Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLEWOOD HOUSE LIMITED
Company Information for

MIDDLEWOOD HOUSE LIMITED

MIDDLEWOOD HOUSE, PRINCE RD HIGHER POYNTON, STOCKPORT, CHESHIRE, SK12 1TW,
Company Registration Number
01185678
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Middlewood House Ltd
MIDDLEWOOD HOUSE LIMITED was founded on 1974-09-30 and has its registered office in Stockport. The organisation's status is listed as "Active". Middlewood House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDDLEWOOD HOUSE LIMITED
 
Legal Registered Office
MIDDLEWOOD HOUSE
PRINCE RD HIGHER POYNTON
STOCKPORT
CHESHIRE
SK12 1TW
Other companies in SK12
 
Charity Registration
Charity Number 507511
Charity Address THE NOOK, PRINCE ROAD, POYNTON, STOCKPORT, SK12 1TW
Charter PROVIDE A MEETING PLACE FOR MEMBERS OF BODIES DOING GOOD WORK AND TO PROVIDE FACILITIES FOR EDUCATION AND PHYSICAL AND MENTAL RECREATION FOR THE BENEFIT OF THE COMUNITY WHO LIVE IN HIGHER POYNTON.
Filing Information
Company Number 01185678
Company ID Number 01185678
Date formed 1974-09-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 22:47:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLEWOOD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOWARD SIMON
Company Secretary 2011-11-16
HOWARD GEARY
Director 2006-10-16
MARGARET MARY MEREDITH
Director 2015-01-01
SUSAN ROSALIND WARRINGTON
Director 2005-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE LEPP
Director 1992-11-24 2018-02-16
OLWEN MARY SANDIFORD
Director 2009-11-28 2017-02-15
JOYCE CORLETT
Director 2006-10-16 2015-11-07
THOMAS ROBIN CORLETT
Director 2006-10-16 2015-11-07
SUSAN ANNE BARROW
Director 2006-10-16 2015-06-01
JAMES HOWARD SIMON
Director 2004-10-02 2013-11-16
NICHOLAS KEITH WEBSTER
Director 2009-03-01 2012-10-19
ANN PATRICIA TOFIELD
Company Secretary 2006-10-16 2010-12-15
WENDY DAPHNE ELIZABETH IRVING
Director 1997-10-11 2010-12-15
ANN PATRICIA TOFIELD
Director 2003-11-08 2010-12-15
DEREK LEWIS
Director 1997-10-11 2010-10-23
DAVID LEONARD FORD
Director 1992-11-24 2009-10-19
NANETTE ALYE CROWE
Director 1994-11-07 2007-10-13
LESLEY SHIMELL
Company Secretary 2002-10-19 2006-10-16
GEORGE LOUIS HILL
Director 1996-11-18 2006-10-16
CAROLYN ELIZABETH WHITWAM
Director 2005-10-15 2006-10-16
MARJORIE GLASS
Director 1994-11-07 2005-10-15
DOREEN ANNIE GOOSE
Director 1993-11-17 2004-10-02
BEVERLEY CAROLE ASPRAY
Company Secretary 1993-11-17 2002-10-19
BEVERLEY CAROLE ASPRAY
Director 1992-11-24 2002-10-01
TREVOR RAYMOND GOOSE
Director 1992-11-24 2000-10-10
ALFRED CYRIL STOLLARD
Director 1992-11-24 2000-10-10
ROBERT MENZIES CROWE
Director 1996-01-15 1999-03-27
ROGER BIRMINGHAM
Director 1995-10-21 1996-11-18
CYRIL HORROCKS
Director 1994-11-07 1996-11-18
MICHAEL CLARENCE MELIA
Director 1992-11-24 1996-11-18
DONALD PRESTON
Director 1992-11-24 1995-10-21
LESLEY SHIMELL
Director 1992-11-24 1995-10-21
MARJORIE HUXLEY
Director 1993-11-17 1994-11-07
MARY SHAW VAUGHAN
Director 1992-11-24 1994-11-07
DONALD PRESTON
Company Secretary 1992-11-24 1993-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Appointment of Mrs Katie Jane Foster as company secretary on 2024-05-01
2024-05-07DIRECTOR APPOINTED MRS ELIZABETH FIONA MARY BOWLES
2024-05-07APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET SMITH
2024-05-07DIRECTOR APPOINTED MRS SARAH FELICITY PARKER
2024-05-07DIRECTOR APPOINTED MR MALCOLM CHARLES ADAMS
2024-05-07DIRECTOR APPOINTED MR DARREN PATRICK CONROY
2023-12-07Director's details changed for Mrs Jacqueline Margaret Smith on 2023-11-21
2023-12-07CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MRS JACQUELINE MARGARET SMITH
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY MEREDITH
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LEPP
2017-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-27CH01Director's details changed for Howard Geary on 2017-11-26
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR OLWEN MARY SANDIFORD
2017-02-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-03-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CORLETT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CORLETT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CORLETT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CORLETT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARROW
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AP01DIRECTOR APPOINTED MARGARET MARY MEREDITH
2014-12-11AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-08AR0124/11/13 ANNUAL RETURN FULL LIST
2013-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON
2012-12-10AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEBSTER
2012-11-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-18AR0124/11/11 NO MEMBER LIST
2011-12-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-12-18AP03SECRETARY APPOINTED MR JAMES HOWARD SIMON
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN TOFIELD
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY IRVING
2011-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEARY / 07/09/2011
2011-12-18TM02APPOINTMENT TERMINATED, SECRETARY ANN TOFIELD
2011-10-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-14AA30/06/10 TOTAL EXEMPTION FULL
2010-12-07AR0124/11/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEITH WEBSTER / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSALIND WARRINGTON / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA TOFIELD / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD SIMON / 23/10/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE LEPP / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY DAPHNE ELIZABETH IRVING / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEARY / 23/10/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORD
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBIN CORLETT / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CORLETT / 23/10/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BARROW / 23/10/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANN PATRICIA TOFIELD / 23/10/2010
2010-04-16AP01DIRECTOR APPOINTED OLWEN MARY SANDIFORD
2010-01-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-30AR0124/11/09 NO MEMBER LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBIN CORLETT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CORLETT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARROW / 30/11/2009
2009-05-22288aDIRECTOR APPOINTED NICHOLAS KEITH WEBSTER
2009-02-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-03363aANNUAL RETURN MADE UP TO 24/11/08
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-29363aANNUAL RETURN MADE UP TO 24/11/07
2007-11-29288bDIRECTOR RESIGNED
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-02288aNEW SECRETARY APPOINTED
2006-12-20363sANNUAL RETURN MADE UP TO 24/11/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16363sANNUAL RETURN MADE UP TO 24/11/05
2005-12-28288bDIRECTOR RESIGNED
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19363(288)DIRECTOR RESIGNED
2004-11-19363sANNUAL RETURN MADE UP TO 24/11/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDDLEWOOD HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLEWOOD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLEWOOD HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDDLEWOOD HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MIDDLEWOOD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLEWOOD HOUSE LIMITED
Trademarks
We have not found any records of MIDDLEWOOD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLEWOOD HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MIDDLEWOOD HOUSE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLEWOOD HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLEWOOD HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLEWOOD HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4