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