Background WavePink WaveYellow Wave

MILLBROOK HEALTHCARE ONE LIMITED (03082075)

MILLBROOK HEALTHCARE ONE LIMITED (03082075) is an active UK company. incorporated on 20 July 1995. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILLBROOK HEALTHCARE ONE LIMITED has been registered for 30 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
03082075
Status
active
Type
ltd
Incorporated
20 July 1995
Age
30 years
Address
Nutsey Lane Calmore Industrial Estate, Southampton, SO40 3XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK HEALTHCARE ONE LIMITED

MILLBROOK HEALTHCARE ONE LIMITED is an active company incorporated on 20 July 1995 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILLBROOK HEALTHCARE ONE LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03082075

LTD Company

Age

30 Years

Incorporated 20 July 1995

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 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ROSS CARE HOLDINGS LIMITED
From: 7 August 1996To: 22 May 2023
ARTFULDIRECT LIMITED
From: 20 July 1995To: 7 August 1996
Contact
Address

Nutsey Lane Calmore Industrial Estate Totton Southampton, SO40 3XJ,

Previous Addresses

Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB
From: 20 July 1995To: 16 April 2021
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Capital Reduction
Mar 10
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CRAWSHAW, Andrew Julian

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 16 May 2022

JONES, Timothy John Alexander

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 30 Jan 2021
Resigned 24 Mar 2021

SMITH, Peter Antony

Resigned
9 Gerard Road, West KirbyCH48 4ES
Secretary
Appointed 14 Dec 2007
Resigned 30 Jan 2021

SMITH, Peter Leslie

Resigned
19 Devonshire Road, WirralCH48 7HR
Secretary
Appointed 11 Aug 1995
Resigned 14 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1995
Resigned 11 Aug 1995

ATKINS, Caleb Joachim

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 08 Feb 2023
Resigned 11 Mar 2024

CAMPLING, Phillip John

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 30 Jan 2021
Resigned 08 Feb 2023

DAVIES, Lee

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 08 Feb 2023
Resigned 20 Mar 2024

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 30 Jan 2021
Resigned 24 Mar 2021

SMITH, Peter Antony

Resigned
Hoghton Chambers, SouthportPR9 0TB
Born October 1963
Director
Appointed 23 Nov 2000
Resigned 30 Jan 2021

SMITH, Peter Leslie

Resigned
19 Devonshire Road, WirralCH48 7HR
Born September 1957
Director
Appointed 11 Aug 1995
Resigned 14 Dec 2007

TURNER, John Michael Norton

Resigned
32 Parkers Lane, SheffieldS17 3DP
Born October 1942
Director
Appointed 11 Aug 1995
Resigned 30 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 1995
Resigned 11 Aug 1995

Persons with significant control

3

1 Active
2 Ceased
Totton, SouthamptonSO40 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020

Mr Peter Antony Smith

Ceased
West Kirby, WirralCH48 4ES
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr John Michael Norton Turner

Ceased
Dore, SheffieldS17 3DP
Born October 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Statement Of Companys Objects
12 March 2020
CC04CC04
Resolution
12 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Auditors Resignation Company
24 April 2015
AUDAUD
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Group
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Capital Cancellation Shares
24 March 2010
SH06Cancellation of Shares
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
287Change of Registered Office
Certificate Change Of Name Company
6 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1996
225(1)225(1)
Legacy
31 July 1996
88(2)R88(2)R
Legacy
11 July 1996
88(3)88(3)
Legacy
3 July 1996
88(2)R88(2)R
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
123Notice of Increase in Nominal Capital
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
16 August 1995
287Change of Registered Office
Incorporation Company
20 July 1995
NEWINCIncorporation