About

Registered Number: 03017119
Date of Incorporation: 01/02/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Founded in 1995, Miller Care Services Ltd has its registered office in Stafford, it's status at Companies House is "Dissolved". We do not know the number of employees at Miller Care Services Ltd. There are 4 directors listed as Davies, John, Miller, William Bruce, Ngondonga, Taguma, Miller, Elizabeth Ann for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Elizabeth Ann 01 February 1995 11 August 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John 01 February 2011 17 August 2012 1
MILLER, William Bruce 01 March 1996 11 August 2003 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
CS01 - N/A 05 February 2018
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 February 2016
TM01 - Termination of appointment of director 24 January 2016
AA01 - Change of accounting reference date 24 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 24 February 2012
AA01 - Change of accounting reference date 26 August 2011
AA - Annual Accounts 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AP03 - Appointment of secretary 04 March 2011
AP01 - Appointment of director 04 March 2011
AD01 - Change of registered office address 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 04 February 2010
MG01 - Particulars of a mortgage or charge 23 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 05 February 2007
353 - Register of members 05 February 2007
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 13 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 10 March 2005
AUD - Auditor's letter of resignation 25 February 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
225 - Change of Accounting Reference Date 08 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
AA - Annual Accounts 17 July 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 10 June 1999
CERTNM - Change of name certificate 04 February 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 27 April 1997
395 - Particulars of a mortgage or charge 23 May 1996
287 - Change in situation or address of Registered Office 22 May 1996
AA - Annual Accounts 17 May 1996
363b - Annual Return 07 May 1996
288 - N/A 07 May 1996
287 - Change in situation or address of Registered Office 24 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 27 March 1995
287 - Change in situation or address of Registered Office 23 February 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
A security agreement 16 November 2009 Fully Satisfied

N/A

Mortgage debenture 02 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.