Background WavePink WaveYellow Wave

CASE (MIDLANDS) LTD (11006489)

CASE (MIDLANDS) LTD (11006489) is an active UK company. incorporated on 10 October 2017. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. CASE (MIDLANDS) LTD has been registered for 8 years. Current directors include CASEY, Amos, CASEY, Deborah Susan.

Company Number
11006489
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
213 Station Road, Birmingham, B33 8BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASEY, Amos, CASEY, Deborah Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASE (MIDLANDS) LTD

CASE (MIDLANDS) LTD is an active company incorporated on 10 October 2017 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. CASE (MIDLANDS) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11006489

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

213 Station Road Stechford Birmingham, B33 8BB,

Previous Addresses

Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom
From: 10 October 2017To: 7 January 2019
Timeline

17 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
May 21
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CASEY, Amos

Active
Station Road, BirminghamB33 8BB
Born July 1966
Director
Appointed 21 Dec 2018

CASEY, Deborah Susan

Active
Station Road, BirminghamB33 8BB
Born July 1970
Director
Appointed 21 Dec 2018

COURT, Gregory James

Resigned
Station Road, BirminghamB33 8BB
Born December 1960
Director
Appointed 10 Oct 2017
Resigned 21 Dec 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Oct 2017
Resigned 10 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Deborah Susan Casey

Active
Station Road, BirminghamB33 8BB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018

Mr Amos Casey

Active
Station Road, BirminghamB33 8BB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018

Mr Gregory James Court

Ceased
Station Road, BirminghamB33 8BB
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Incorporation Company
10 October 2017
NEWINCIncorporation