Background WavePink WaveYellow Wave

MILLENNIUM CARE (U.K.) LIMITED (03462318)

MILLENNIUM CARE (U.K.) LIMITED (03462318) is an active UK company. incorporated on 7 November 1997. with registered office in Widnes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MILLENNIUM CARE (U.K.) LIMITED has been registered for 28 years. Current directors include HAIDER, Ghulam, HAIDER, Omair, HAIDER, Syma.

Company Number
03462318
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
Glebe Business Park, Widnes, WA8 5SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAIDER, Ghulam, HAIDER, Omair, HAIDER, Syma
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM CARE (U.K.) LIMITED

MILLENNIUM CARE (U.K.) LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Widnes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MILLENNIUM CARE (U.K.) LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03462318

LTD Company

Age

28 Years

Incorporated 7 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

MILLENNIUM CARE U.K. LIMITED
From: 5 December 2001To: 6 March 2009
MILLENNIUM CARE (CHORLEY) LIMITED
From: 11 December 1997To: 5 December 2001
WORLDWARM LIMITED
From: 7 November 1997To: 11 December 1997
Contact
Address

Glebe Business Park Lunts Heath Road Widnes, WA8 5SQ,

Previous Addresses

101 Albert Road Widnes Cheshire WA8 6LB
From: 7 November 1997To: 23 March 2010
Timeline

3 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jan 15
Director Joined
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAIDER, Nighat Shahleen

Active
Lunts Heath Road, WidnesWA8 5SQ
Secretary
Appointed 03 Dec 1997

HAIDER, Ghulam

Active
Lunts Heath Road, WidnesWA8 5SQ
Born December 1952
Director
Appointed 03 Dec 1997

HAIDER, Omair

Active
Lunts Heath Road, WidnesWA8 5SQ
Born April 1986
Director
Appointed 12 Sept 2023

HAIDER, Syma

Active
Lunts Heath Road, WidnesWA8 5SQ
Born March 1983
Director
Appointed 29 Jan 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 07 Nov 1997
Resigned 03 Dec 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 07 Nov 1997
Resigned 03 Dec 1997

Persons with significant control

1

Mr Ghulam Haider

Active
Lunts Heath Road, WidnesWA8 5SQ
Born December 1952

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
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 January 2024
MAMA
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
29 May 2009
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
1 September 1999
88(2)R88(2)R
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Certificate Change Of Name Company
10 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1997
NEWINCIncorporation