MILLBROOK HEALTHCARE ONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Ross Care Limited as a person with significant control on 2023-05-22

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

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

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

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

13/03/2413 March 2024 Full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-20 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 030820750001 in full

View Document

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

View Document

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

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

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

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

08/07/218 July 2021 Change of details for Ross Care Limited as a person with significant control on 2021-04-16

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 030820750001

View Document

08/02/218 February 2021 SECRETARY APPOINTED CHARLES DAVID SKINNER

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR PHILLIP JOHN CAMPLING

View Document

08/02/218 February 2021 DIRECTOR APPOINTED CHARLES DAVID SKINNER

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS CARE LIMITED

View Document

05/10/205 October 2020 CESSATION OF PETER ANTONY SMITH AS A PSC

View Document

05/10/205 October 2020 CESSATION OF JOHN MICHAEL NORTON TURNER AS A PSC

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 ADOPT ARTICLES 06/03/2020

View Document

12/03/2012 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY SMITH / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY SMITH / 16/12/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 AUDITOR'S RESIGNATION

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

24/03/1024 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 130000

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 2/3 WESTFIELD ROAD WALLASEY MERSEYSIDE L44 7HX

View Document

06/08/966 August 1996 COMPANY NAME CHANGED ARTFULDIRECT LIMITED CERTIFICATE ISSUED ON 07/08/96

View Document

02/08/962 August 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 26/03/96

View Document

03/07/963 July 1996 £ NC 1000/1000000 26/03/96

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/07/9520 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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