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

MILTONIA HEALTH SCIENCE LTD

BROSNAN HOUSE SUITE 2B, 175 DARKES LANE, POTTERS BAR, EN6 1BW,
Company Registration Number
06932926
Private Limited Company
Active

Company Overview

About Miltonia Health Science Ltd
MILTONIA HEALTH SCIENCE LTD was founded on 2009-06-12 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Miltonia Health Science Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILTONIA HEALTH SCIENCE LTD
 
Legal Registered Office
BROSNAN HOUSE SUITE 2B
175 DARKES LANE
POTTERS BAR
EN6 1BW
Other companies in EC1M
 
Filing Information
Company Number 06932926
Company ID Number 06932926
Date formed 2009-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB354560301  
Last Datalog update: 2024-04-07 01:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTONIA HEALTH SCIENCE LTD
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 MILTONIA HEALTH SCIENCE LTD

Current Directors
Officer Role Date Appointed
ABS SECRETARY SERVICES LTD
Company Secretary 2010-06-11
MARY JANE HOAREAU
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ELIZABETH TAYLOR
Company Secretary 2009-06-12 2010-06-11
ANTHONY GRAHAM SHIFFERS
Director 2009-06-12 2010-06-11
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-06-12 2009-06-12
VIKKI STEWARD
Director 2009-06-12 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JANE HOAREAU UNIQUA TECH LTD Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MARY JANE HOAREAU CHEMATITEC LTD. Director 2014-08-15 CURRENT 2011-08-16 Dissolved 2017-10-17
MARY JANE HOAREAU TOPLAND CONSULTING LIMITED Director 2014-07-16 CURRENT 2012-07-18 Dissolved 2017-09-19
MARY JANE HOAREAU WISS PROJECT LTD Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
MARY JANE HOAREAU UNITED SHIPPING COMPANY LTD Director 2012-11-27 CURRENT 2012-11-27 Active
MARY JANE HOAREAU BAUDELIO LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
MARY JANE HOAREAU CINEMASTATION LTD Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
MARY JANE HOAREAU TORWELL EUROTRADING LIMITED Director 2012-03-29 CURRENT 2008-04-11 Active - Proposal to Strike off
MARY JANE HOAREAU RAFINELLI LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2017-05-23
MARY JANE HOAREAU TANDIL LIMITED Director 2012-01-26 CURRENT 2008-01-31 Active - Proposal to Strike off
MARY JANE HOAREAU KLASS LIMITED Director 2011-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
MARY JANE HOAREAU FARION LIMITED Director 2011-11-21 CURRENT 2009-12-18 Dissolved 2017-10-24
MARY JANE HOAREAU MEDISON MEDICAL EQUIPMENT LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active
MARY JANE HOAREAU ASW WHEELS LTD Director 2011-05-05 CURRENT 2007-06-07 Active - Proposal to Strike off
MARY JANE HOAREAU SAIL INVESTMENTS LTD Director 2011-05-05 CURRENT 2007-06-07 Active - Proposal to Strike off
MARY JANE HOAREAU CRYSTAL LINE PARTNERSHIP LTD. Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MARY JANE HOAREAU PIPE TRADE LIMITED Director 2011-01-14 CURRENT 2008-01-21 Dissolved 2017-03-21
MARY JANE HOAREAU BELTOCK COMMERCIAL LTD. Director 2010-12-17 CURRENT 2009-12-21 Active - Proposal to Strike off
MARY JANE HOAREAU EAST RAY DISTRIBUTIONS LTD Director 2010-02-25 CURRENT 2009-02-27 Active
MARY JANE HOAREAU BOROUGH PROJECTS LTD Director 2010-02-18 CURRENT 2005-08-30 Active
MARY JANE HOAREAU NOTA ASSETS MANAGEMENT LIMITED Director 2008-09-16 CURRENT 2000-08-30 Dissolved 2017-03-07

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
2024-05-07Director's details changed for Ms Maria Berdanis on 2024-03-29
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MARY JANE HOAREAU
2023-08-04DIRECTOR APPOINTED MS MARIA BERDANIS
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom
2023-07-28CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01Compulsory strike-off action has been discontinued
2022-10-01DISS40Compulsory strike-off action has been discontinued
2022-09-3030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-15TM02Termination of appointment of Abs Secretary Services Ltd on 2022-03-11
2021-11-10AAMDAmended account full exemption
2021-10-01DISS40Compulsory strike-off action has been discontinued
2021-09-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-10-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-08-05AAMDAmended account full exemption
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA AUGUSTIN
2019-01-24PSC07CESSATION OF AGFRANCE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 3rd Floor 49 Farringdon Road London EC1M 3JP
2018-10-24AAMDAmended account full exemption
2018-07-31AAMDAmended account full exemption
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 25000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-27PSC02Notification of Agfrance as a person with significant control on 2018-05-22
2018-06-27PSC07CESSATION OF JACOB JEYA DURAI SUYAMBULINGAM AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 24999
2017-09-11SH0108/09/17 STATEMENT OF CAPITAL GBP 24999
2017-08-22RES13Resolutions passed:
  • Company business 08/08/2017
  • ADOPT ARTICLES
2017-08-22RES01ADOPT ARTICLES 08/08/2017
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CH01Director's details changed for Ms Mary Jane Hoareau on 2016-09-26
2016-07-05AAMDAmended account small company full exemption
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02CH01Director's details changed for Ms Mary Jane Maria on 2016-02-12
2015-07-24AAMDAmended account small company full exemption
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-30CH01Director's details changed for Ms Mary Jane Maria on 2014-08-28
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17CH04SECRETARY'S DETAILS CHNAGED FOR ABS SECRETARY SERVICES LTD on 2014-08-01
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Suite 2 23-24 Great James Street London WC1N 3ES
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-13AR0112/06/12 FULL LIST
2011-10-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-14AR0112/06/11 FULL LIST
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-14AR0112/06/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED MS MARY JANE MARIA
2010-07-12AP04CORPORATE SECRETARY APPOINTED ABS SECRETARY SERVICES LTD
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-06-15288aDIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS
2009-06-15288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-06-13288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies


Licences & Regulatory approval
We could not find any licences issued to MILTONIA HEALTH SCIENCE LTD 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 MILTONIA HEALTH SCIENCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILTONIA HEALTH SCIENCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 46450 - Wholesale of perfume and cosmetics

Creditors
Creditors Due After One Year 2012-07-01 £ 430,664
Creditors Due After One Year 2011-07-01 £ 233,425
Creditors Due Within One Year 2012-07-01 £ 1,364,984
Creditors Due Within One Year 2011-07-01 £ 309,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MILTONIA HEALTH SCIENCE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 28,529
Cash Bank In Hand 2011-07-01 £ 10,779
Current Assets 2012-07-01 £ 1,580,190
Current Assets 2011-07-01 £ 457,773
Debtors 2012-07-01 £ 1,551,661
Debtors 2011-07-01 £ 446,994
Fixed Assets 2012-07-01 £ 3,138
Shareholder Funds 2012-07-01 £ 84,266
Shareholder Funds 2011-07-01 £ 85,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILTONIA HEALTH SCIENCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILTONIA HEALTH SCIENCE LTD
Trademarks

Trademark applications by MILTONIA HEALTH SCIENCE LTD

MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003048426 флавовейн ™ (UK00003048426) through the UKIPO on the 2014-03-25
Trademark class: PHARMACEUTICAL & VETERINARY preparations.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003048428 FEMIGESTON ™ (UK00003048428) through the UKIPO on the 2014-03-25
Trademark class: PHARMACEUTICAL & VETERINARY preprations.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003048431 ФЕМИЖЕСТОН ™ (UK00003048431) through the UKIPO on the 2014-03-25
Trademark class: PHARMACEUTICAL & VETERINARY preprations.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003089866 CANDIMILT ™ (UK00003089866) through the UKIPO on the 2015-01-17
Trademark class: PHARMACEUTICAL PRODUCT.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003089868 VAGIPROBIOX ™ (UK00003089868) through the UKIPO on the 2015-01-17
Trademark class: PHARMACEUTICAL PRODUCT.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003089869 PROTONIA ™ (UK00003089869) through the UKIPO on the 2015-01-17
Trademark class: PHARMACEUTICAL PRODUCT.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003090284 MILPLAST ™ (UK00003090284) through the UKIPO on the 2015-01-20
Trademark class: Medical dressings; medical plasters.
MILTONIA HEALTH SCIENCE LTD is the Original Applicant for the trademark Image for mark UK00003090396 MUCOMILT ™ (UK00003090396) through the UKIPO on the 2015-01-21
Trademark class: PHARMACEUTICAL PRODUCT.
Income
Government Income
We have not found government income sources for MILTONIA HEALTH SCIENCE LTD. 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 (46450 - Wholesale of perfume and cosmetics) as MILTONIA HEALTH SCIENCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MILTONIA HEALTH SCIENCE LTD 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 MILTONIA HEALTH SCIENCE LTD 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 MILTONIA HEALTH SCIENCE LTD 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.