About

Registered Number: 03485738
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Millennium Health Care Ltd was established in 1997. This company has 5 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGAWLEY, Nick 25 January 2006 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
GENT, Vanessa 03 February 2011 13 September 2011 1
HIGGINS, James William 12 January 2004 25 January 2006 1
HIGGINS, Rosemary 22 January 2010 03 February 2011 1
PARTEN, Ann 05 January 1998 12 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 24 December 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC04 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
AA - Annual Accounts 12 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 16 January 2015
MR04 - N/A 09 June 2014
MR04 - N/A 27 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 30 December 2013
AA01 - Change of accounting reference date 09 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 21 January 2013
AA01 - Change of accounting reference date 19 December 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 15 November 2011
MG01 - Particulars of a mortgage or charge 10 October 2011
AD01 - Change of registered office address 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG01 - Particulars of a mortgage or charge 26 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AP03 - Appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 June 2010
AP03 - Appointment of secretary 07 April 2010
AP01 - Appointment of director 23 January 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AD01 - Change of registered office address 09 January 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 30 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
MEM/ARTS - N/A 29 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
123 - Notice of increase in nominal capital 18 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 31 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 19 January 1999
287 - Change in situation or address of Registered Office 27 March 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2011 Fully Satisfied

N/A

Deed of accession and charge 13 September 2011 Fully Satisfied

N/A

Mortgage debenture 21 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.