Background WavePink WaveYellow Wave

MIDWAY CARE GROUP CONTRACTS LIMITED (05864420)

MIDWAY CARE GROUP CONTRACTS LIMITED (05864420) is an active UK company. incorporated on 3 July 2006. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MIDWAY CARE GROUP CONTRACTS LIMITED has been registered for 19 years.

Company Number
05864420
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWAY CARE GROUP CONTRACTS LIMITED

MIDWAY CARE GROUP CONTRACTS LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MIDWAY CARE GROUP CONTRACTS LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

05864420

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MIDDLEWAY CARE LIMITED
From: 3 July 2006To: 17 February 2021
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
From: 7 June 2016To: 7 February 2022
Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX
From: 21 January 2013To: 7 June 2016
Wellsbourne House 1157 Warwick Rd Acocks Green Birmingham West Midlands B27 6RG United Kingdom
From: 7 September 2011To: 21 January 2013
Welsbourne Hse, 1157 Warwick Rd Acocks Green Birminhgam West Midlands B27 6RG
From: 3 July 2006To: 7 September 2011
Timeline

31 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Sept 13
Loan Secured
Oct 13
Director Left
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jul 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Mar 18
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Account Reference Date Company
10 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Resolution
11 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Incorporation Company
3 July 2006
NEWINCIncorporation