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

MIDLANDS SOCIAL CARE LIMITED

85-89 COLMORE ROW, BIRMINGHAM, B3,
Company Registration Number
06869316
Private Limited Company
Dissolved

Dissolved 2017-09-21

Company Overview

About Midlands Social Care Ltd
MIDLANDS SOCIAL CARE LIMITED was founded on 2009-04-03 and had its registered office in 85-89 Colmore Row. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
MIDLANDS SOCIAL CARE LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
 
Filing Information
Company Number 06869316
Date formed 2009-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-09-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 22:24:39
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.
Companies with same name MIDLANDS SOCIAL CARE LIMITED
The following companies were found which have the same name as MIDLANDS SOCIAL CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDLANDS SOCIAL CARE MANAGEMENT TRUST 1 GORSEHOLM COURT IRTHLINGBOROUGH WELLINGBOROUGH NN9 5RT Active Company formed on the 2010-08-09

Company Officers of MIDLANDS SOCIAL CARE LIMITED

Current Directors
Officer Role Date Appointed
ADRIANNE MORRISON
Director 2009-04-03
PAUL WILLIAM THOMAS WEBBORN
Director 2009-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE WILMOT
Director 2011-05-01 2011-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIANNE MORRISON FULL CIRCLE COVENTRY LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
ADRIANNE MORRISON LITTLE LEARNERS - DUDLEY LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-10-06
PAUL WILLIAM THOMAS WEBBORN FULL CIRCLE COVENTRY LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
PAUL WILLIAM THOMAS WEBBORN LITTLE LEARNERS - DUDLEY LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-10-06
PAUL WILLIAM THOMAS WEBBORN MIDLAND CLEAN LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2014-12-02

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
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-10-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-10-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 176 ATTINGHAM DRIVE DUDLEY WEST MIDLANDS DY1 3HL ENGLAND
2015-06-164.20STATEMENT OF AFFAIRS/4.19
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 29 ST. JAMES'S ROAD DUDLEY WEST MIDLANDS DY1 3JD
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-27AR0103/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-17AR0103/04/13 FULL LIST
2013-01-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-26AR0103/04/12 FULL LIST
2012-02-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WILMOT
2011-06-21AP01DIRECTOR APPOINTED MRS VALERIE WILMOT
2011-05-07AR0103/04/11 FULL LIST
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10AR0103/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS WEBBORN / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIANNE MORRISON / 01/10/2009
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 29 ST. JAMES'S ROAD DUDLEY WEST MIDLANDS DY1 3JD ENGLAND
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 1B ROSEVILLE PRECINCT, CASTLE STREET, COSELEY, BILSTON WV14 9EP UNITED KINGDOM
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIANNE MORRISON / 17/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS WEBBORN / 17/11/2009
2009-09-17123NC INC ALREADY ADJUSTED 31/08/09
2009-09-17RES12VARYING SHARE RIGHTS AND NAMES
2009-09-17RES04GBP NC 1000/3000 31/08/2009
2009-09-1788(2)AD 31/08/09 GBP SI 2@1=2 GBP IC 4/6
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-2988(2)AD 17/04/09 GBP SI 1@1=1 GBP IC 3/4
2009-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIDLANDS SOCIAL CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-07
Resolutions for Winding-up2015-07-15
Appointment of Liquidators2015-04-16
Meetings of Creditors2015-03-20
Fines / Sanctions
No fines or sanctions have been issued against MIDLANDS SOCIAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-28 Outstanding BLACK COUNTRY REINVESTMENT SOCIETY LIMITED
DEBENTURE 2009-05-07 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 145,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 MIDLANDS SOCIAL CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 6
Called Up Share Capital 2011-04-30 £ 6
Cash Bank In Hand 2013-04-30 £ 4,673
Cash Bank In Hand 2012-04-30 £ 7,224
Cash Bank In Hand 2011-04-30 £ 8,678
Current Assets 2013-04-30 £ 99,222
Current Assets 2012-04-30 £ 107,858
Current Assets 2011-04-30 £ 112,103
Debtors 2013-04-30 £ 94,549
Debtors 2012-04-30 £ 100,634
Debtors 2011-04-30 £ 103,425
Fixed Assets 2013-04-30 £ 63,397
Fixed Assets 2012-04-30 £ 68,671
Fixed Assets 2011-04-30 £ 64,513
Shareholder Funds 2012-04-30 £ 10,780
Shareholder Funds 2011-04-30 £ -8,360
Tangible Fixed Assets 2013-04-30 £ 59,730
Tangible Fixed Assets 2012-05-01 £ 60,644
Tangible Fixed Assets 2012-04-30 £ 61,004
Tangible Fixed Assets 2011-04-30 £ 52,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIDLANDS SOCIAL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS SOCIAL CARE LIMITED
Trademarks
We have not found any records of MIDLANDS SOCIAL CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLANDS SOCIAL CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2015-1 GBP £8,262 Supervised Contacts
Coventry City Council 2014-12 GBP £14,790 Supervised Contacts
Coventry City Council 2014-11 GBP £12,350 Supervised Contacts
West Sussex County Council 2014-11 GBP £118 Pymnts/Aid: Clients
Coventry City Council 2014-10 GBP £15,466 Supervised Contacts
Coventry City Council 2014-9 GBP £17,001 Supervised Contacts
Coventry City Council 2014-8 GBP £24,139 Supervised Contacts
Coventry City Council 2014-7 GBP £18,147 Supervised Contacts
Surrey County Council 2014-6 GBP £167
Coventry City Council 2014-6 GBP £24,877 Supervised Contacts
Walsall Council 2014-6 GBP £741
Coventry City Council 2014-5 GBP £15,519 Supervised Contacts
Walsall Council 2014-5 GBP £1,319
Coventry City Council 2014-4 GBP £12,056 Supervised Contacts
Walsall Council 2014-4 GBP £2,116
Walsall Council 2014-3 GBP £590
Coventry City Council 2014-3 GBP £8,812 Supervised Contacts
Wolverhampton City Council 2014-3 GBP £648
Dudley Borough Council 2014-3 GBP £925
Wolverhampton City Council 2014-2 GBP £344
Coventry City Council 2014-2 GBP £15,461 Supervised Contacts
Wolverhampton City Council 2014-1 GBP £885
Coventry City Council 2014-1 GBP £15,490 Supervised Contacts
Dudley Borough Council 2014-1 GBP £2,445
Wolverhampton City Council 2013-12 GBP £708
Coventry City Council 2013-12 GBP £20,460 Supervised Contacts
Coventry City Council 2013-11 GBP £24,467 Supervised Contacts
Wolverhampton City Council 2013-11 GBP £708
Dudley Borough Council 2013-11 GBP £1,016
Dudley Borough Council 2013-10 GBP £520
Coventry City Council 2013-10 GBP £22,263 Client Family Contact
Wolverhampton City Council 2013-10 GBP £690
Wolverhampton City Council 2013-9 GBP £885
Dudley Borough Council 2013-9 GBP £2,596
Coventry City Council 2013-9 GBP £25,411 Client Family Contact
Wolverhampton City Council 2013-8 GBP £1,593
Dudley Borough Council 2013-8 GBP £4,603
Coventry City Council 2013-8 GBP £26,995 Client Family Contact
Dudley Borough Council 2013-7 GBP £1,384
Walsall Council 2013-7 GBP £528
Coventry City Council 2013-7 GBP £24,199 Client Family Contact
Dudley Borough Council 2013-6 GBP £6,500
Coventry City Council 2013-6 GBP £22,053 Client Family Contact
Wolverhampton City Council 2013-6 GBP £1,469
Dudley Borough Council 2013-5 GBP £2,358
Coventry City Council 2013-5 GBP £40,333 Client Family Contact
Wolverhampton City Council 2013-4 GBP £918
Coventry City Council 2013-4 GBP £20,296 Client Family Contact
London Borough of Waltham Forest 2013-4 GBP £508 CONTACT FOR LOOKED AFTER CHILDREN
Dudley Borough Council 2013-4 GBP £2,477
Wolverhampton City Council 2013-3 GBP £479
Coventry City Council 2013-3 GBP £33,255 Client Family Contact
London Borough of Waltham Forest 2013-2 GBP £251 CONTACT FOR LOOKED AFTER CHILDREN
Coventry City Council 2013-2 GBP £22,667 Client Family Contact
London Borough of Waltham Forest 2013-1 GBP £845 PRINTING AND STATIONERY
Coventry City Council 2013-1 GBP £24,715 Client Family Contact
London Borough of Waltham Forest 2012-12 GBP £285 CONTACT FOR LOOKED AFTER CHILDREN
Coventry City Council 2012-12 GBP £33,912 Client Family Contact
Coventry City Council 2012-11 GBP £38,283 Client Family Contact
Coventry City Council 2012-10 GBP £34,011 Client Family Contact
Coventry City Council 2012-9 GBP £28,061 Client Family Contact
Coventry City Council 2012-8 GBP £28,241 Client Family Contact
London Borough of Waltham Forest 2012-8 GBP £268 CONTACT FOR LOOKED AFTER CHILDREN
London Borough of Waltham Forest 2012-7 GBP £268 CONTACT FOR LOOKED AFTER CHILDREN
Newcastle City Council 2012-7 GBP £671
Coventry City Council 2012-7 GBP £42,329 Client Family Contact
Coventry City Council 2012-5 GBP £25,548 Client Family Contact
Walsall Council 2012-5 GBP £565
Coventry City Council 2012-4 GBP £28,317 Client Family Contact
Dudley Borough Council 2012-3 GBP £15,189
Walsall Council 2012-3 GBP £611
Coventry City Council 2012-3 GBP £14,354 Client Family Contact
Coventry City Council 2012-2 GBP £11,588 Client Family Contact
Dudley Borough Council 2012-2 GBP £7,712
Coventry City Council 2012-1 GBP £14,668 Client Family Contact
Walsall Council 2012-1 GBP £696
Dudley Borough Council 2012-1 GBP £9,896
Walsall Council 2011-12 GBP £1,917
Dudley Borough Council 2011-12 GBP £15,918
Dudley Borough Council 2011-11 GBP £13,196
Walsall Council 2011-11 GBP £4,194
Walsall Council 2011-10 GBP £2,416
Dudley Borough Council 2011-10 GBP £19,489
Dudley Borough Council 2011-9 GBP £13,908
Dudley Borough Council 2011-7 GBP £52,263
Dudley Borough Council 2011-6 GBP £25,103
Dudley Borough Council 2011-5 GBP £14,445
Dudley Borough Council 2011-4 GBP £19,997
Dudley Borough Council 2011-3 GBP £4,636
Dudley Borough Council 2011-2 GBP £9,016
Dudley Borough Council 2011-1 GBP £17,910
Dudley Metropolitan Council 2010-5 GBP £64,627
Dudley Metropolitan Council 2010-4 GBP £32,906
Cheshire East Council 0-0 GBP £8,889 Social Services
Coventry City Council 0-0 GBP £12,134 Supervised Contacts
Dudley Metropolitan Council 0-0 GBP £69,739

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS SOCIAL CARE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDLANDS SOCIAL CARE LIMITEDEvent Date2015-04-07
P D Masters , of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIDLANDS SOCIAL CARE LIMITEDEvent Date2015-04-07
At a general meeting of the above named Company, duly convened and held at Best Western Premier Moor Hall Hotel, Moor Hall Drive, Sutton Coldfield, West Midlands on 07 April 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert Neil Dymond and Fiona Grant , both of Wilson Field Limited , 260 Eccleshall Road South, Sheffield, S11 9PS , be appointed Joint Liquidators for the purposes of the voluntary winding up and that the Liquidators be authorised to act jointly and severally in the Liquidation. At the subsequent meeting of creditors the appointment of Robert Neil Dymond and Fiona Grant was not confirmed and P D Masters of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB (IP No. 8262) was appointed as Liquidator. For further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 Ms Adrianne Morrison , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyMIDLANDS SOCIAL CARE LIMITEDEvent Date2015-04-07
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 02 June 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 07 April 2015 Office Holder details: Paul Masters , (IP No. 8262) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . Further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. Paul Masters , Liquidator : Ag HF10426
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIDLANDS SOCIAL CARE LIMITEDEvent Date2015-03-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Best Western Westley Hotel, Westley Road, Acocks Green, Birmingham, West Midlands, B75 6LN on 07 April 2015 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert Neil Dymond and Fiona Grant (IP Nos. 10430 and 9444), of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: Jo Riley, Tel: 0114 2356780.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLANDS SOCIAL CARE 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 MIDLANDS SOCIAL CARE 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.