Background WavePink WaveYellow Wave

MIDLAND CARE SUPPORT & ENABLEMENT LTD (09727660)

MIDLAND CARE SUPPORT & ENABLEMENT LTD (09727660) is an active UK company. incorporated on 11 August 2015. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIDLAND CARE SUPPORT & ENABLEMENT LTD has been registered for 10 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
09727660
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND CARE SUPPORT & ENABLEMENT LTD

MIDLAND CARE SUPPORT & ENABLEMENT LTD is an active company incorporated on 11 August 2015 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIDLAND CARE SUPPORT & ENABLEMENT LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09727660

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 September 2025 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton, WV9 5HD,

Previous Addresses

Charter House Stanier Way Chaddesden Derby DE21 6BF England
From: 10 February 2023To: 13 November 2025
Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom
From: 9 February 2023To: 10 February 2023
Charter House Stanier Way Chaddesden Derby DE21 6BF England
From: 11 August 2015To: 9 February 2023
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 18
Funding Round
Mar 18
New Owner
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 12 Nov 2025

JOLLY, David Michael Bourdeau

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 12 Nov 2025

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 12 Nov 2025

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 12 Nov 2025

WEIGHT, James Dominic

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 12 Nov 2025

CARR, Paul Simon

Resigned
Stanier Way, DerbyDE21 6BF
Born November 1970
Director
Appointed 11 Aug 2015
Resigned 12 Nov 2025

TURNER, Janet Denise

Resigned
Stanier Way, DerbyDE21 6BF
Born June 1972
Director
Appointed 12 Feb 2018
Resigned 12 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025

Miss Janet Denise Turner

Ceased
Stanier Way, DerbyDE21 6BF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2024
Ceased 12 Nov 2025

Mr Paul Simon Carr

Ceased
Stanier Way, DerbyDE21 6BF
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Incorporation Company
11 August 2015
NEWINCIncorporation