WA2 0YL

Number:07137046
Status:ACTIVE
Category:Private Limited Company

L F WICKS (TAXIS) LIMITED

2 PARK BUNGALOW,WEMBLEY,HA0 3TQ

Number:05305613
Status:ACTIVE
Category:Private Limited Company

PDC LONDON LIMITED

GEOFFREY A JOSEPH & CO DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:06504266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source