MILEWOOD HEALTHCARE LTD: Filings
Overview
| Company Name | MILEWOOD HEALTHCARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04584055 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||
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