About

Registered Number: 04215776
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 52 The Drive, South Woodford, London, E18 2BJ

 

Based in London, Millreed Lodge Care Ltd was registered on 14 May 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMAD, Omar 29 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 May 2019
PSC01 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AA - Annual Accounts 31 March 2019
AP03 - Appointment of secretary 26 January 2019
TM01 - Termination of appointment of director 26 January 2019
TM01 - Termination of appointment of director 26 January 2019
TM02 - Termination of appointment of secretary 26 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 31 March 2018
AP01 - Appointment of director 18 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 17 August 2016
AR01 - Annual Return 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 26 May 2006
363s - Annual Return 20 September 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2005
AA - Annual Accounts 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2004
363s - Annual Return 18 May 2004
363s - Annual Return 18 May 2004
RESOLUTIONS - N/A 31 December 2003
363s - Annual Return 06 December 2003
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
RESOLUTIONS - N/A 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
225 - Change of Accounting Reference Date 21 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 24 June 2002
287 - Change in situation or address of Registered Office 05 October 2001
CERTNM - Change of name certificate 28 September 2001
395 - Particulars of a mortgage or charge 10 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2003 Outstanding

N/A

Debenture 22 October 2003 Outstanding

N/A

Charge deed 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.