MIOCARE GROUP COMMUNITY INTEREST COMPANY
Overview
| Company Name | MIOCARE GROUP COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09283278 |
| 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 MIOCARE GROUP COMMUNITY INTEREST COMPANY?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is MIOCARE GROUP COMMUNITY INTEREST COMPANY located?
| Registered Office Address | Ena Hughes Resource Centre Ellesmere Street Failsworth M35 9AD Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIOCARE GROUP COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| OLDHAM CARE SERVICES LTD | Oct 28, 2014 | Oct 28, 2014 |
What are the latest accounts for MIOCARE GROUP COMMUNITY INTEREST COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MIOCARE GROUP COMMUNITY INTEREST COMPANY?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for MIOCARE GROUP COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Terry Sweeney on Jan 21, 2026 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Appointment of Mr Adrian Harold Mccourt as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Terry Sweeney as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Duncan Jackson as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jeff Jones as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Appointment of Miss Eleanor Kirsty Mcneil as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Bashforth as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Arnott as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nyla Ibrahim as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Director's details changed for Ms Patricia Louise Hemsworth on Jan 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Barbara Susan Brownridge as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jeff Jones as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert Duncan Jackson as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Patricia Louise Hemsworth as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Catherine Mary Butterworth as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Steven Bashford on Jan 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Bashford as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeff Jones as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Jackson as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Who are the officers of MIOCARE GROUP COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERWORTH, Catherine Mary | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 158905530001 | |||||
| MCCOURT, Adrian Harold | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 278910290001 | |||||
| MCNEIL, Eleanor Kirsty | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | United Kingdom | British | 266139680001 | |||||
| SWEENEY, Terence James | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 250437510002 | |||||
| TAYLOR, Patricia Louise | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 299903670002 | |||||
| ALEXANDER, Ginny | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 206315430001 | |||||
| ARNOTT, David | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 310443440001 | |||||
| BASHFORTH, Marie | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 247064940001 | |||||
| BASHFORTH, Steven | Director | West Street OL1 1UL Oldham Civic Centre United Kingdom | England | British | 317327390002 | |||||
| BASHFORTH, Steven | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 317327390002 | |||||
| BROWNRIDGE, Barbara Susan | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 83550080001 | |||||
| BROWNRIDGE, Barbara Susan | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre United Kingdom | England | British | 83550080001 | |||||
| BUTTERWORTH, Catherine Mary | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 158905530001 | |||||
| CHAUHAN, Zahid Mahmood, Dr | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre United Kingdom | England | British | 139284550001 | |||||
| DEAN, Karl Richard | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 199175330001 | |||||
| HAMBLETT, Louie, Cllr | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 260913100001 | |||||
| HARRISON, Jennifer May | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 112330340001 | |||||
| HARRISON, Jennifer | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre United Kingdom | United Kingdom | British | 194240060001 | |||||
| HEFFERNAN, Derek | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 248343190001 | |||||
| HEMSWORTH, Patricia Louise | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 299903670001 | |||||
| HUSSAIN, Fida | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 155853680001 | |||||
| IBRAHIM, Nyla | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 205485330001 | |||||
| JACKSON, Robert Duncan | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 219572100001 | |||||
| JACKSON, Robert | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 305052460001 | |||||
| JONES, Jeff | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 242222710001 | |||||
| JONES, Jeff | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 242222710001 | |||||
| MCCANN, John Francis | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre United Kingdom | England | British | 134760880001 | |||||
| ORD, Michael John | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | United Kingdom | British | 76845750001 | |||||
| PROCTER, Danielle Bernadette | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre United Kingdom | United Kingdom | British | 192141170001 | |||||
| TURNER, Julia | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 247064770001 | |||||
| WHITE, Peter Shenton | Director | Ellesmere Street Failsworth M35 9AD Manchester Ena Hughes Resource Centre | England | British | 131950610001 |
Who are the persons with significant control of MIOCARE GROUP COMMUNITY INTEREST COMPANY?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oldham Council | Apr 06, 2016 | Oldham Council OL1 1UH Oldham Civic Centre England | No | ||||
| |||||||
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