MIHOMECARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIHOMECARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03203080
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIHOMECARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MIHOMECARE LIMITED located?

    Registered Office Address
    Cardinal House
    Abbeyfield Road
    NG7 2SZ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIHOMECARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENARA LIMITEDMay 23, 1996May 23, 1996

    What are the latest accounts for MIHOMECARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MIHOMECARE LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for MIHOMECARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Appointment of Mr Kristian Brian Lee as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Lynette Gillian Krige as a director on Feb 28, 2025

    1 pagesTM01

    Registration of charge 032030800007, created on Jan 16, 2025

    75 pagesMR01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    27 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Gary Ryan Fee on Jun 09, 2023

    2 pagesCH01

    Termination of appointment of James Thorburn-Muirhead as a director on Jun 09, 2023

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with updates

    4 pagesCS01

    Appointment of Mr Gary Ryan Fee as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Goodban as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on May 23, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr James Thorburn-Muirhead on Mar 30, 2022

    2 pagesCH01

    Director's details changed for Mr Nicholas Goodban on Mar 30, 2022

    2 pagesCH01

    Director's details changed for Ms Lynette Gillian Krige on Sep 06, 2021

    2 pagesCH01

    Cessation of Enara Finance Limited as a person with significant control on Jan 05, 2022

    1 pagesPSC07

    Notification of City and County Healthcare Group Limited as a person with significant control on Jan 05, 2021

    2 pagesPSC02

    Who are the officers of MIHOMECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEE, Gary Ryan
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United KingdomBritishCeo269008830002
    LEE, Kristian Brian
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritishChief Financial Officer305579540001
    GEDDES, Vivien Maria
    29 Hugo Road
    N19 5EU London
    Secretary
    29 Hugo Road
    N19 5EU London
    BritishCompany Secretary48162980001
    JACKSON, David
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Secretary
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    BritishFinance Director280628560001
    POWELL, Nicola
    44 Garden Close
    UB5 5ND Northolt
    Middlesex
    Secretary
    44 Garden Close
    UB5 5ND Northolt
    Middlesex
    British109138850001
    ACTION COMPANY SERVICES LIMITED
    Overseas House
    19-23 Ironmonger Row
    EC1V 3QY London
    Nominee Secretary
    Overseas House
    19-23 Ironmonger Row
    EC1V 3QY London
    900012100001
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number01223825
    173212970001
    ANDREWS, Emily Claire Kateryna
    Hugo Road
    N19 5EU London
    29
    Director
    Hugo Road
    N19 5EU London
    29
    BritishStudent92658370002
    BAKER, Julianne
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    United KingdomBritishDirector192429900001
    BAXTER, Suzanne Claire
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector113058450002
    BOOTY, Stephen Martin
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    EnglandBritishDirector147928010001
    CHANDLER, Jeremy Sinclair
    33 Heathville Road
    N19 3AL London
    Director
    33 Heathville Road
    N19 3AL London
    BritishTown Planner73619630001
    DAVIES, Hugh Edryd Joshua
    4 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    4 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    BritishCompany Director74127910001
    DOBELL, Colin Andrew
    Hawksworth Road
    Central Park
    TF2 9TL Telford
    1
    Shropshire
    Director
    Hawksworth Road
    Central Park
    TF2 9TL Telford
    1
    Shropshire
    EnglandBritishManaging Director63959230003
    DUN, Andrew Frederick
    Monarch Court The Brooms Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    Monarch Court The Brooms Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritishChief Executive Officer85855780002
    FELTON, Wayne Harold
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishUnited Kingdom173205650001
    FLANAGAN, Jeffrey Paul
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector50878080003
    GEDDES, Alexander James Campbell
    29 Hugo Road
    N19 5EU London
    Director
    29 Hugo Road
    N19 5EU London
    BritishCompany Director17802790001
    GEDDES, Christopher Edward Frederick
    2 1f1 Argyle Park Terrace
    EH9 1JY Edinburgh
    Director
    2 1f1 Argyle Park Terrace
    EH9 1JY Edinburgh
    BritishStudent92392490001
    GEDDES, Vivien Maria
    29 Hugo Road
    N19 5EU London
    Director
    29 Hugo Road
    N19 5EU London
    BritishCompany Director48162980001
    GOODBAN, Nicholas James
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritishMergers & Acquisition Director274517200003
    GRAY, Susan Annette
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishManaging Director55858850004
    HADINGHAM, Ian
    Birmingham Business Park
    B37 7YB Birmingham
    1310 Solihull Parkway
    Director
    Birmingham Business Park
    B37 7YB Birmingham
    1310 Solihull Parkway
    EnglandBritishOperations Director256190000002
    HARLAND, David Nicholas
    Monarch Court
    The Brooms
    BS16 7FH Bristol
    8
    England
    Director
    Monarch Court
    The Brooms
    BS16 7FH Bristol
    8
    England
    EnglandBritishAccountant173208950001
    HOARE, Julia Louise
    1 Holders Hill Gardens
    NW4 1NP London
    Director
    1 Holders Hill Gardens
    NW4 1NP London
    United KingdomBritishAccountant72462080002
    HUNTER, Julie
    Bank Flat
    29a High Street
    SG12 9BG Ware
    Hertfordshire
    Director
    Bank Flat
    29a High Street
    SG12 9BG Ware
    Hertfordshire
    BritishRgn Manager114608650001
    JACKSON, David
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    Director
    Church Street West
    GU21 6DJ Woking
    First Floor Church Gate
    Surrey
    United Kingdom
    United KingdomBritishFinance Director280628560001
    JEFFERS, Steve
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    EnglandBritishPeoples Director247733430002
    KRIGE, Lynette Gillian
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United KingdomBritishChief Financial Officer283338100003
    MANNAN, Rohit
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishDirector181783660001
    MCGREGOR-SMITH, Ruby
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector39857280005
    PORTER, Ford David
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    Director
    Central Boulevard
    Shirley
    B90 8AG Solihull
    Regus
    England
    EnglandBritish,AmericanInvestment Manager103327290005
    SINGH, Narinder
    Birmingham Business Park
    B37 7YB Birmingham
    1310 Solihull Parkway
    Director
    Birmingham Business Park
    B37 7YB Birmingham
    1310 Solihull Parkway
    EnglandBritishManaging Director193406470001
    STAUNTON, Martin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishDirector192431160001
    STIRLAND, Patrick Walter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritishDirector69756530007

    Who are the persons with significant control of MIHOMECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City And County Healthcare Group Limited
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Jan 05, 2021
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegister Of Companies
    Registration Number06991398
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Enara Finance Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    England
    Oct 17, 2018
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEnlgand
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06545556
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cheif Financial Officer Julianne Baker
    Birmingham Business Park
    B37 7YB Birmingham
    1310 Solihull Parkway
    Mar 01, 2017
    Birmingham Business Park
    B37 7YB Birmingham
    1310 Solihull Parkway
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0