MILLBROOK HEALTHCARE SUBCO LIMITED

Millbrook Healthcare Group South Hampshire Industrial Park Millbrook Healthcare Group South Hampshire Industrial Park, Southampton, SO40 3XJ, England
StatusACTIVE
Company No.11936153
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MILLBROOK HEALTHCARE SUBCO LIMITED is an active private limited company with number 11936153. It was incorporated 5 years, 1 month, 14 days ago, on 09 April 2019. The company address is Millbrook Healthcare Group South Hampshire Industrial Park Millbrook Healthcare Group 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

Accounts with accounts type audit exemption subsiduary

Date: 23 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

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

Officer name: Mr Timothy John Alexander Jones

Appointment date: 2024-03-20

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

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

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119361530001

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

Termination date: 2023-05-12

Officer name: Michael Kerins

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

Officer name: Phillip John Campling

Termination date: 2023-01-26

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

Officer name: Mr Andrew Julian Crawshaw

Appointment date: 2022-08-04

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

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Michael David Killick

Documents

View document PDF

Confirmation statement with updates

Date: 24 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: 24 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-21

Psc name: Cairngorm Acquisitions 9 Midco Limited

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 secretary company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Charles David Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles David Skinner

Termination date: 2021-03-31

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 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

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

New address: Millbrook Healthcare Group South Hampshire Industrial Park Totton Southampton SO40 3XJ

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

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

Officer name: Mr Charles David Skinner

Appointment 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

Officer name: Mr Charles David Skinner

Appointment date: 2019-12-19

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

Termination date: 2019-12-19

Officer name: Amit Thaper

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

Termination date: 2019-12-19

Officer name: Joshua Mark Chilton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119361530001

Charge creation date: 2019-11-29

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

Appointment date: 2019-07-22

Officer name: Mr Phillip John Campling

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

Appointment date: 2019-07-22

Officer name: Mr Michael Kerins

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

Officer name: Andrew David Steel

Termination date: 2019-07-22

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ MCEWAN HORSHAM LTD

LINTOT HOUSE,SOUTHWATER,RH13 9LA

Number:10031359
Status:ACTIVE
Category:Private Limited Company

CHELSEA COURT RTM COMPANY LIMITED

72-74 KING EDWARD STREET,MACCLESFIELD,SK10 1AT

Number:08732098
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORLEA PROPERTIES LIMITED

18A BROADWAY AVENUE,CO ANTRIM,BT43 7AA

Number:NI030201
Status:LIQUIDATION
Category:Private Limited Company

EFFORTLESS FLOORING (REIGATE) LTD

48 NUTFIELD ROAD,REDHILL,RH1 3EP

Number:11268073
Status:ACTIVE
Category:Private Limited Company

PRICE & ACCOUNTANTS LTD

WEWORK,LONDON,EC2Y 5EJ

Number:07595301
Status:ACTIVE
Category:Private Limited Company

SUPER FAN LIMITED

ROYAL BUILDINGS,PLYMOUTH,PL1 1DN

Number:11286114
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