MIDDLEWAY CARE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 05864420
Status Active
Incorporation Date 3 July 2006
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 fifty-five events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 7 June 2016; Director's details changed for Mr David Edward Mcdougall on 1 April 2016. The most likely internet sites of MIDDLEWAY CARE LIMITED are www.middlewaycare.co.uk, and www.middleway-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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.Middleway Care Limited is a Private Limited Company. The company registration number is 05864420. Middleway Care Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of Middleway Care Limited is Windsor House Bayshill Road Cheltenham Gloucestershire England Gl50 3at. . MCDOUGALL, David Edward is a Secretary of the company. HARRISON, Matthew John is a Director of the company. MCDOUGALL, David Edward is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SINGH, Gurnam has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MCDOUGALL, David Edward
Appointed Date: 03 July 2006

Director
HARRISON, Matthew John
Appointed Date: 01 July 2014
53 years old

Director
MCDOUGALL, David Edward
Appointed Date: 03 July 2006
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

Director
SINGH, Gurnam
Resigned: 11 September 2013
Appointed Date: 03 July 2006
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 July 2006
Appointed Date: 03 July 2006

MIDDLEWAY CARE LIMITED Events

10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

07 Jun 2016
Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 7 June 2016
02 Jun 2016
Director's details changed for Mr David Edward Mcdougall on 1 April 2016
08 May 2016
Accounts for a small company made up to 31 July 2015
11 Jan 2016
Satisfaction of charge 058644200005 in full
...
... and 45 more events
10 Jul 2006
New director appointed
10 Jul 2006
New secretary appointed;new director appointed
10 Jul 2006
Director resigned
10 Jul 2006
Secretary resigned
03 Jul 2006
Incorporation

MIDDLEWAY CARE LIMITED Charges

21 December 2015
Charge code 0586 4420 0009
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 266 warwick road…
21 December 2015
Charge code 0586 4420 0008
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 16 victoria road…
18 December 2015
Charge code 0586 4420 0007
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 0586 4420 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0586 4420 0005
Delivered: 9 October 2013
Status: Satisfied on 11 January 2016
Persons entitled: Santander UK PLC
Description: The l/h property k/a 266 warwick road solihull and the l/h…
27 September 2013
Charge code 0586 4420 0004
Delivered: 1 October 2013
Status: Satisfied on 11 January 2016
Persons entitled: Santander UK PLC
Description: L/H 266 warwick road solihull and l/h 16 victoria road…
29 March 2010
Legal mortgage
Delivered: 31 March 2010
Status: Satisfied on 28 November 2013
Persons entitled: Punia Kaur
Description: 16 victoria acocks green birmingham t/no. WK76418.
29 March 2010
Mortgage
Delivered: 31 March 2010
Status: Satisfied on 28 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 victoria acocks green birmingham t/no. WK76418 together…
11 April 2007
Debenture
Delivered: 17 April 2007
Status: Satisfied on 28 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…