MILLBROOK HEALTHCARE TWO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr Timothy John Alexander Jones on 2025-06-10

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Andrew Julian Crawshaw on 2024-03-31

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/02/2511 February 2025

View Document

04/02/254 February 2025 Notification of Millbrook Healthcare Group Limited as a person with significant control on 2023-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

20/03/2420 March 2024 Termination of appointment of Caleb Joachim Atkins as a director on 2024-03-11

View Document

20/03/2420 March 2024 Appointment of Mr Timothy John Alexander Jones as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Lee Davies as a director on 2024-03-11

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Satisfaction of charge 124390390001 in full

View Document

14/04/2314 April 2023 Full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Lee Davies as a director on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Caleb Joachim Atkins as a director on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Phillip John Campling as a director on 2023-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

14/06/2114 June 2021 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 2021-06-14

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-02-28 to 2021-06-30

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company