Advanced company searchLink opens in new window

MILLBROOK HEALTHCARE BIDCO LTD

Company number 11937120

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)
25 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
23 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
23 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
23 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
20 Mar 2024 AP01 Appointment of Mr Timothy John Alexander Jones as a director on 20 March 2024
20 Mar 2024 TM01 Termination of appointment of Lee Davies as a director on 20 March 2024
20 Mar 2024 TM01 Termination of appointment of Caleb Joachim Atkins as a director on 11 March 2024
24 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
15 May 2023 MR04 Satisfaction of charge 119371200001 in full
12 May 2023 TM01 Termination of appointment of Michael Kerins as a director on 12 May 2023
02 May 2023 MR01 Registration of charge 119371200002, created on 28 April 2023
14 Apr 2023 AA Full accounts made up to 30 June 2022
30 Jan 2023 TM01 Termination of appointment of Phillip John Campling as a director on 26 January 2023
27 Jan 2023 AP01 Appointment of Mr Lee Davies as a director on 26 January 2023
26 Jan 2023 AP01 Appointment of Mr Caleb Joachim Atkins as a director on 26 January 2023
10 Aug 2022 AP01 Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Michael David Killick as a director on 20 May 2022
04 Aug 2022 TM02 Termination of appointment of Michael David Killick as a secretary on 20 May 2022
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
09 Dec 2021 AA Full accounts made up to 30 June 2021
21 May 2021 CS01 Confirmation statement made on 9 April 2021 with updates
21 May 2021 PSC05 Change of details for Cairngorm Acquisitions 9 Subco Limited as a person with significant control on 21 April 2021
21 May 2021 PSC05 Change of details for Cairngorm Acquisitions 9 Noteco Limited as a person with significant control on 9 July 2019
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20