Background WavePink WaveYellow Wave

HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED (10387901)

HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED (10387901) is an active UK company. incorporated on 21 September 2016. with registered office in Carlisle. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED has been registered for 9 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony.

Company Number
10387901
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
2 Merchants Drive, Carlisle, CA3 0JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED

HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED is an active company incorporated on 21 September 2016 with the registered office located in Carlisle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10387901

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Merchants Drive Parkhouse Carlisle, CA3 0JW,

Previous Addresses

11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 21 September 2016To: 12 March 2019
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Merchants Drive, CarlisleCA3 0JW
Born September 1992
Director
Appointed 14 Sept 2017

SMITH, Philip Antony

Active
Merchants Drive, CarlisleCA3 0JW
Born September 1972
Director
Appointed 14 Sept 2017

GLOWASKY, Matthew Cardwell

Resigned
Merchants Drive, CarlisleCA3 0JW
Born February 1981
Director
Appointed 21 Sept 2016
Resigned 15 Aug 2023

Persons with significant control

1

Merchants Drive, CarlisleCA3 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Resolution
20 October 2023
RESOLUTIONSResolutions
Memorandum Articles
20 October 2023
MAMA
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2016
NEWINCIncorporation