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.



People

CRAWSHAW, Andrew Julian

Director

Chief Finance Officer

ACTIVE

Assigned on 04 Aug 2022

Current time on role 1 year, 10 months, 14 days

JONES, Timothy John Alexander

Director

Group Financial Controller

ACTIVE

Assigned on 20 Mar 2024

Current time on role 2 months, 29 days

KILLICK, Michael David

Secretary

RESIGNED

Assigned on 01 Apr 2021

Resigned on 20 May 2022

Time on role 1 year, 1 month, 19 days

SKINNER, Charles David

Secretary

RESIGNED

Assigned on 19 Dec 2019

Resigned on 24 Mar 2021

Time on role 1 year, 3 months, 5 days

ATKINS, Caleb Joachim

Director

Chief Executive Officer

RESIGNED

Assigned on 26 Jan 2023

Resigned on 11 Mar 2024

Time on role 1 year, 1 month, 16 days

CAMPLING, Phillip John

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Jul 2019

Resigned on 26 Jan 2023

Time on role 3 years, 6 months, 4 days

CHILTON, Joshua Mark

Director

Private Equity Investment Associate

RESIGNED

Assigned on 22 Jul 2019

Resigned on 19 Dec 2019

Time on role 4 months, 28 days

DAVIES, Lee

Director

Group Commercial & Development Director

RESIGNED

Assigned on 26 Jan 2023

Resigned on 20 Mar 2024

Time on role 1 year, 1 month, 25 days

KERINS, Michael

Director

Chairman / Director

RESIGNED

Assigned on 22 Jul 2019

Resigned on 12 May 2023

Time on role 3 years, 9 months, 21 days

KILLICK, Michael David

Director

Financial Director

RESIGNED

Assigned on 24 Mar 2021

Resigned on 20 May 2022

Time on role 1 year, 1 month, 27 days

SKINNER, Charles David

Director

Company Director

RESIGNED

Assigned on 19 Dec 2019

Resigned on 24 Mar 2021

Time on role 1 year, 3 months, 5 days

STEEL, Andrew David

Director

Investor

RESIGNED

Assigned on 09 Apr 2019

Resigned on 22 Jul 2019

Time on role 3 months, 13 days

THAPER, Amit

Director

Investor

RESIGNED

Assigned on 09 Apr 2019

Resigned on 19 Dec 2019

Time on role 8 months, 10 days


Some Companies

CREO IT LIMITED

43 INVERLEITH ROW,EDINBURGH,EH3 5PY

Number:SC369524
Status:ACTIVE
Category:Private Limited Company

GARFIELD STEPHENS LTD

203 CLARENCE ROAD,SUTTON COLDFIELD,B74 4LE

Number:09468745
Status:ACTIVE
Category:Private Limited Company

MIDLANDS EMBROIDERY LIMITED

UNIT 1 OAK COURT,SMETHWICK,B66 1QG

Number:06449448
Status:ACTIVE
Category:Private Limited Company

NOORY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11214067
Status:ACTIVE
Category:Private Limited Company

PRE-D PARTNERS LLP

154A ACRE LANE,LONDON,SW2 5UT

Number:OC393867
Status:ACTIVE
Category:Limited Liability Partnership

SJ ANWAR LIMITED

75 EAST OVER BRIDGE WATER,SOMERSET,TA6 5AP

Number:11193227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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