Mcdc Midco Limited BIRMINGHAM


Mcdc Midco started in year 2012 as Private Limited Company with registration number 08287965. The Mcdc Midco company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Birmingham at 9th Floor Cobalt Square. Postal code: B16 8QG.

The firm has 3 directors, namely Andy M., Georgi S. and Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 20 December 2013 and Andy M. has been with the company for the least time - from 20 October 2021. As of 17 May 2024, there were 12 ex directors - Stewart S., Jamie A. and others listed below. There were no ex secretaries.

Mcdc Midco Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83 - 85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08287965
Date of Incorporation Fri, 9th Nov 2012
Industry Non-trading company
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Andy M.

Position: Director

Appointed: 20 October 2021

Georgi S.

Position: Director

Appointed: 03 February 2020

Ian T.

Position: Director

Appointed: 20 December 2013

Stewart S.

Position: Director

Appointed: 18 November 2022

Resigned: 18 November 2022

Jamie A.

Position: Director

Appointed: 07 December 2020

Resigned: 20 October 2021

Alison M.

Position: Director

Appointed: 17 April 2019

Resigned: 03 February 2020

Frank S.

Position: Director

Appointed: 26 November 2015

Resigned: 31 January 2024

Neil W.

Position: Director

Appointed: 02 October 2015

Resigned: 07 December 2020

Albert N.

Position: Director

Appointed: 26 May 2015

Resigned: 01 November 2018

Arne S.

Position: Director

Appointed: 20 December 2013

Resigned: 26 May 2015

Tim S.

Position: Director

Appointed: 09 May 2013

Resigned: 20 December 2013

Michael C.

Position: Director

Appointed: 22 November 2012

Resigned: 02 October 2015

Simon A.

Position: Director

Appointed: 22 November 2012

Resigned: 20 February 2014

Nicholas H.

Position: Director

Appointed: 22 November 2012

Resigned: 20 December 2013

A G Secretarial Limited

Position: Corporate Director

Appointed: 09 November 2012

Resigned: 22 November 2012

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 09 November 2012

Resigned: 22 November 2012

Roger H.

Position: Director

Appointed: 09 November 2012

Resigned: 22 November 2012

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 09 November 2012

Resigned: 22 November 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Mersey Care Development Company 1 Limited from Birmingham, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Liverpool and Sefton Health Partnerships Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mersey Care Development Company 1 Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08287986
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Liverpool And Sefton Health Partnerships Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05025190
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
Free Download (1 page)

Company search