MIDWAY WARWICKSHIRE CARE LIMITED
CHELTENHAM 05388795 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 05388795
Status Active
Incorporation Date 10 March 2005
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 seventy events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Mr Matthew John Harrison on 10 February 2017; 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. The most likely internet sites of MIDWAY WARWICKSHIRE CARE LIMITED are www.midwaywarwickshirecare.co.uk, and www.midway-warwickshire-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty 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.Midway Warwickshire Care Limited is a Private Limited Company. The company registration number is 05388795. Midway Warwickshire Care Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of Midway Warwickshire 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. Secretary HEER, Daljit has been resigned. Secretary HEER, Ravinderpal Singh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEER, Daljit has been resigned. Director HEER, Harpal Kaur has been resigned. Director HEER, Ravinder has been resigned. Director HEER, Ravinderpal Singh has been resigned. Director SINGHA, Amarvir has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MCDOUGALL, David Edward
Appointed Date: 03 August 2012

Director
HARRISON, Matthew John
Appointed Date: 03 August 2012
53 years old

Director
MCDOUGALL, David Edward
Appointed Date: 03 August 2012
63 years old

Resigned Directors

Secretary
HEER, Daljit
Resigned: 12 April 2011
Appointed Date: 24 February 2006

Secretary
HEER, Ravinderpal Singh
Resigned: 24 February 2006
Appointed Date: 10 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Director
HEER, Daljit
Resigned: 04 January 2011
Appointed Date: 24 February 2006
55 years old

Director
HEER, Harpal Kaur
Resigned: 03 August 2012
Appointed Date: 24 February 2006
57 years old

Director
HEER, Ravinder
Resigned: 03 August 2012
Appointed Date: 04 January 2011
62 years old

Director
HEER, Ravinderpal Singh
Resigned: 24 February 2006
Appointed Date: 10 March 2005
62 years old

Director
SINGHA, Amarvir
Resigned: 24 February 2006
Appointed Date: 10 March 2005
61 years old

Persons With Significant Control

Midway Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDWAY WARWICKSHIRE CARE LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
22 Feb 2017
Director's details changed for Mr Matthew John Harrison on 10 February 2017
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
03 Jun 2016
Director's details changed for Mr David Edward Mcdougall on 2 June 2016
03 Jun 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4

...
... and 60 more events
25 Apr 2006
Director resigned
30 Nov 2005
Registered office changed on 30/11/05 from: 3 ravensdale avenue, leamington spa, CV32 6NQ
12 Jul 2005
Particulars of mortgage/charge
11 Mar 2005
Secretary resigned
10 Mar 2005
Incorporation

MIDWAY WARWICKSHIRE CARE LIMITED Charges

21 December 2015
Charge code 0538 8795 0008
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 50 radford road…
18 December 2015
Charge code 0538 8795 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 0538 8795 0006
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0538 8795 0005
Delivered: 9 October 2013
Status: Satisfied on 11 January 2016
Persons entitled: Santander UK PLC
Description: The f/h property k/a 50 radford road leamington spa t/no…
27 September 2013
Charge code 0538 8795 0004
Delivered: 1 October 2013
Status: Satisfied on 11 January 2016
Persons entitled: Santander UK PLC
Description: F/H 50 radford road leamington spa t/no WK247490…
3 August 2012
Mortgage deed
Delivered: 10 August 2012
Status: Satisfied on 24 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 50 radford road leamington spa t/no…
3 August 2012
Legal mortgage
Delivered: 14 August 2012
Status: Satisfied on 24 August 2015
Persons entitled: Ravinder Pal Singh Heer
Description: F/H 50 radford road, leamington spa, warwickshire t/no…
7 July 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 24 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…