Advanced company searchLink opens in new window

MILLBROOK HEALTHCARE TWO LIMITED

Company number 12439039

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)
09 Dec 2021 AA Full accounts made up to 30 June 2021
21 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
02 Sep 2021 AP03 Appointment of Michael David Killick as a secretary on 1 April 2021
14 Jun 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
14 Jun 2021 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 14 June 2021
21 May 2021 CS01 Confirmation statement made on 2 February 2021 with updates
30 Mar 2021 TM01 Termination of appointment of Charles David Skinner as a director on 24 March 2021
30 Mar 2021 TM02 Termination of appointment of Charles David Skinner as a secretary on 24 March 2021
30 Mar 2021 AP01 Appointment of Mr Michael David Killick as a director on 24 March 2021
10 Mar 2021 MR01 Registration of charge 124390390001, created on 5 March 2021
04 Feb 2021 PSC07 Cessation of John Michael Norton Turner as a person with significant control on 30 January 2021
04 Feb 2021 PSC02 Notification of Millbrook Healthcare Ltd as a person with significant control on 30 January 2021
04 Feb 2021 TM01 Termination of appointment of John Michael Norton Turner as a director on 30 January 2021
04 Feb 2021 TM01 Termination of appointment of Elizabeth Mary Turner as a director on 30 January 2021
04 Feb 2021 TM01 Termination of appointment of Peter Antony Smith as a director on 30 January 2021
04 Feb 2021 TM01 Termination of appointment of James Frederick Parramore as a director on 30 January 2021
04 Feb 2021 AP03 Appointment of Charles David Skinner as a secretary on 30 January 2021
04 Feb 2021 AP01 Appointment of Charles David Skinner as a director on 30 January 2021
04 Feb 2021 AP01 Appointment of Mr Phillip John Campling as a director on 30 January 2021
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 14,925,501
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 AP01 Appointment of Mr Peter Antony Smith as a director on 20 May 2020
22 May 2020 AP01 Appointment of Mr James Frederick Parramore as a director on 20 May 2020