MILLBROOK HEALTHCARE GROUP LIMITED
Overview
| Company Name | MILLBROOK HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03517453 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLBROOK HEALTHCARE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MILLBROOK HEALTHCARE GROUP LIMITED located?
| Registered Office Address | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLBROOK HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MHCHC LIMITED | Jul 30, 2019 | Jul 30, 2019 |
| MILLBROOK INDUSTRIES LIMITED | Jul 07, 1998 | Jul 07, 1998 |
| SEALINFO LIMITED | Feb 26, 1998 | Feb 26, 1998 |
What are the latest accounts for MILLBROOK HEALTHCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MILLBROOK HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2026 |
| Overdue | No |
What are the latest filings for MILLBROOK HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2026 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 22 pages | AA | ||||||
legacy | 50 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Second filing for the appointment of Mr Timothy John Alexander Jones as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr Andrew Julian Crawshaw on Mar 31, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Timothy John Alexander Jones on Jun 06, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||
legacy | 50 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||
legacy | 49 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Appointment of Mr Timothy John Alexander Jones as a director on Mar 20, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Caleb Joachim Atkins as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Lee Davies as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 035174530017, created on May 25, 2023 | 23 pages | MR01 | ||||||
Satisfaction of charge 035174530016 in full | 1 pages | MR04 | ||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||
Confirmation statement made on Feb 26, 2023 with updates | 7 pages | CS01 | ||||||
Who are the officers of MILLBROOK HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWSHAW, Andrew Julian | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 298712800002 | |||||
| JONES, Timothy John Alexander | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 258913680001 | |||||
| CROLL, Paul Alexander James | Secretary | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | British | 95999180002 | ||||||
| KILLICK, Michael David | Secretary | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | 286853180001 | |||||||
| LOCK, David | Secretary | South Hampshire Industrial Park Totton SO40 3XJ Southampton Nutsey Lane Calmore Industrial, Estate Totton England | 260861510001 | |||||||
| SKINNER, Charles David | Secretary | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | 261187700001 | |||||||
| TOFT, Simon David | Secretary | 1 Yew Tree Cottages Upper Swanmore SO40 7EB Southampton Hampshire | British | 98875530001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINS, Caleb Joachim | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | English | 140326640001 | |||||
| BURKE, Rex | Director | Driftwood Old Furzebrook Road Stoborough BH20 5DD Wareham Dorset | British | 30356710005 | ||||||
| CAMPLING, Phillip John | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 96190350004 | |||||
| CHILTON, Joshua Mark | Director | South Hampshire Industrial Park Totton SO40 3XJ Southampton Nutsey Lane Calmore Industrial, Estate Totton England | England | British | 260861420001 | |||||
| CROLL, Colin | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 2859160001 | |||||
| CROLL, Mark Edward | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | United Kingdom | British | 43517370015 | |||||
| CROLL, Paul Alexander James | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | United Kingdom | British | 95999180002 | |||||
| DAVIES, Lee | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 304794580001 | |||||
| KILLICK, Michael David | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 204861480001 | |||||
| RIEGER, Tony | Director | 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | British | 108279630001 | ||||||
| SKINNER, Charles David | Director | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | England | British | 200170550001 | |||||
| SOPHER, Jon Andrew Victor | Director | Smerrill Barn Kemble GL7 6BW Cirencester Gloucestershire | United Kingdom | British | 58720360003 | |||||
| THAPER, Amit | Director | South Hampshire Industrial Park Totton SO40 3XJ Southampton Nutsey Lane Calmore Industrial, Estate Totton England | United Kingdom | British | 241043150001 | |||||
| TOFT, Simon David | Director | 1 Yew Tree Cottages Upper Swanmore SO40 7EB Southampton Hampshire | British | 98875530001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MILLBROOK HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mhchc Limited | Jul 22, 2019 | London Road SO15 2AE Southampton 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Millbrook Healthcare Group Ii Limited | Jul 22, 2019 | South Hampshire Industrial Park Totton SO40 3XJ Southampton Millbrook Healthcare Group Ii Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Croll | Apr 06, 2016 | Nutsey Lane Calmore Industrial Estate Totton SO40 3XJ Southampton Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0