Background WavePink WaveYellow Wave

MARILLAC NEUROLOGICAL CARE CENTRE (12085591)

MARILLAC NEUROLOGICAL CARE CENTRE (12085591) is an active UK company. incorporated on 4 July 2019. with registered office in Brentwood. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MARILLAC NEUROLOGICAL CARE CENTRE has been registered for 6 years. Current directors include APPS, Michael Charles Patrick, Dr, EDWARDS, Clive Stephen, FOX, Kathleen, Sister and 5 others.

Company Number
12085591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2019
Age
6 years
Address
The Marillac Eagle Way, Brentwood, CM13 3BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
APPS, Michael Charles Patrick, Dr, EDWARDS, Clive Stephen, FOX, Kathleen, Sister, HAWKINS, Barry, NEWTON, Linda Jacqueline, NICOL JP, Peter Terence, O'HARE, Sean Gerald, TIMMONS, Mary, Sister
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARILLAC NEUROLOGICAL CARE CENTRE

MARILLAC NEUROLOGICAL CARE CENTRE is an active company incorporated on 4 July 2019 with the registered office located in Brentwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MARILLAC NEUROLOGICAL CARE CENTRE was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12085591

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Marillac Eagle Way Great Warley Brentwood, CM13 3BL,

Previous Addresses

Provincial House the Ridgeway Mill Hill London NW7 1RE United Kingdom
From: 4 July 2019To: 16 September 2019
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 25
Owner Exit
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

HILL, Beverley

Active
Eagle Way, BrentwoodCM13 3BL
Secretary
Appointed 04 Jul 2019

APPS, Michael Charles Patrick, Dr

Active
St. Nicholas Grove, BrentwoodCM13 3RA
Born April 1951
Director
Appointed 15 Mar 2021

EDWARDS, Clive Stephen

Active
Eagle Way, BrentwoodCM13 3BL
Born March 1962
Director
Appointed 01 Jul 2024

FOX, Kathleen, Sister

Active
Eagle Way, BrentwoodCM13 3BL
Born November 1953
Director
Appointed 04 Jul 2019

HAWKINS, Barry

Active
Highbank Close, Leigh-On-SeaSS9 4BZ
Born March 1949
Director
Appointed 15 Mar 2021

NEWTON, Linda Jacqueline

Active
Eagle Way, BrentwoodCM13 3BL
Born February 1960
Director
Appointed 24 Sept 2025

NICOL JP, Peter Terence

Active
Ingrebourne Gardens, UpminsterRM14 1BG
Born January 1947
Director
Appointed 15 Mar 2021

O'HARE, Sean Gerald

Active
Eagle Way, BrentwoodCM13 3BL
Born July 1953
Director
Appointed 01 Jul 2024

TIMMONS, Mary, Sister

Active
Albert Drive, GlasgowG41 5PH
Born January 1959
Director
Appointed 15 Jun 2021

CHANDLER, Christopher Bernard

Resigned
Eagle Way, BrentwoodCM13 3BL
Born February 1944
Director
Appointed 15 Mar 2021
Resigned 25 Oct 2022

FLYNN, Ellen Teresa, Sr

Resigned
Eagle Way, BrentwoodCM13 3BL
Born February 1953
Director
Appointed 04 Jul 2019
Resigned 11 May 2021

LAWRENCE, Abraham Benedict, Reverend

Resigned
Daiglen Drive, South OckendonRM15 5AQ
Born September 1956
Director
Appointed 14 Sept 2021
Resigned 11 Apr 2024

RESTALL, Ian Barry

Resigned
Eagle Way, BrentwoodCM13 3BL
Born April 1946
Director
Appointed 15 Mar 2021
Resigned 03 Jul 2024

WOODHEAD, Catherine

Resigned
Eagle Way, BrentwoodCM13 3BL
Born February 1972
Director
Appointed 20 Jun 2022
Resigned 26 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
The Ridgeway, LondonNW7 1RE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
14 March 2026
MAMA
Resolution
14 March 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
3 January 2026
AAMDAAMD
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Resolution
1 April 2021
RESOLUTIONSResolutions
Memorandum Articles
1 April 2021
MAMA
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2019
NEWINCIncorporation