MIHOMECARE LIMITED
Overview
Company Name | MIHOMECARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03203080 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIHOMECARE LIMITED?
Company Name | From | Until |
---|---|---|
ENARA LIMITED | May 23, 1996 | May 23, 1996 |
What are the latest accounts for MIHOMECARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MIHOMECARE LIMITED?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for MIHOMECARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Kristian Brian Lee as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lynette Gillian Krige as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registration of charge 032030800007, created on Jan 16, 2025 | 75 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Gary Ryan Fee on Jun 09, 2023 | 2 pages | CH01 | ||
Termination of appointment of James Thorburn-Muirhead as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Gary Ryan Fee as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Goodban as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on May 23, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr James Thorburn-Muirhead on Mar 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Goodban on Mar 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Lynette Gillian Krige on Sep 06, 2021 | 2 pages | CH01 | ||
Cessation of Enara Finance Limited as a person with significant control on Jan 05, 2022 | 1 pages | PSC07 | ||
Notification of City and County Healthcare Group Limited as a person with significant control on Jan 05, 2021 | 2 pages | PSC02 | ||
Who are the officers of MIHOMECARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FEE, Gary Ryan | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United Kingdom | British | Ceo | 269008830002 | ||||||||
LEE, Kristian Brian | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | Chief Financial Officer | 305579540001 | ||||||||
GEDDES, Vivien Maria | Secretary | 29 Hugo Road N19 5EU London | British | Company Secretary | 48162980001 | |||||||||
JACKSON, David | Secretary | Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | British | Finance Director | 280628560001 | |||||||||
POWELL, Nicola | Secretary | 44 Garden Close UB5 5ND Northolt Middlesex | British | 109138850001 | ||||||||||
ACTION COMPANY SERVICES LIMITED | Nominee Secretary | Overseas House 19-23 Ironmonger Row EC1V 3QY London | 900012100001 | |||||||||||
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England |
| 173212970001 | ||||||||||
ANDREWS, Emily Claire Kateryna | Director | Hugo Road N19 5EU London 29 | British | Student | 92658370002 | |||||||||
BAKER, Julianne | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | United Kingdom | British | Director | 192429900001 | ||||||||
BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 113058450002 | ||||||||
BOOTY, Stephen Martin | Director | Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | England | British | Director | 147928010001 | ||||||||
CHANDLER, Jeremy Sinclair | Director | 33 Heathville Road N19 3AL London | British | Town Planner | 73619630001 | |||||||||
DAVIES, Hugh Edryd Joshua | Director | 4 Sydenham Road GL52 6EA Cheltenham Gloucestershire | British | Company Director | 74127910001 | |||||||||
DOBELL, Colin Andrew | Director | Hawksworth Road Central Park TF2 9TL Telford 1 Shropshire | England | British | Managing Director | 63959230003 | ||||||||
DUN, Andrew Frederick | Director | Monarch Court The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court | United Kingdom | British | Chief Executive Officer | 85855780002 | ||||||||
FELTON, Wayne Harold | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | United Kingdom | 173205650001 | ||||||||
FLANAGAN, Jeffrey Paul | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 50878080003 | ||||||||
GEDDES, Alexander James Campbell | Director | 29 Hugo Road N19 5EU London | British | Company Director | 17802790001 | |||||||||
GEDDES, Christopher Edward Frederick | Director | 2 1f1 Argyle Park Terrace EH9 1JY Edinburgh | British | Student | 92392490001 | |||||||||
GEDDES, Vivien Maria | Director | 29 Hugo Road N19 5EU London | British | Company Director | 48162980001 | |||||||||
GOODBAN, Nicholas James | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | Mergers & Acquisition Director | 274517200003 | ||||||||
GRAY, Susan Annette | Director | Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Managing Director | 55858850004 | ||||||||
HADINGHAM, Ian | Director | Birmingham Business Park B37 7YB Birmingham 1310 Solihull Parkway | England | British | Operations Director | 256190000002 | ||||||||
HARLAND, David Nicholas | Director | Monarch Court The Brooms BS16 7FH Bristol 8 England | England | British | Accountant | 173208950001 | ||||||||
HOARE, Julia Louise | Director | 1 Holders Hill Gardens NW4 1NP London | United Kingdom | British | Accountant | 72462080002 | ||||||||
HUNTER, Julie | Director | Bank Flat 29a High Street SG12 9BG Ware Hertfordshire | British | Rgn Manager | 114608650001 | |||||||||
JACKSON, David | Director | Church Street West GU21 6DJ Woking First Floor Church Gate Surrey United Kingdom | United Kingdom | British | Finance Director | 280628560001 | ||||||||
JEFFERS, Steve | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | England | British | Peoples Director | 247733430002 | ||||||||
KRIGE, Lynette Gillian | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United Kingdom | British | Chief Financial Officer | 283338100003 | ||||||||
MANNAN, Rohit | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | Director | 181783660001 | ||||||||
MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 39857280005 | ||||||||
PORTER, Ford David | Director | Central Boulevard Shirley B90 8AG Solihull Regus England | England | British,American | Investment Manager | 103327290005 | ||||||||
SINGH, Narinder | Director | Birmingham Business Park B37 7YB Birmingham 1310 Solihull Parkway | England | British | Managing Director | 193406470001 | ||||||||
STAUNTON, Martin | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Director | 192431160001 | ||||||||
STIRLAND, Patrick Walter | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | Director | 69756530007 |
Who are the persons with significant control of MIHOMECARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
City And County Healthcare Group Limited | Jan 05, 2021 | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enara Finance Limited | Oct 17, 2018 | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cheif Financial Officer Julianne Baker | Mar 01, 2017 | Birmingham Business Park B37 7YB Birmingham 1310 Solihull Parkway | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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