Background WavePink WaveYellow Wave

MC INDEPENDENT CARE INITIATIVES LIMITED (07849736)

MC INDEPENDENT CARE INITIATIVES LIMITED (07849736) is an active UK company. incorporated on 16 November 2011. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. MC INDEPENDENT CARE INITIATIVES LIMITED has been registered for 14 years.

Company Number
07849736
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
4 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC INDEPENDENT CARE INITIATIVES LIMITED

MC INDEPENDENT CARE INITIATIVES LIMITED is an active company incorporated on 16 November 2011 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. MC INDEPENDENT CARE INITIATIVES LIMITED was registered 14 years ago.(SIC: 87200)

Status

active

Active since 14 years ago

Company No

07849736

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4 Sidings Court Doncaster, DN4 5NU,

Previous Addresses

1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB England
From: 24 April 2025To: 2 July 2025
C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN England
From: 25 March 2021To: 24 April 2025
C/O Hmb Accountants Limited Biz-Hub, Belasis Hall Technology Parkcoxwold Way Coxwold Way Billingham Durham TS23 4EA England
From: 25 November 2020To: 25 March 2021
Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England
From: 3 October 2017To: 25 November 2020
C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA
From: 25 April 2012To: 3 October 2017
1St Floor 27 Norton Road Stockton-on-Tees Cleveland TS18 2BW United Kingdom
From: 16 November 2011To: 25 April 2012
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Mar 12
New Owner
Jul 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Oct 25
Loan Secured
Nov 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
9 January 2026
RP01AP01RP01AP01
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
25 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 March 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 March 2025
RP04AR01RP04AR01
Second Filing Change Details Of A Person With Significant Control
25 February 2025
RP04PSC04RP04PSC04
Second Filing Notification Of A Person With Significant Control
25 February 2025
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 February 2025
RP04SH01RP04SH01
Confirmation Statement
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Incorporation Company
16 November 2011
NEWINCIncorporation