Background WavePink WaveYellow Wave

HOMES & HEALTHCARE MIDLANDS LTD (13936158)

HOMES & HEALTHCARE MIDLANDS LTD (13936158) is an active UK company. incorporated on 23 February 2022. with registered office in Sutton Coldfield. 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. HOMES & HEALTHCARE MIDLANDS LTD has been registered for 4 years. Current directors include BABETTAS, Andreas Christophis, BROOKS, Michael.

Company Number
13936158
Status
active
Type
ltd
Incorporated
23 February 2022
Age
4 years
Address
10 Oaks Drive, Sutton Coldfield, B75 5AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BABETTAS, Andreas Christophis, BROOKS, Michael
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES & HEALTHCARE MIDLANDS LTD

HOMES & HEALTHCARE MIDLANDS LTD is an active company incorporated on 23 February 2022 with the registered office located in Sutton Coldfield. 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. HOMES & HEALTHCARE MIDLANDS LTD was registered 4 years ago.(SIC: 87200)

Status

active

Active since 4 years ago

Company No

13936158

LTD Company

Age

4 Years

Incorporated 23 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

10 Oaks Drive Sutton Coldfield, B75 5AP,

Previous Addresses

Apartment 2 Rifle Maker Building 32-35 Water Street Birmingham B3 1HL England
From: 23 February 2022To: 23 June 2025
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Dec 22
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BABETTAS, Andreas Christophis

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986
Director
Appointed 23 Feb 2022

BROOKS, Michael

Active
New Street, BirminghamB36 9AP
Born July 1989
Director
Appointed 23 Feb 2022

Persons with significant control

2

Mr Andreas Christophis Babettas

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2022

Mr Michael Brooks

Active
New Street, BirminghamB36 9AP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Memorandum Articles
3 May 2023
MAMA
Capital Name Of Class Of Shares
3 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Incorporation Company
23 February 2022
NEWINCIncorporation