UKBizDB.co.uk

SUPERIOR CARE (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Superior Care (midlands) Limited. The company was founded 22 years ago and was given the registration number 04357238. The firm's registered office is in SUTTON COLDFIELD. You can find them at Sukhsharnt, Highgate, Streetly, Sutton Coldfield, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SUPERIOR CARE (MIDLANDS) LIMITED
Company Number:04357238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Sukhsharnt, Highgate, Streetly, Sutton Coldfield, B74 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Secretary21 January 2002Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director31 March 2021Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director31 March 2021Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director21 January 2002Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director31 March 2021Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director31 March 2021Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director09 July 2014Active
Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE

Director31 March 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 2002Active
5 Fitzroy Close, Bracknell, RG12 7GP

Director09 October 2006Active
Sukhsharnt, Highgate, Streetly, Sutton Coldfield, B74 3HW

Director09 October 2006Active
Sukhsharnt, Highgate, Streetly, Sutton Coldfield, B74 3HW

Director09 October 2006Active
6 Danehurst Close, Egham, TW20 9PX

Director09 October 2006Active
Sukhsharnt, Highgate, Streetly, B74 3HW

Director21 January 2002Active
12a Highbury Road, Four Oaks, Sutton Coldfield, B74 4TF

Director09 October 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 January 2002Active

People with Significant Control

Mrs Shindar Kaur Chall
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sawaran Singh
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Newbury Manor Nursing Home, Newbury Lane, Oldbury, United Kingdom, B69 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person secretary company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Capital

Capital name of class of shares.

Download
2023-10-25Capital

Capital variation of rights attached to shares.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Resolution

Resolution.

Download
2021-04-10Capital

Capital variation of rights attached to shares.

Download
2021-04-10Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.