About

Registered Number: 04484475
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMBLE, Bozena, Dr 12 July 2002 - 1
BRAMBLE, Fred Rognolson 12 July 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.