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

MIDLAND ASSURED CONSULTING LIMITED

5 OLYMPUS COURT OLYMPUS AVENUE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RZ,
Company Registration Number
06777820
Private Limited Company
Active

Company Overview

About Midland Assured Consulting Ltd
MIDLAND ASSURED CONSULTING LIMITED was founded on 2008-12-21 and has its registered office in Warwick. The organisation's status is listed as "Active". Midland Assured Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIDLAND ASSURED CONSULTING LIMITED
 
Legal Registered Office
5 OLYMPUS COURT OLYMPUS AVENUE
TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6RZ
Other companies in CV34
 
Previous Names
MIDLAND ASSURED DEVELOPMENTS (S) LIMITED09/02/2011
Filing Information
Company Number 06777820
Company ID Number 06777820
Date formed 2008-12-21
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 21/12/2015
Return next due 18/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 21:31:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND ASSURED CONSULTING LIMITED
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 MIDLAND ASSURED CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVIS
Company Secretary 2012-02-01
PAUL MARTIN DAVIS
Director 2011-01-11
SIMON JAMES DAVIS
Director 2008-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH EAGER
Director 2012-05-04 2014-08-29
KATHLEEN RUTH DAVIS
Company Secretary 2008-12-21 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN DAVIS MIDLAND ASSURED DEVELOPMENTS (P) LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2014-07-22
SIMON JAMES DAVIS NATIONAL ASSURED DEVELOPMENTS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
SIMON JAMES DAVIS SPSP LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
SIMON JAMES DAVIS NIMBUS PROPERTY SYSTEMS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
SIMON JAMES DAVIS MIDLAND ASSURED DEVELOPMENTS (P) LIMITED Director 2011-01-11 CURRENT 2008-12-23 Dissolved 2014-07-22
SIMON JAMES DAVIS MIDLAND ASSURED LEISURE LIMITED Director 2008-01-04 CURRENT 2007-12-27 Dissolved 2014-05-17

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
2024-01-30SECRETARY'S DETAILS CHNAGED FOR PAUL MARTIN DAVIS on 2024-01-29
2024-01-29Change of details for Mr Paul Martin Davis as a person with significant control on 2024-01-29
2024-01-29Change of details for Mr Simon James Davis as a person with significant control on 2024-01-29
2024-01-29Director's details changed for Mr Paul Martin Davis on 2024-01-29
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Unit 14 Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW United Kingdom
2024-01-29Director's details changed for Mr Simon James Davis on 2024-01-29
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-03-30Unaudited abridged accounts made up to 2022-03-31
2023-01-09CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-05-13PSC04Change of details for Mr Paul Martin Davis as a person with significant control on 2022-05-11
2022-05-13PSC04Change of details for Mr Paul Martin Davis as a person with significant control on 2022-05-11
2022-05-13CH01Director's details changed for Mr Paul Martin Davis on 2022-05-11
2022-05-13CH01Director's details changed for Mr Paul Martin Davis on 2022-05-11
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-21CH03SECRETARY'S DETAILS CHNAGED FOR PAUL DAVIS on 2021-09-20
2021-09-20CH01Director's details changed for Mr Simon James Davis on 2021-09-20
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067778200001
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-05-21RES13Resolutions passed:
  • New share class created / chairman authorised to sign documentation to effect resolution 31/03/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-05-21MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21SH08Change of share class name or designation
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Unit 46 Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067778200001
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 180
2016-01-19AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 180
2015-01-19AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH EAGER
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-03AR0121/12/13 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM 3 Olympus Court Tachbrook Park Warwick CV34 6RZ United Kingdom
2012-12-31AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-31CH01Director's details changed for Mr Paul Martin Davis on 2012-12-19
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AP03Appointment of Paul Davis as company secretary
2012-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN DAVIS
2012-05-17AP01DIRECTOR APPOINTED MARY ELIZABETH EAGER
2012-01-11AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 4QT
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25CH01Director's details changed for Mr Paul Martin Davis on 2011-05-16
2011-04-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04RES01ADOPT ARTICLES 11/01/2011
2011-03-04RES12VARYING SHARE RIGHTS AND NAMES
2011-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-24RES01ALTER ARTICLES 11/01/2011
2011-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23SH0111/01/11 STATEMENT OF CAPITAL GBP 180
2011-02-16SH0616/02/11 STATEMENT OF CAPITAL GBP 90
2011-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-09RES15CHANGE OF NAME 02/02/2011
2011-02-09CERTNMCOMPANY NAME CHANGED MIDLAND ASSURED DEVELOPMENTS (S) LIMITED CERTIFICATE ISSUED ON 09/02/11
2011-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01AP01DIRECTOR APPOINTED MR PAUL MARTIN DAVIS
2010-12-23AR0121/12/10 FULL LIST
2010-11-02RES15CHANGE OF NAME 29/10/2010
2010-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-01-07AR0121/12/09 FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN RUTH MCCLURE / 06/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAVIS / 06/10/2009
2009-03-25RES12VARYING SHARE RIGHTS AND NAMES
2009-03-25RES01ALTER MEMORANDUM 26/01/2009
2009-03-2588(2)AD 26/01/09 GBP SI 99@1=99 GBP IC 1/100
2008-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MIDLAND ASSURED CONSULTING LIMITED 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 MIDLAND ASSURED CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MIDLAND ASSURED CONSULTING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 MIDLAND ASSURED CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND ASSURED CONSULTING LIMITED registering or being granted any patents
Domain Names

MIDLAND ASSURED CONSULTING LIMITED owns 1 domain names.

nationalassured.co.uk  

Trademarks
We have not found any records of MIDLAND ASSURED CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND ASSURED CONSULTING LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as MIDLAND ASSURED CONSULTING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND ASSURED CONSULTING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND ASSURED CONSULTING 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 MIDLAND ASSURED CONSULTING 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.