MILLBROOK HEALTHCARE MIDCO LIMITED

Nutsey Lane South Hampshire Industrial Park Nutsey Lane South Hampshire Industrial Park, Southampton, SO40 3XJ, England
StatusACTIVE
Company No.11935896
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

MILLBROOK HEALTHCARE MIDCO LIMITED is an active private limited company with number 11935896. It was incorporated 5 years, 2 months, 9 days ago, on 09 April 2019. The company address is Nutsey Lane South Hampshire Industrial Park Nutsey Lane South Hampshire Industrial Park, Southampton, SO40 3XJ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-20

Officer name: Mr Timothy John Alexander Jones

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: Lee Davies

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Caleb Joachim Atkins

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kerins

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Phillip John Campling

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Mr Lee Davies

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caleb Joachim Atkins

Appointment date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Mr Andrew Julian Crawshaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Michael David Killick

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-20

Officer name: Michael David Killick

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-01

Psc name: Millbrook Healthcare Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cairngorm Acquisitions 9 Topco Limited

Change date: 2021-04-21

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael David Killick

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Charles David Skinner

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles David Skinner

Termination date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr Michael David Killick

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 3rd Floor 22 Cross Keys Close London W1U 2DW United Kingdom

Change date: 2020-06-24

New address: Nutsey Lane South Hampshire Industrial Park Totton Southampton SO40 3XJ

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Charles David Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Thaper

Termination date: 2019-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-19

Officer name: Mr Charles David Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Mark Chilton

Termination date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip John Campling

Appointment date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kerins

Appointment date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mr Joshua Mark Chilton

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Andrew David Steel

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTS PROPERTY SERVICES LIMITED

28 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:10880197
Status:ACTIVE
Category:Private Limited Company

BEAGLE CONSULTING LTD

1 SLADE LANE,KEIGHLEY,BD20 5DT

Number:11560099
Status:ACTIVE
Category:Private Limited Company

HOME TREND INDUSTRY CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11692751
Status:ACTIVE
Category:Private Limited Company

LANDMARK LOCATIONS LTD

THE GARDEN SUITE,REDLAND,BS6 6LT

Number:09163394
Status:ACTIVE
Category:Private Limited Company

OFF MARKET GLOBAL LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09729117
Status:ACTIVE
Category:Private Limited Company

SHAWS OF BRIGHTON LIMITED

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:03041023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source