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

MILLBROOK HEALTHCARE ONE LIMITED

NUTSEY LANE CALMORE INDUSTRIAL ESTATE, TOTTON, SOUTHAMPTON, SO40 3XJ,
Company Registration Number
03082075
Private Limited Company
Active

Company Overview

About Millbrook Healthcare One Ltd
MILLBROOK HEALTHCARE ONE LIMITED was founded on 1995-07-20 and has its registered office in Southampton. The organisation's status is listed as "Active". Millbrook Healthcare One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLBROOK HEALTHCARE ONE LIMITED
 
Legal Registered Office
NUTSEY LANE CALMORE INDUSTRIAL ESTATE
TOTTON
SOUTHAMPTON
SO40 3XJ
Other companies in PR9
 
Previous Names
ROSS CARE HOLDINGS LIMITED22/05/2023
Filing Information
Company Number 03082075
Company ID Number 03082075
Date formed 1995-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 06:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBROOK HEALTHCARE ONE 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 MILLBROOK HEALTHCARE ONE LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTONY SMITH
Company Secretary 2007-12-14
PETER ANTONY SMITH
Director 2000-11-23
JOHN MICHAEL NORTON TURNER
Director 1995-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LESLIE SMITH
Company Secretary 1995-08-11 2007-12-14
PETER LESLIE SMITH
Director 1995-08-11 2007-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-20 1995-08-11
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-20 1995-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTONY SMITH ROSS AUTO ENGINEERING LIMITED Company Secretary 2007-12-14 CURRENT 1949-06-03 Active
PETER ANTONY SMITH ROSS CARE CENTRES (SOUTHPORT) LTD. Director 2002-08-01 CURRENT 1996-04-26 Dissolved 2013-12-03
PETER ANTONY SMITH ROSS AUTO ENGINEERING LIMITED Director 2000-11-23 CURRENT 1949-06-03 Active
JOHN MICHAEL NORTON TURNER THE ALLOY STEEL MELTING COMPANY LIMITED Director 2014-04-04 CURRENT 1997-05-19 Active
JOHN MICHAEL NORTON TURNER ROSS CARE CENTRES (SOUTHPORT) LTD. Director 2011-12-01 CURRENT 1996-04-26 Dissolved 2013-12-03
JOHN MICHAEL NORTON TURNER ROSS AUTO ENGINEERING LIMITED Director 1996-03-27 CURRENT 1949-06-03 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
2025-02-11Notice of agreement to exemption from audit of accounts for period ending 30/06/24
2025-02-11Audit exemption statement of guarantee by parent company for period ending 30/06/24
2025-02-11Consolidated accounts of parent company for subsidiary company period ending 30/06/24
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR CALEB JOACHIM ATKINS
2024-03-20APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES
2024-03-20DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2024-03-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-28CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-22Company name changed ross care holdings LIMITED\certificate issued on 22/05/23
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030820750001
2023-04-14FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-09DIRECTOR APPOINTED MR CALEB JOACHIM ATKINS
2023-02-09DIRECTOR APPOINTED MR LEE DAVIES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CAMPLING
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR ANDREW JULIAN CRAWSHAW
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK
2022-08-03TM02Termination of appointment of Michael David Killick on 2022-05-20
2021-12-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-02AP03Appointment of Michael David Killick as company secretary on 2021-04-01
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-08PSC05Change of details for Ross Care Limited as a person with significant control on 2021-04-16
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID SKINNER
2021-04-01AP01DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2021-04-01TM02Termination of appointment of Charles David Skinner on 2021-03-24
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030820750001
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY SMITH
2021-02-08TM02Termination of appointment of Peter Antony Smith on 2021-01-30
2021-02-08AP03Appointment of Charles David Skinner as company secretary on 2021-01-30
2021-02-08AP01DIRECTOR APPOINTED CHARLES DAVID SKINNER
2020-10-05PSC07CESSATION OF JOHN MICHAEL NORTON TURNER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC02Notification of Ross Care Limited as a person with significant control on 2020-05-28
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-12CC04Statement of company's objects
2020-03-12RES01ADOPT ARTICLES 12/03/20
2020-01-06CH01Director's details changed for Mr Peter Antony Smith on 2019-12-16
2019-12-16CH01Director's details changed for Mr Peter Antony Smith on 2019-12-16
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 130000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 130000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-24AUDAUDITOR'S RESIGNATION
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 130000
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-26AR0120/07/13 ANNUAL RETURN FULL LIST
2013-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-24AR0120/07/12 ANNUAL RETURN FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-28AR0120/07/11 ANNUAL RETURN FULL LIST
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-28AR0120/07/10 ANNUAL RETURN FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-24SH06Cancellation of shares. Statement of capital on 2010-03-24 GBP 130,000
2009-07-29363aReturn made up to 20/07/09; full list of members
2009-01-15363sReturn made up to 20/07/08; full list of members
2008-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2007-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-09-11363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-09-07363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-08-03363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-07-28363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-04-05225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-07-29363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-08-09363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-03363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-08288aNEW DIRECTOR APPOINTED
2000-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-30363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-01-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-27363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-27363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-09-13287REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 2/3 WESTFIELD ROAD WALLASEY MERSEYSIDE L44 7HX
1996-08-06CERTNMCOMPANY NAME CHANGED ARTFULDIRECT LIMITED CERTIFICATE ISSUED ON 07/08/96
1996-08-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1996-07-3188(2)RAD 27/03/96--------- £ SI 540002@1=540002 £ IC 60002/600004
1996-07-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-07-03123£ NC 1000/1000000 26/03/96
1996-07-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/96
1996-07-03ORES04NC INC ALREADY ADJUSTED 26/03/96
1996-07-03ORES01ALTER MEM AND ARTS 26/03/96
1996-07-0388(2)RAD 27/03/96--------- £ SI 60000@1=60000 £ IC 2/60002
1995-08-17288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-17288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-08-16287REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILLBROOK HEALTHCARE ONE 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 MILLBROOK HEALTHCARE ONE 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 MILLBROOK HEALTHCARE ONE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 MILLBROOK HEALTHCARE ONE LIMITED

Intangible Assets
Patents
We have not found any records of MILLBROOK HEALTHCARE ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBROOK HEALTHCARE ONE LIMITED
Trademarks
We have not found any records of MILLBROOK HEALTHCARE ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBROOK HEALTHCARE ONE 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 (70100 - Activities of head offices) as MILLBROOK HEALTHCARE ONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MILLBROOK HEALTHCARE ONE 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 MILLBROOK HEALTHCARE ONE 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 MILLBROOK HEALTHCARE ONE 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.