MILEWOOD HEALTHCARE LTD
Overview
| Company Name | MILEWOOD HEALTHCARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04584055 |
| 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 MILEWOOD HEALTHCARE LTD?
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is MILEWOOD HEALTHCARE LTD located?
| Registered Office Address | 4 Sidings Court DN4 5NU Doncaster South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILEWOOD HEALTHCARE LTD?
| Company Name | From | Until |
|---|---|---|
| MILEWOOD LTD | Nov 07, 2002 | Nov 07, 2002 |
What are the latest accounts for MILEWOOD HEALTHCARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILEWOOD HEALTHCARE LTD?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for MILEWOOD HEALTHCARE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mathieu Hubert Lefebvre on Jan 12, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Brian Arden as a director on Oct 29, 2025 | 2 pages | AP01 | ||
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 Jul 02, 2025 | 1 pages | AD01 | ||
Change of details for Milewood (Holdings) Ltd as a person with significant control on Jul 02, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of James Kenneth Dinwoodie as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Kenneth Dinwoodie as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Harish Kumar Arora as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Satisfaction of charge 045840550004 in full | 1 pages | MR04 | ||
Satisfaction of charge 045840550002 in full | 1 pages | MR04 | ||
Satisfaction of charge 045840550003 in full | 1 pages | MR04 | ||
Satisfaction of charge 045840550005 in full | 1 pages | MR04 | ||
Registration of charge 045840550006, created on Jan 29, 2024 | 61 pages | MR01 | ||
Cessation of A Person with Significant Control as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||
Cessation of Alexandre Carpentier De Changy as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||
Cessation of Mathieu Hubert Lefebvre as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||
Cessation of Harish Kumar Arora as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||
Cessation of Christopher Hartshorne as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||
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 | 1 pages | AD02 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Martyn Heginbotham as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Alexandre Roger Carpentier De Changy on Oct 19, 2023 | 2 pages | CH01 | ||
Who are the officers of MILEWOOD HEALTHCARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARDEN, Richard Brian | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire United Kingdom | United Kingdom | British | 74259680003 | |||||
| CARPENTIER DE CHANGY, Alexandre Roger | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire United Kingdom | Belgium | Belgian | 70545430017 | |||||
| FOXALL-SMITH, Sandie Teresa | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire United Kingdom | United Kingdom | British | 307934380001 | |||||
| HEGINBOTHAM, Martyn | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire United Kingdom | England | British | 316337420001 | |||||
| LEFEBVRE, Mathieu Hubert | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire United Kingdom | Belgium | Belgian | 252507280006 | |||||
| DOUGLAS HAMILTON, Angus Gavin | Secretary | Fox Cottage Fox Lane OX7 7BS Westcot Barton Oxfordshire | British | 75852030002 | ||||||
| PHILPOT, Simon Craig | Secretary | Hightown Farm Hightown Hill BH24 3HE Ringwood Hampshire | British | 127583840001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| ARORA, Harish Kumar | Director | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | England | British | 329360110001 | |||||
| BAKER, Sarah Ann | Director | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | England | British | 179989730001 | |||||
| DINWOODIE, James Kenneth | Director | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | United Kingdom | British | 304987630001 | |||||
| HARTSHORNE, Christopher Paul | Director | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | England | British | 163579480001 | |||||
| PHILPOT, Simon Craig | Director | Hightown Farm Hightown Hill BH24 3HE Ringwood Hampshire | United Kingdom | British | 127583840001 | |||||
| SMITH, Michael Alexander James | Director | Flaxton Road YO32 5XQ Strensall Windrush Yorkshire United Kingdom | England | British | 140691690002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of MILEWOOD HEALTHCARE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alexandre Carpentier De Changy | Sep 04, 2018 | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mathieu Hubert Lefebvre | Sep 04, 2018 | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Harish Kumar Arora | Apr 06, 2016 | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Hartshorne | Apr 06, 2016 | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Ann Baker | Apr 06, 2016 | Headlands Business Park Salisbury Road BH24 3PB Blashford Ringwood 1st Floor, 1 Lakeside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Milewood (Holdings) Ltd | Apr 06, 2016 | Sidings Court DN4 5NU Doncaster 4 South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
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