MILEWOOD HEALTHCARE LTD: Filings

  • Overview

    Company NameMILEWOOD HEALTHCARE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04584055
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MILEWOOD HEALTHCARE LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mathieu Hubert Lefebvre on Jan 12, 2026

    2 pagesCH01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Brian Arden as a director on Oct 29, 2025

    2 pagesAP01

    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 pagesAD01

    Change of details for Milewood (Holdings) Ltd as a person with significant control on Jul 02, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of James Kenneth Dinwoodie as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Mr James Kenneth Dinwoodie as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Harish Kumar Arora as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Satisfaction of charge 045840550004 in full

    1 pagesMR04

    Satisfaction of charge 045840550002 in full

    1 pagesMR04

    Satisfaction of charge 045840550003 in full

    1 pagesMR04

    Satisfaction of charge 045840550005 in full

    1 pagesMR04

    Registration of charge 045840550006, created on Jan 29, 2024

    61 pagesMR01

    Cessation of A Person with Significant Control as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Cessation of Alexandre Carpentier De Changy as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Cessation of Mathieu Hubert Lefebvre as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Cessation of Harish Kumar Arora as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Cessation of Christopher Hartshorne as a person with significant control on Jan 04, 2023

    1 pagesPSC07

    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 pagesAD02

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Appointment of Martyn Heginbotham as a director on Nov 17, 2023

    2 pagesAP01

    Director's details changed for Mr Alexandre Roger Carpentier De Changy on Oct 19, 2023

    2 pagesCH01

    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