MIDCROFT CARE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 07994998
Status Active
Incorporation Date 19 March 2012
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3AT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Mr Matthew John Harrison on 10 March 2017; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of MIDCROFT CARE LIMITED are www.midcroftcare.co.uk, and www.midcroft-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midcroft Care Limited is a Private Limited Company. The company registration number is 07994998. Midcroft Care Limited has been working since 19 March 2012. The present status of the company is Active. The registered address of Midcroft Care Limited is Windsor House Bayshill Road Cheltenham Gloucestershire England Gl50 3at. . BAILEY, Grant is a Director of the company. BROWN, Ian Geoffrey is a Director of the company. HARRISON, Matthew John is a Director of the company. HAVERCROFT, Martyn Kenneth is a Director of the company. Director MCDOUGALL, David Edward has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BAILEY, Grant
Appointed Date: 14 August 2013
60 years old

Director
BROWN, Ian Geoffrey
Appointed Date: 01 November 2014
49 years old

Director
HARRISON, Matthew John
Appointed Date: 19 March 2012
53 years old

Director
HAVERCROFT, Martyn Kenneth
Appointed Date: 14 August 2013
74 years old

Resigned Directors

Director
MCDOUGALL, David Edward
Resigned: 20 March 2012
Appointed Date: 19 March 2012
63 years old

Persons With Significant Control

Pharos Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDCROFT CARE LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Mar 2017
Director's details changed for Mr Matthew John Harrison on 10 March 2017
09 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

08 Jun 2016
Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 8 June 2016
08 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 23 more events
09 Oct 2012
Statement of capital following an allotment of shares on 19 March 2012
  • GBP 2

02 Oct 2012
Appointment of Mr David Edward Mcdougall as a director
02 Oct 2012
Appointment of Mr Matthew Harrison as a director
25 Apr 2012
Registered office address changed from Harmac House 131 Lincoln Road North Birmingham B27 6RT United Kingdom on 25 April 2012
19 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MIDCROFT CARE LIMITED Charges

18 December 2015
Charge code 0799 4998 0007
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 26, 28 and 30…
18 December 2015
Charge code 0799 4998 0006
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Havercroft Construction Limited
Description: By way of legal mortgage, all freehold and leasehold land…
17 December 2015
Charge code 0799 4998 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2015
Charge code 0799 4998 0004
Delivered: 7 March 2015
Status: Satisfied on 22 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
11 February 2015
Charge code 0799 4998 0003
Delivered: 24 February 2015
Status: Satisfied on 22 February 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a silk star 24 lichfield street fazeley…
11 February 2015
Charge code 0799 4998 0002
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Havercroft Construction Limited
Description: 24,26,28 and 30 lichfield street fazeley. Land adjoining…
21 January 2015
Charge code 0799 4998 0001
Delivered: 31 January 2015
Status: Satisfied on 22 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…