Background WavePink WaveYellow Wave

MILLENNIUM HEALTH CARE LIMITED (03485738)

MILLENNIUM HEALTH CARE LIMITED (03485738) is an active UK company. incorporated on 24 December 1997. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MILLENNIUM HEALTH CARE LIMITED has been registered for 28 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
03485738
Status
active
Type
ltd
Incorporated
24 December 1997
Age
28 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM HEALTH CARE LIMITED

MILLENNIUM HEALTH CARE LIMITED is an active company incorporated on 24 December 1997 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MILLENNIUM HEALTH CARE LIMITED was registered 28 years ago.(SIC: 87300)

Status

active

Active since 28 years ago

Company No

03485738

LTD Company

Age

28 Years

Incorporated 24 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

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 24 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 21 January 2013To: 2 May 2019
New Burlington House 1075 Finchley Road London NW11 0PU
From: 15 November 2011To: 21 January 2013
Bondcare House 18 Lodge Road London NW4 4EF
From: 27 September 2011To: 15 November 2011
White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England
From: 9 January 2010To: 27 September 2011
White House Wollaton Street Nottingham Nottinghamshire NG1 5GF
From: 24 December 1997To: 9 January 2010
Timeline

16 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Loan Cleared
May 14
Loan Cleared
Jun 14
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
May 21
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOLDSTEIN, Alan

Active
Lodge Road, LondonNW4 4EF
Born January 1981
Director
Appointed 13 Sept 2011

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 19 Apr 2021

CLARKE, Stephen

Resigned
4 Park Lane Owthorpe, NottinghamNG12 3GD
Secretary
Appointed 01 Aug 2006
Resigned 01 Jan 2009

GENT, Vanessa

Resigned
Racecourse Road, SouthwellNG25 0TX
Secretary
Appointed 03 Feb 2011
Resigned 13 Sept 2011

HIGGINS, James William

Resigned
27 Church Street, SouthwellNG25 0HQ
Secretary
Appointed 12 Jan 2004
Resigned 25 Jan 2006

HIGGINS, Rosemary

Resigned
Clarendon Street, NottinghamNG1 5GF
Secretary
Appointed 22 Jan 2010
Resigned 03 Feb 2011

MCGAWLEY, Nick

Resigned
38 Millcarr Road, BradfordBD12 7EZ
Secretary
Appointed 25 Jan 2006
Resigned 31 Jul 2006

PARTEN, Ann

Resigned
34 Vernon Avenue, NottinghamNG4 3FX
Secretary
Appointed 05 Jan 1998
Resigned 12 Jan 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 24 Dec 1997
Resigned 05 Jan 1998

CLARKE, Stephen

Resigned
4 Park Lane Owthorpe, NottinghamNG12 3GD
Born May 1955
Director
Appointed 26 Jan 2006
Resigned 01 Jan 2009

HIGGINS, Anita Louise

Resigned
Upton Road, SouthwellNG25 0QB
Born July 1957
Director
Appointed 05 Jan 1998
Resigned 13 Sept 2011

HIGGINS, Rosemary

Resigned
Clarendon Street, NottinghamNG1 5GF
Born May 1981
Director
Appointed 22 Jan 2010
Resigned 03 Feb 2011

MCGAWLEY, Nick

Resigned
38 Millcarr Road, BradfordBD12 7EZ
Born November 1975
Director
Appointed 25 Jan 2006
Resigned 31 Jul 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 24 Dec 1997
Resigned 05 Jan 1998

Persons with significant control

8

2 Active
6 Ceased

Mrs Sarah Michelle Goldstein

Active
Riverside, ManchesterM3 5FS
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018

Mr James David Hassan

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr David Dennis Cuby

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Subash Malkani

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Adrian Gerard Olivero

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Maurice Albert Perera

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr William Damian Cid De La Paz

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Alan Goldstein

Active
Riverside, ManchesterM3 5FS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Legacy
10 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG01MG01
Legacy
22 September 2011
MG01MG01
Legacy
22 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
88(2)R88(2)R
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
287Change of Registered Office
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Memorandum Articles
29 November 2003
MEM/ARTSMEM/ARTS
Legacy
18 November 2003
123Notice of Increase in Nominal Capital
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
27 March 1998
287Change of Registered Office
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Incorporation Company
24 December 1997
NEWINCIncorporation