Advanced company searchLink opens in new window

MILEWOOD HEALTHCARE LTD

Company number 04584055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2025 AD01 Registered office address changed from 1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 July 2025
02 Jul 2025 PSC05 Change of details for Milewood (Holdings) Ltd as a person with significant control on 2 July 2025
01 Jul 2025 AA Full accounts made up to 31 December 2024
17 Jun 2025 TM01 Termination of appointment of James Kenneth Dinwoodie as a director on 17 June 2025
25 Feb 2025 AP01 Appointment of Mr James Kenneth Dinwoodie as a director on 24 February 2025
31 Jan 2025 TM01 Termination of appointment of Harish Kumar Arora as a director on 31 January 2025
19 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
29 Jul 2024 AA Full accounts made up to 31 December 2023
31 Jan 2024 MR04 Satisfaction of charge 045840550004 in full
31 Jan 2024 MR04 Satisfaction of charge 045840550002 in full
31 Jan 2024 MR04 Satisfaction of charge 045840550003 in full
31 Jan 2024 MR04 Satisfaction of charge 045840550005 in full
31 Jan 2024 MR01 Registration of charge 045840550006, created on 29 January 2024
24 Jan 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 January 2024
23 Jan 2024 PSC07 Cessation of Alexandre Carpentier De Changy as a person with significant control on 22 January 2024
23 Jan 2024 PSC07 Cessation of Mathieu Hubert Lefebvre as a person with significant control on 22 January 2024
23 Jan 2024 PSC07 Cessation of Harish Kumar Arora as a person with significant control on 22 January 2024
04 Dec 2023 PSC07 Cessation of Christopher Hartshorne as a person with significant control on 4 January 2023
04 Dec 2023 AD02 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
01 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
24 Nov 2023 AP01 Appointment of Martyn Heginbotham as a director on 17 November 2023
20 Nov 2023 CH01 Director's details changed for Mr Alexandre Roger Carpentier De Changy on 19 October 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
14 Apr 2023 AP01 Appointment of Sandie Teresa Foxall-Smith as a director on 4 January 2023
22 Feb 2023 TM01 Termination of appointment of Christopher Paul Hartshorne as a director on 4 January 2023