Advanced company searchLink opens in new window

MILLBROOK HEALTHCARE ONE LIMITED

Company number 03082075

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)
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
13 Mar 2024 AA Full accounts made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
22 May 2023 CERTNM Company name changed ross care holdings LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-16
15 May 2023 MR04 Satisfaction of charge 030820750001 in full
14 Apr 2023 AA Full accounts made up to 30 June 2022
09 Feb 2023 TM01 Termination of appointment of Phillip John Campling as a director on 8 February 2023
09 Feb 2023 AP01 Appointment of Mr Lee Davies as a director on 8 February 2023
09 Feb 2023 AP01 Appointment of Mr Caleb Joachim Atkins as a director on 8 February 2023
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
03 Aug 2022 AP01 Appointment of Mr Andrew Julian Crawshaw as a director on 16 May 2022
03 Aug 2022 TM01 Termination of appointment of Michael David Killick as a director on 20 May 2022
03 Aug 2022 TM02 Termination of appointment of Michael David Killick as a secretary on 20 May 2022
09 Dec 2021 AA Full accounts made up to 30 June 2021
02 Sep 2021 AP03 Appointment of Michael David Killick as a secretary on 1 April 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
08 Jul 2021 PSC05 Change of details for Ross Care Limited as a person with significant control on 16 April 2021
16 Apr 2021 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 16 April 2021
01 Apr 2021 TM01 Termination of appointment of Charles David Skinner as a director on 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Michael David Killick as a director on 24 March 2021
01 Apr 2021 TM02 Termination of appointment of Charles David Skinner as a secretary on 24 March 2021
30 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
10 Mar 2021 MR01 Registration of charge 030820750001, created on 5 March 2021