Background WavePink WaveYellow Wave

MILLBROOK HEALTHCARE TWO LIMITED (12439039)

MILLBROOK HEALTHCARE TWO LIMITED (12439039) is an active UK company. incorporated on 3 February 2020. 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 TWO LIMITED has been registered for 6 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
12439039
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
Nutsey Lane Calmore Industrial Estate, 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 TWO LIMITED

MILLBROOK HEALTHCARE TWO LIMITED is an active company incorporated on 3 February 2020 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 TWO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12439039

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 29/6

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 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ROSS CARE LIMITED
From: 3 February 2020To: 22 May 2023
Contact
Address

Nutsey Lane Calmore Industrial Estate Totton Southampton, SO40 3XJ,

Previous Addresses

Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom
From: 3 February 2020To: 14 June 2021
Timeline

24 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Nov 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRAWSHAW, Andrew Julian

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 04 Aug 2022

JONES, Timothy John Alexander

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 30 Jan 2021
Resigned 24 Mar 2021

ATKINS, Caleb Joachim

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 08 Feb 2023
Resigned 11 Mar 2024

CAMPLING, Phillip John

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 30 Jan 2021
Resigned 08 Feb 2023

DAVIES, Lee

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 08 Feb 2023
Resigned 11 Mar 2024

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

PARRAMORE, James Frederick

Resigned
Hoghton Street, SouthportPR9 0TB
Born January 1972
Director
Appointed 20 May 2020
Resigned 30 Jan 2021

SKINNER, Charles David

Resigned
Calmore Industrial Park, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 30 Jan 2021
Resigned 24 Mar 2021

SMITH, Peter Antony

Resigned
Hoghton Street, SouthportPR9 0TB
Born October 1963
Director
Appointed 20 May 2020
Resigned 30 Jan 2021

TURNER, Elizabeth Mary

Resigned
Hoghton Street, SouthportPR9 0TB
Born January 1948
Director
Appointed 20 May 2020
Resigned 30 Jan 2021

TURNER, John Michael Norton

Resigned
Hoghton Street, SouthportPR9 0TB
Born October 1942
Director
Appointed 03 Feb 2020
Resigned 30 Jan 2021

Persons with significant control

3

2 Active
1 Ceased
Nutsey Lane, SouthamptonSO40 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Sept 2023
Calmore 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 30 Jan 2021

Mr John Michael Norton Turner

Ceased
Hoghton Street, SouthportPR9 0TB
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 30 Jan 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
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
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 Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
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
7 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 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
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Resolution
3 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Incorporation Company
3 February 2020
NEWINCIncorporation