Background WavePink WaveYellow Wave

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED (01589898)

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED (01589898) is an active UK company. incorporated on 7 October 1981. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. CAMPHILL MILTON KEYNES COMMUNITIES LIMITED has been registered for 44 years. Current directors include BRADLEY, Elaine Lesley, HOWARD, Peter Francis, LEVETT, Sarah and 6 others.

Company Number
01589898
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1981
Age
44 years
Address
Japonica Lane Brickhill Street, Milton Keynes, MK15 9JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BRADLEY, Elaine Lesley, HOWARD, Peter Francis, LEVETT, Sarah, LIGHTFOOT, Geoffrey Mark, MALIK, Rukhsana, MOFFOOT, John Evan, PROSKY, Susan Elizabeth, REVELL, Ian Paul, SHELDON, Elizabeth Helen
SIC Codes
87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED is an active company incorporated on 7 October 1981 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. CAMPHILL MILTON KEYNES COMMUNITIES LIMITED was registered 44 years ago.(SIC: 87200, 87300)

Status

active

Active since 44 years ago

Company No

01589898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 7 October 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Japonica Lane Brickhill Street Willen Park South Milton Keynes, MK15 9JY,

Timeline

43 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Oct 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Loan Secured
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MOFFOOT, John Evan

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Secretary
Appointed 30 Oct 2023

BRADLEY, Elaine Lesley

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born February 1958
Director
Appointed 09 Mar 2020

HOWARD, Peter Francis

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born March 1945
Director
Appointed 07 Dec 2020

LEVETT, Sarah

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born November 1996
Director
Appointed 08 Sept 2025

LIGHTFOOT, Geoffrey Mark

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born August 1961
Director
Appointed 10 Jun 2019

MALIK, Rukhsana

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born February 1975
Director
Appointed 07 Sept 2020

MOFFOOT, John Evan

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born October 1949
Director
Appointed 07 Sept 2020

PROSKY, Susan Elizabeth

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born August 1960
Director
Appointed 03 Sept 2018

REVELL, Ian Paul

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born August 1965
Director
Appointed 07 Sept 2020

SHELDON, Elizabeth Helen

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born June 1954
Director
Appointed 09 Mar 2020

BARBER, Anthony

Resigned
New Road, BrentfordTW8 0NU
Secretary
Appointed 29 Oct 2007
Resigned 01 Sept 2009

JACKSON, Nicolas Edridge Morley

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Secretary
Appointed 01 Dec 2002
Resigned 20 Mar 2007

KOELLER, Thomas Bruno

Resigned
32 School Road, BristolBS36 2DA
Secretary
Appointed 20 Mar 2007
Resigned 15 Mar 2011

MACIVER, William Hutcheson

Resigned
Flat 5 Clarendon Court, NorthwoodHA6 3LN
Secretary
Appointed N/A
Resigned 30 Nov 2002

PEDDIE, David George

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Secretary
Appointed 15 Mar 2011
Resigned 30 Oct 2023

BARBER, Anthony

Resigned
50 New Road, BrentfordTW8 0NU
Born August 1938
Director
Appointed 29 Oct 2007
Resigned 01 Sept 2009

BARBER, Anthony

Resigned
New Road, BrentfordTW8 0NU
Born August 1938
Director
Appointed 29 Oct 2007
Resigned 07 Mar 2011

BECK, Melanie Jane

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born June 1965
Director
Appointed 08 Jun 2020
Resigned 13 Jun 2022

BROADHURST, Kate Alicia

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born February 1977
Director
Appointed 07 Dec 2020
Resigned 12 Sept 2022

BROWN, Joyce Margaret

Resigned
33 Angel Close, Milton KeynesMK15 8AQ
Born July 1948
Director
Appointed N/A
Resigned 15 Jan 1999

BRYAN, Gillian

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born April 1957
Director
Appointed 15 Mar 2011
Resigned 16 Jun 2014

BUCKNALL, Morwenna

Resigned
Whitethorn House, Milton KeynesMK15 9JY
Born July 1919
Director
Appointed N/A
Resigned 17 Jan 2005

COOPER, Jeremy John Nicholas

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born January 1948
Director
Appointed 15 Mar 2011
Resigned 08 Dec 2025

COOPER, Jeremy John Nicholas

Resigned
37 Victoria Street, Milton KeynesMK12 5HG
Born January 1948
Director
Appointed 15 Oct 2008
Resigned 01 Sept 2009

DE LANGE, Anita

Resigned
29 Thorneycroft Lane, Milton KeynesMK15 9BB
Born October 1971
Director
Appointed 18 Apr 2005
Resigned 29 Oct 2007

DIXON, John Peter

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born September 1945
Director
Appointed 27 Oct 2009
Resigned 07 Sept 2020

DOWTHWAITE, Roger

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born March 1952
Director
Appointed 03 Oct 2011
Resigned 06 Sept 2021

DREXEL, Hanne

Resigned
Camphill Community Trust, Milton KeynesMK15 9JY
Born November 1936
Director
Appointed 11 Jul 2000
Resigned 29 Aug 2006

ELSMORE, Robert John

Resigned
40 Hill Village Road, Sutton ColdfieldB75 5BA
Born May 1938
Director
Appointed 21 Nov 2006
Resigned 01 Sept 2009

GREEN, Michael Burgess

Resigned
Hilfield Lane, AldenhamWD25 8DJ
Born May 1957
Director
Appointed 13 Dec 2004
Resigned 20 May 2008

HALLIWELL, John Victor

Resigned
Flat 5 Clarendon Court, NorthwoodHA6 3LN
Born May 1956
Director
Appointed N/A
Resigned 13 Sept 2004

HARRIS, Annie Gertrude

Resigned
Delrow House, WatfordWD2 8DJ
Born July 1923
Director
Appointed N/A
Resigned 08 Sept 2006

HOPEWELL, Stephen John

Resigned
Pennine Community, WakefieldWF4 3JH
Born May 1955
Director
Appointed 11 Sept 2006
Resigned 01 Oct 2012

HUTCHINSON, Janice Karen

Resigned
29 Thorncliffe, Milton KeynesMK8 8AT
Born January 1957
Director
Appointed N/A
Resigned 04 Oct 1999

JACKSON, Nicolas Edridge Morley

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born June 1950
Director
Appointed N/A
Resigned 08 Dec 2008
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
9 February 1993
363b363b
Legacy
22 January 1993
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
20 March 1992
363(287)363(287)
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Incorporation Company
7 October 1981
NEWINCIncorporation