Active
Company Information for MILLBROOK HEALTHCARE SUBCO LIMITED
MILLBROOK HEALTHCARE GROUP SOUTH HAMPSHIRE INDUSTRIAL PARK, TOTTON, SOUTHAMPTON, SO40 3XJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MILLBROOK HEALTHCARE SUBCO LIMITED | ||||
Legal Registered Office | ||||
MILLBROOK HEALTHCARE GROUP SOUTH HAMPSHIRE INDUSTRIAL PARK TOTTON SOUTHAMPTON SO40 3XJ | ||||
Previous Names | ||||
|
Company Number | 11936153 | |
---|---|---|
Company ID Number | 11936153 | |
Date formed | 2019-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | ||
Return next due | 07/05/2020 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-03-05 07:22:15 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | ||
Audit exemption subsidiary accounts made up to 2024-06-30 | ||
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR CALEB JOACHIM ATKINS | ||
APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES | ||
DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119361530001 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CAMPLING | ||
DIRECTOR APPOINTED MR LEE DAVIES | ||
DIRECTOR APPOINTED MR CALEB JOACHIM ATKINS | ||
AP01 | DIRECTOR APPOINTED MR ANDREW JULIAN CRAWSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | |
TM02 | Termination of appointment of Michael David Killick on 2022-05-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
PSC05 | Change of details for Cairngorm Acquisitions 9 Midco Limited as a person with significant control on 2021-04-21 | |
RES15 | CHANGE OF COMPANY NAME 21/04/21 | |
AP03 | Appointment of Mr Michael David Killick as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Charles David Skinner on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID SKINNER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Current accounting period extended from 30/04/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/20 FROM 3rd Floor 22 Cross Keys Close London W1U 2DW United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CHARLES DAVID SKINNER | |
AP03 | Appointment of Mr Charles David Skinner as company secretary on 2019-12-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 119361530001 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KERINS | |
AP01 | DIRECTOR APPOINTED MR JOSHUA MARK CHILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STEEL | |
RES15 | CHANGE OF COMPANY NAME 09/07/19 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MILLBROOK HEALTHCARE SUBCO LIMITED are:
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. |