Background WavePink WaveYellow Wave

MILLBROOK HEALTHCARE BIDCO LTD (11937120)

MILLBROOK HEALTHCARE BIDCO LTD (11937120) is an active UK company. incorporated on 10 April 2019. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILLBROOK HEALTHCARE BIDCO LTD has been registered for 6 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
11937120
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
Millbrook Healthcare Group South Hampshire Industrial Park, Southampton, SO40 3XJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK HEALTHCARE BIDCO LTD

MILLBROOK HEALTHCARE BIDCO LTD is an active company incorporated on 10 April 2019 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILLBROOK HEALTHCARE BIDCO LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11937120

LTD Company

Age

6 Years

Incorporated 10 April 2019

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

15 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

CAIRNGORM ACQUISITIONS 9 BIDCO LIMITED
From: 10 April 2019To: 21 April 2021
Contact
Address

Millbrook Healthcare Group South Hampshire Industrial Park Totton Southampton, SO40 3XJ,

Previous Addresses

3rd Floor 22 Cross Keys Close London W1U 2DW United Kingdom
From: 10 April 2019To: 1 May 2020
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
May 23
Director Left
May 23
Loan Cleared
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRAWSHAW, Andrew Julian

Active
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 04 Aug 2022

JONES, Timothy John Alexander

Active
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

KILLICK, Michael David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 19 Dec 2019
Resigned 24 Mar 2021

ATKINS, Caleb Joachim

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 26 Jan 2023
Resigned 11 Mar 2024

CAMPLING, Phillip John

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 22 Jul 2019
Resigned 26 Jan 2023

CHILTON, Joshua Mark

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1994
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

DAVIES, Lee

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 26 Jan 2023
Resigned 20 Mar 2024

KERINS, Michael

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born May 1964
Director
Appointed 22 Jul 2019
Resigned 12 May 2023

KILLICK, Michael David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 19 Dec 2019
Resigned 24 Mar 2021

STEEL, Andrew David

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born February 1968
Director
Appointed 10 Apr 2019
Resigned 22 Jul 2019

THAPER, Amit

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born November 1980
Director
Appointed 10 Apr 2019
Resigned 19 Dec 2019

Persons with significant control

1

South Hampshire Industrial Park, 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 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
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
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
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 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
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 April 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Memorandum Articles
2 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 December 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Incorporation Company
10 April 2019
NEWINCIncorporation