MIDCO CARE LIMITED

Laxton House Laxton House, Peterborough, PE1 2PN
StatusACTIVE
Company No.08397525
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

MIDCO CARE LIMITED is an active private limited company with number 08397525. It was incorporated 11 years, 4 months, 8 days ago, on 11 February 2013. The company address is Laxton House Laxton House, Peterborough, PE1 2PN.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Liteboho Bhebe

Change date: 2024-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Liteboho Bhebe

Change date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-09

Psc name: Mrs Liteboho Bhebe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liteboho Bhebe

Notification date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083975250004

Charge creation date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083975250002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mrs Liteboho Bhebe

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 083975250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083975250001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr Mzingaye Liteboho Bhebe

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Liteboho Liteboho Bhebe

Change date: 2014-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: 2Nd Floor Stuart House East Wing St Johns Street Peterborough Cambridgeshire PE1 5DD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083975250002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083975250001

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: Office 35 Campbell House 34 Campbell Drive Peterborough PE4 7ZL United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHL BUILDING SERVICES LIMITED

9 9 SAFFRON COURT,FARNBOROUGH,GU14 9XG

Number:11554373
Status:ACTIVE
Category:Private Limited Company

GEARS AND CLOUDS LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:03775386
Status:ACTIVE
Category:Private Limited Company

HANDS INDUSTRIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11391631
Status:ACTIVE
Category:Private Limited Company

MC CONTRACTS (NORBURTON) LIMITED

UNIT 4 HOUNSELL BUILDING,BRIDPORT,DT6 3BE

Number:09062132
Status:ACTIVE
Category:Private Limited Company

PVG (UK & EUROPE) LIMITED

91 BRICK KILN ROAD,NORTH WALSHAM,NR28 9XR

Number:03599102
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE DENTAL AND IMPLANT CENTRE LTD

87 STRAND ROAD,DERRY,BT48 7NW

Number:NI608834
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