MIAD HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

MIAD HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04899259

Incorporation date

15/09/2003

Size

Small

Contacts

Registered address

Registered address

Ttc, Hadley Park, Telford, Shropshire TF1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2016)
dot icon01/05/2026
Confirmation statement made on 2026-04-24 with updates
dot icon03/10/2025
Certificate of change of name
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Previous accounting period shortened from 2025-08-31 to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon17/02/2025
Appointment of Mr David Bruce Westwood Marsh as a director on 2025-02-17
dot icon17/02/2025
Appointment of Mr Roy Hastings as a director on 2025-02-17
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/10/2024
Change of details for Ttc Group (Uk) Limited as a person with significant control on 2024-09-12
dot icon21/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-08-31
dot icon17/10/2024
Registration of charge 048992590001, created on 2024-10-11
dot icon23/09/2024
Memorandum and Articles of Association
dot icon23/09/2024
Resolutions
dot icon18/09/2024
Termination of appointment of David William Barker as a director on 2024-09-12
dot icon18/09/2024
Cessation of Elizabeth Ryan as a person with significant control on 2024-09-12
dot icon18/09/2024
Notification of Ttc Group (Uk) Limited as a person with significant control on 2024-09-12
dot icon18/09/2024
Termination of appointment of Elizabeth Brewer as a director on 2024-09-12
dot icon18/09/2024
Termination of appointment of Elizabeth Ryan as a director on 2024-09-12
dot icon18/09/2024
Registered office address changed from 220 Wharfedale Road 220 Wharfedale Road (Room 125) Winnersh Triangle Wokingham RG41 5TP England to Ttc Hadley Park Telford Shropshire TF1 6QJ on 2024-09-18
dot icon18/09/2024
Termination of appointment of Kevin Murphy as a secretary on 2024-09-12
dot icon18/09/2024
Cessation of Elizabeth Brewer as a person with significant control on 2024-09-12
dot icon18/09/2024
Appointment of Mr James Kirkwood as a director on 2024-09-12
dot icon18/09/2024
Appointment of Mr Luke David Ivan Tellis-James as a director on 2024-09-12
dot icon18/09/2024
Appointment of Mr Richard Alan Boothroyd as a director on 2024-09-12
dot icon18/09/2024
Cessation of David Barker as a person with significant control on 2024-09-12
dot icon18/09/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon21/08/2024
Statement of capital following an allotment of shares on 2018-04-24
dot icon09/08/2024
Second filing of Confirmation Statement dated 2018-04-24
dot icon09/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2023
Registered office address changed from 200 Brook Drive Reading RG2 6UB England to 220 Wharfedale Road 220 Wharfedale Road (Room 125) Winnersh Triangle Wokingham RG41 5TP on 2023-02-02
dot icon09/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon28/09/2016
15/09/16 Statement of Capital gbp 200
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
255.95K
-
0.00
383.06K
-
2022
8
199.96K
-
0.00
644.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellsted, Keith
Director
15/09/2003 - 01/07/2006
3
Ryan, Elizabeth
Director
03/05/2015 - 12/09/2024
-
Brewer, Elizabeth
Director
01/07/2021 - 12/09/2024
1
THEYDON SECRETARIES LIMITED
Nominee Secretary
15/09/2003 - 15/09/2003
3962
Theydon Nominees Limited
Nominee Director
15/09/2003 - 15/09/2003
5513

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIAD HEALTHCARE LIMITED

MIAD HEALTHCARE LIMITED is an(a) Active company incorporated on 15/09/2003 with the registered office located at Ttc, Hadley Park, Telford, Shropshire TF1 6QJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIAD HEALTHCARE LIMITED?

toggle

MIAD HEALTHCARE LIMITED is currently Active. It was registered on 15/09/2003 .

Where is MIAD HEALTHCARE LIMITED located?

toggle

MIAD HEALTHCARE LIMITED is registered at Ttc, Hadley Park, Telford, Shropshire TF1 6QJ.

What does MIAD HEALTHCARE LIMITED do?

toggle

MIAD HEALTHCARE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for MIAD HEALTHCARE LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-24 with updates.