MIDAS CARE LIMITED
CAMBRIDGE MARIFACARE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB5 8BA

Company number 03711580
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB5 8BA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Matthew Anderson Sumner on 11 January 2017; Director's details changed for Mr Matthew Anderson Sumner on 11 January 2017. The most likely internet sites of MIDAS CARE LIMITED are www.midascare.co.uk, and www.midas-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Midas Care Limited is a Private Limited Company. The company registration number is 03711580. Midas Care Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Midas Care Limited is 10 Jesus Lane Cambridge Cambridgeshire England Cb5 8ba. . SUMNER, Marilyn Ann is a Secretary of the company. MULLANE, Gino Martino is a Director of the company. SUMNER, Geoffrey Anderson Alan is a Director of the company. SUMNER, Marilyn Ann is a Director of the company. SUMNER, Matthew Anderson is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SUMNER, Marilyn Ann
Appointed Date: 11 February 1999

Director
MULLANE, Gino Martino
Appointed Date: 30 April 2013
52 years old

Director
SUMNER, Geoffrey Anderson Alan
Appointed Date: 11 February 1999
84 years old

Director
SUMNER, Marilyn Ann
Appointed Date: 11 February 1999
81 years old

Director
SUMNER, Matthew Anderson
Appointed Date: 01 February 2010
55 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr Gino Martino Mullane
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Anderson Sumner
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDAS CARE LIMITED Events

28 Feb 2017
Confirmation statement made on 11 February 2017 with updates
28 Feb 2017
Director's details changed for Mr Matthew Anderson Sumner on 11 January 2017
28 Feb 2017
Director's details changed for Mr Matthew Anderson Sumner on 11 January 2017
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into loan agreement 19/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 53 more events
14 Apr 2000
Accounting reference date extended from 29/02/00 to 30/04/00
08 Feb 2000
Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

28 May 1999
Particulars of mortgage/charge
21 Feb 1999
Secretary resigned
11 Feb 1999
Incorporation

MIDAS CARE LIMITED Charges

20 May 1999
Debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…