Background WavePink WaveYellow Wave

MIDLANDS INTEGRATED HEALTHCARE LIMITED (08238874)

MIDLANDS INTEGRATED HEALTHCARE LIMITED (08238874) is an active UK company. incorporated on 3 October 2012. with registered office in Alfreton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIDLANDS INTEGRATED HEALTHCARE LIMITED has been registered for 13 years. Current directors include HOLMES, Steven Ian.

Company Number
08238874
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
23 Mansfield Road, Alfreton, DE55 2ER
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOLMES, Steven Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS INTEGRATED HEALTHCARE LIMITED

MIDLANDS INTEGRATED HEALTHCARE LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Alfreton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIDLANDS INTEGRATED HEALTHCARE LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08238874

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 17 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

GENESIS INTEGRATED HEALTH LIMITED
From: 3 October 2012To: 9 June 2017
Contact
Address

23 Mansfield Road South Normanton Alfreton, DE55 2ER,

Previous Addresses

Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH
From: 3 October 2012To: 5 December 2025
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HOLMES, Steven Ian

Active
Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 03 Oct 2012

Persons with significant control

1

Mr Steven Ian Holmes

Active
Mansfield Road, AlfretonDE55 2ER
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Legacy
29 December 2012
MG01MG01
Incorporation Company
3 October 2012
NEWINCIncorporation