Background WavePink WaveYellow Wave

MIDWAY CARE LTD (06470043)

MIDWAY CARE LTD (06470043) is an active UK company. incorporated on 10 January 2008. 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 LTD has been registered for 18 years.

Company Number
06470043
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 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 LTD

MIDWAY CARE LTD is an active company incorporated on 10 January 2008 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 LTD was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06470043

LTD Company

Age

18 Years

Incorporated 10 January 2008

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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

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

Previous Addresses

Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
From: 23 February 2023To: 2 March 2023
Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England
From: 7 February 2022To: 23 February 2023
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
Wellbourne House, 1157 Warwick Road, Acocks Green Birmingham B27 6RG
From: 10 January 2008To: 21 January 2013
Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
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
Loan Secured
Mar 18
Loan Secured
Jun 18
Loan Secured
Mar 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 February 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
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
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Resolution
10 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
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
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
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
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
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
28 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
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 Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
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
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
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
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
27 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Incorporation Company
10 January 2008
NEWINCIncorporation