Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLANDS COMMUNITY SERVICES LTD
Company Information for

MIDLANDS COMMUNITY SERVICES LTD

THE SURGERY KIDDEMORE GREEN ROAD, BREWOOD, STAFFORD, ST19 9BQ,
Company Registration Number
05500202
Private Limited Company
Active

Company Overview

About Midlands Community Services Ltd
MIDLANDS COMMUNITY SERVICES LTD was founded on 2005-07-06 and has its registered office in Stafford. The organisation's status is listed as "Active". Midlands Community Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDLANDS COMMUNITY SERVICES LTD
 
Legal Registered Office
THE SURGERY KIDDEMORE GREEN ROAD
BREWOOD
STAFFORD
ST19 9BQ
Other companies in ST19
 
Previous Names
BREWOOD MEDICAL SERVICES LIMITED16/04/2015
Filing Information
Company Number 05500202
Company ID Number 05500202
Date formed 2005-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS COMMUNITY SERVICES LTD
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 MIDLANDS COMMUNITY SERVICES LTD

Current Directors
Officer Role Date Appointed
ALEXANDER ROBERT HOULDER
Company Secretary 2005-07-06
ASIF AHMED
Director 2013-04-01
LINDSEY HARRIS
Director 2007-04-07
ALEXANDER ROBERT HOULDER
Director 2005-07-06
ANDREW HUSSELBEE
Director 2005-07-06
ASHA MARY THOMAS
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PRASHANTHI BYLES
Director 2008-08-04 2012-11-02
RICHARD CHARLES HENRY TAYLOR
Director 2005-07-06 2010-03-31
IAN TURNER
Director 2005-07-06 2008-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROBERT HOULDER BREWOOD MEDICAL PRACTICE GPF LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active

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
2023-08-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ANDREW HUSSELBEE
2022-10-07DIRECTOR APPOINTED MRS GURMINDER AHMED
2022-10-07AP01DIRECTOR APPOINTED MRS GURMINDER AHMED
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUSSELBEE
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-08-09PSC07CESSATION OF ANDREW HUSSELBEE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21RES13Resolutions passed:
  • Purchased shares cancelled 29/05/2020
  • Resolution of authority to purchase a number of shares
2020-08-15SH06Cancellation of shares. Statement of capital on 2020-05-29 GBP 640
2020-08-15SH03Purchase of own shares
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-13PSC04Change of details for Dr Asif Ahmed as a person with significant control on 2020-05-29
2020-07-13PSC07CESSATION OF ALEXANDER ROBERT HOULDER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT HOULDER
2020-07-09TM02Termination of appointment of Alexander Robert Houlder on 2020-05-29
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUSSELBEE
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ROBERT HOULDER
2019-07-31PSC09Withdrawal of a person with significant control statement on 2019-07-31
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20RES13Resolutions passed:
  • That the said shares be cancelled 31/07/2018
  • Resolution of authority to purchase a number of shares
2018-11-20SH06Cancellation of shares. Statement of capital on 2018-08-01 GBP 1,000.00
2018-11-20SH03Purchase of own shares
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY HARRIS
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1080
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM The Surgery, Sandy Lane Brewood Staffordshire ST19 9ES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1080
2015-08-12AR0106/07/15 ANNUAL RETURN FULL LIST
2015-08-12AD02Register inspection address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
2015-08-11AD03Registers moved to registered inspection location of C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW
2015-04-16RES15CHANGE OF NAME 30/03/2015
2015-04-16CERTNMCompany name changed brewood medical services LIMITED\certificate issued on 16/04/15
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1080
2014-07-24AR0106/07/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0106/07/13 ANNUAL RETURN FULL LIST
2013-10-21AD04Register(s) moved to registered office address
2013-09-05AP01DIRECTOR APPOINTED DR ASIF AHMED
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANTHI BYLES
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0106/07/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW HUSSELBEE / 08/07/2011
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER HOULDER / 08/07/2011
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSEY HARRIS / 08/07/2011
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRASHANTHI BYLES / 08/07/2011
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / DR ALEXANDER HOULDER / 08/07/2011
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0106/07/11 FULL LIST
2011-08-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-05AD02SAIL ADDRESS CREATED
2011-07-12AP01DIRECTOR APPOINTED DR ASHA MARY THOMAS
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AR0106/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW HUSSELBEE / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER HOULDER / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSEY HARRIS / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRASHANTHI BYLES / 01/10/2009
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2010-02-05SH0101/10/09 STATEMENT OF CAPITAL GBP 1080
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER HOULDER / 13/01/2009
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / PRASHANTHI REDDY / 02/07/2009
2008-10-20288aDIRECTOR APPOINTED DR PRASHANTHI REDDY
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR IAN TURNER
2008-07-11363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-29363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-09-12225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to MIDLANDS COMMUNITY SERVICES LTD 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 MIDLANDS COMMUNITY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLANDS COMMUNITY SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MIDLANDS COMMUNITY SERVICES LTD

Intangible Assets
Patents
We have not found any records of MIDLANDS COMMUNITY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS COMMUNITY SERVICES LTD
Trademarks
We have not found any records of MIDLANDS COMMUNITY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLANDS COMMUNITY SERVICES LTD. 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 (86210 - General medical practice activities) as MIDLANDS COMMUNITY SERVICES LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS COMMUNITY SERVICES LTD 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 MIDLANDS COMMUNITY SERVICES LTD 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 MIDLANDS COMMUNITY SERVICES LTD 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.