Founded in 2002, Millcroft & York Lodge Care Homes Ltd are based in Haywards Heath, West Sussex. We don't know the number of employees at the company. This organisation has 2 directors listed as Bramble, Bozena, Dr, Bramble, Fred Rognolson.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAMBLE, Bozena, Dr | 12 July 2002 | - | 1 |
BRAMBLE, Fred Rognolson | 12 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 20 July 2017 | |
AA - Annual Accounts | 29 July 2016 | |
CS01 - N/A | 18 July 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AD01 - Change of registered office address | 10 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AD01 - Change of registered office address | 03 February 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 15 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
363s - Annual Return | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 21 July 2003 | |
225 - Change of Accounting Reference Date | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
NEWINC - New incorporation documents | 12 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 02 August 2006 | Outstanding |
N/A |
Legal and general charge | 02 August 2006 | Outstanding |
N/A |
Debenture | 07 November 2002 | Fully Satisfied |
N/A |
Legal charge | 07 November 2002 | Fully Satisfied |
N/A |
Legal charge | 07 November 2002 | Fully Satisfied |
N/A |