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

MILLERCARE LIMITED

ALEXANDER HOUSE 38 CHURCHILL WAY, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 6RT,
Company Registration Number
02794532
Private Limited Company
Active

Company Overview

About Millercare Ltd
MILLERCARE LIMITED was founded on 1993-03-01 and has its registered office in Nelson. The organisation's status is listed as "Active". Millercare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILLERCARE LIMITED
 
Legal Registered Office
ALEXANDER HOUSE 38 CHURCHILL WAY
LOMESHAYE INDUSTRIAL ESTATE
NELSON
LANCASHIRE
BB9 6RT
Other companies in BB5
 
Filing Information
Company Number 02794532
Company ID Number 02794532
Date formed 1993-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB604694436  
Last Datalog update: 2024-03-06 21:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLERCARE 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.
Companies with same name MILLERCARE LIMITED
The following companies were found which have the same name as MILLERCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLERCARE LLC Michigan UNKNOWN

Company Officers of MILLERCARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BRIAN NEAL
Company Secretary 2007-02-01
ALEXANDER NICHOLAS BUCHANAN
Director 1996-12-01
DEREK COLIN JOHNSON
Director 1993-03-01
JAMES WILLIAM GEORGE JOHNSON
Director 1998-07-21
LINDA MARY JOHNSON
Director 1993-03-01
SARAH ALEXANDRA JOHNSON
Director 2015-12-01
PHILIP BRIAN NEAL
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC FILBIN
Director 2007-04-01 2018-06-30
SARAH ALEXANDRA JOHNSON
Director 2007-01-02 2011-10-25
JAMES ROLFE
Director 2007-04-01 2007-09-21
ALEXANDER NICHOLAS BUCHANAN
Company Secretary 2006-08-14 2007-01-31
PHILIP BRIAN NEAL
Company Secretary 2006-06-13 2006-08-14
ALEXANDER NICHOLAS BUCHANAN
Company Secretary 2006-03-13 2006-06-12
MICHAEL TOWNEND
Company Secretary 2001-06-22 2006-03-10
MICHAEL TOWNEND
Director 1999-03-16 2006-03-10
MARK DIAJ
Director 2003-03-01 2003-12-12
SHIRLEY CROOK
Company Secretary 1993-05-01 2001-06-22
SHIRLEY CROOK
Director 1996-12-01 2001-06-22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-03-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NICHOLAS BUCHANAN PADDOCK MILL CENTRE LTD. Director 1996-12-01 CURRENT 1991-03-08 Active
DEREK COLIN JOHNSON PURPLE HALO RECRUITMENT LTD Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off
DEREK COLIN JOHNSON NICOLL CURTIN LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
DEREK COLIN JOHNSON PLURAL SEARCH LTD Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
DEREK COLIN JOHNSON TETBURY HOSPITAL TRUST LIMITED Director 2013-01-28 CURRENT 1992-01-28 Active
DEREK COLIN JOHNSON NICOLL CURTIN TECHNOLOGY LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
DEREK COLIN JOHNSON NICOLL CURTIN FINANCIAL LIMITED Director 2001-07-06 CURRENT 2001-06-25 Active
DEREK COLIN JOHNSON NICOLL CURTIN GROUP LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active
DEREK COLIN JOHNSON MOTHER HEN LIMITED Director 1991-12-31 CURRENT 1984-12-10 Dissolved 2014-05-06
DEREK COLIN JOHNSON FRED MILLER LIMITED Director 1991-09-21 CURRENT 1952-12-02 Active
DEREK COLIN JOHNSON PADDOCK MILL CENTRE LTD. Director 1991-03-08 CURRENT 1991-03-08 Active
JAMES WILLIAM GEORGE JOHNSON PADDOCK MILL CENTRE LTD. Director 1998-07-31 CURRENT 1991-03-08 Active
JAMES WILLIAM GEORGE JOHNSON FRED MILLER LIMITED Director 1998-07-21 CURRENT 1952-12-02 Active
LINDA MARY JOHNSON MOTHER HEN LIMITED Director 1991-12-31 CURRENT 1984-12-10 Dissolved 2014-05-06
LINDA MARY JOHNSON FRED MILLER LIMITED Director 1991-09-21 CURRENT 1952-12-02 Active
LINDA MARY JOHNSON PADDOCK MILL CENTRE LTD. Director 1991-03-08 CURRENT 1991-03-08 Active
SARAH ALEXANDRA JOHNSON SARAH ALEXANDRA LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
SARAH ALEXANDRA JOHNSON FRED MILLER LIMITED Director 2003-04-01 CURRENT 1952-12-02 Active

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
2024-05-10FULL ACCOUNTS MADE UP TO 31/08/23
2024-04-10Change of share class name or designation
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-04-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-04-08Change of details for Mrs Linda Mary Johnson as a person with significant control on 2016-04-06
2024-04-0505/04/24 STATEMENT OF CAPITAL GBP 1125
2024-04-05Change of details for Mrs Linda Mary Johnson as a person with significant control on 2024-04-05
2024-04-05Change of details for Mr Derek Colin Johnson as a person with significant control on 2016-04-06
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Moscow Mill Street Oswaldtwistle Accrington Lancashire BB5 0EP
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MRS TARA BUTTERWORTH
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FILBIN
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR PHILIP BRIAN NEAL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MISS SARAH JOHNSON
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0101/03/14 ANNUAL RETURN FULL LIST
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-03-23AR0101/03/12 ANNUAL RETURN FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOHNSON
2011-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-03-30AR0101/03/11 ANNUAL RETURN FULL LIST
2011-03-30CH01Director's details changed for Mr Alexander Nicholas Buchanan on 2011-02-28
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP BRIAN NEAL on 2011-02-28
2010-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-04-15AR0101/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOHNSON / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY JOHNSON / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GEORGE JOHNSON / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COLIN JOHNSON / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FILBIN / 01/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS BUCHANAN / 01/03/2010
2009-03-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC FILBIN / 01/03/2009
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10RES01ADOPT ARTICLES 01/04/2008
2008-03-07363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-26288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-12363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-08363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-18288bDIRECTOR RESIGNED
2003-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: C/O EGAN ROBERTS GLENFIELD HOUSE PHILIPS ROAD, BLACKBURN LANCASHIRE BB1 5PF
2001-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLERCARE 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 MILLERCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-02 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2021-08-31

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 MILLERCARE LIMITED

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

MILLERCARE LIMITED owns 2 domain names.

millercare.co.uk   fredmiller.co.uk  

Trademarks
We have not found any records of MILLERCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILLERCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-11 GBP £899
Bolton Council 2015-10 GBP £1,202 Clients Aids & Adaptations
Stockport Metropolitan Borough Council 2015-4 GBP £6,488 Environmental Services Technical Equipment
Stockport Metropolitan Borough Council 2015-3 GBP £12,229
Blackpool Council 2015-2 GBP £622 Other Equipment
Stockport Metropolitan Borough Council 2015-2 GBP £6,396
Stockport Metropolitan Borough Council 2014-12 GBP £8,837
Bolton Council 2014-9 GBP £1,820 Op Equip Furniture Purchase
Bolton Council 2014-8 GBP £3,500 Operational Equipment Purchase
Bury Council 2014-8 GBP £2,645
Stockport Metropolitan Council 2014-8 GBP £1,766
Cheshire East Council 2014-7 GBP £779
Stockport Metropolitan Council 2014-7 GBP £6,612
Stockport Metropolitan Council 2014-6 GBP £6,278
Cheshire East Council 2014-5 GBP £1,032
Stockport Metropolitan Council 2014-5 GBP £13,159
Stockport Metropolitan Council 2014-4 GBP £1,081
Cheshire East Council 2014-3 GBP £1,366
Stockport Metropolitan Council 2014-3 GBP £5,548
Stockport Metropolitan Council 2014-2 GBP £6,291
Cheshire East Council 2014-1 GBP £3,408
Stockport Metropolitan Council 2014-1 GBP £8,361
Bury Council 2013-12 GBP £3,040
Stockport Metropolitan Council 2013-12 GBP £4,344
Cheshire East Council 2013-11 GBP £669 Mobility Equipment
Salford City Council 2013-11 GBP £2,234 Central S & S Alloc
Cheshire East Council 2013-10 GBP £2,500
Bury Council 2013-10 GBP £2,262
Stockport Metropolitan Council 2013-10 GBP £8,125
Cheshire East Council 2013-9 GBP £2,594
Stockport Metropolitan Council 2013-9 GBP £3,191
Cheshire East Council 2013-8 GBP £1,770
Stockport Metropolitan Council 2013-8 GBP £8,592
Bury Council 2013-7 GBP £1,770
Blackpool Council 2013-7 GBP £15,387 Aids To Daily Living
Stockport Metropolitan Council 2013-7 GBP £4,710
Bury Council 2013-6 GBP £4,840
Cheshire East Council 2013-6 GBP £2,016
Blackpool Council 2013-6 GBP £8,811 Aids To Daily Living
Stockport Metropolitan Council 2013-6 GBP £8,548
Bury Council 2013-5 GBP £1,421
Cheshire East Council 2013-5 GBP £1,021
Stockport Metropolitan Council 2013-5 GBP £6,353
Bury Council 2013-4 GBP £1,999
Stockport Metropolitan Council 2013-4 GBP £9,049
Blackburn with Darwen Council 2013-3 GBP £2,040 Social Community Care Supplies & Services
Stockport Metropolitan Council 2013-3 GBP £6,993
Bury Council 2013-3 GBP £14,644 Capital
Blackburn with Darwen Council 2013-2 GBP £4,333 Social Community Care Supplies & Services
Stockport Metropolitan Council 2013-2 GBP £9,791
Cheshire East Council 2013-1 GBP £527
Bolton Council 2013-1 GBP £2,850 Operational Equipment Purchase
Trafford Council 2012-12 GBP £19
Stockport Metropolitan Council 2012-12 GBP £5,231
Bury Council 2012-11 GBP £7,090 Capital
Stockport Metropolitan Council 2012-11 GBP £8,320
Blackburn with Darwen Council 2012-10 GBP £799 Social Community Care Supplies & Services
Stockport Metropolitan Council 2012-10 GBP £8,312
Blackburn with Darwen Council 2012-9 GBP £980 Social Community Care Supplies & Services
Stockport Metropolitan Council 2012-9 GBP £3,921
Wigan Council 2012-8 GBP £4,900 Capital Expenditure
Blackburn with Darwen Council 2012-7 GBP £1,050 Social Community Care Supplies & Services
Bury Council 2012-6 GBP £4,676 Capital
Bolton Council 2012-6 GBP £3,240 Operational Equipment Purchase
Bury Council 2012-5 GBP £4,560 Capital
Shropshire Council 2012-4 GBP £520 Transfer Payments-Other
Bury Council 2012-4 GBP £2,677 Capital
Blackburn with Darwen Council 2012-3 GBP £3,791 Social Community Care Supplies & Services
Blackburn with Darwen Council 2012-2 GBP £1,250 Medical
Wigan Council 2012-2 GBP £640 Capital Expenditure
Stockport Metropolitan Council 2012-2 GBP £8,343
Blackburn with Darwen Council 2012-1 GBP £1,850 Medical
Wigan Council 2011-7 GBP £7,021 Supplies & Services
Wigan Council 2011-6 GBP £1,315 Capital Expenditure
Blackburn with Darwen Council 2011-4 GBP £1,628 Medical
Bolton Council 2011-3 GBP £1,188 Op Equip Furniture Maint
Salford City Council 2010-12 GBP £1,683 Equipment Purchase
Cheshire East Council 0-0 GBP £3,700 Mobility Equipment
Bolton Council 0-0 GBP £1,188 Operational Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MILLERCARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GND FLR 1 KINGSWAY NORTH WARRINGTON WA1 3NL 5,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLERCARE 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 MILLERCARE 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.