MILKWOOD CARE LTD
PETERSFIELD MILKWOOD RESIDENTIAL CARE LIMITED

Hellopages » Hampshire » East Hampshire » GU31 4DR

Company number 03729130
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address DYLAN HOUSE, 17 BOWEN LANE, PETERSFIELD, HAMPSHIRE, GU31 4DR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of MILKWOOD CARE LTD are www.milkwoodcare.co.uk, and www.milkwood-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milkwood Care Ltd is a Private Limited Company. The company registration number is 03729130. Milkwood Care Ltd has been working since 09 March 1999. The present status of the company is Active. The registered address of Milkwood Care Ltd is Dylan House 17 Bowen Lane Petersfield Hampshire Gu31 4dr. . CHEESMAN, Robin Anthony is a Secretary of the company. CHEESMAN, Robin Anthony is a Director of the company. LLOYD-LEECH, Janet is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
CHEESMAN, Robin Anthony
Appointed Date: 09 March 1999

Director
CHEESMAN, Robin Anthony
Appointed Date: 09 March 1999
73 years old

Director
LLOYD-LEECH, Janet
Appointed Date: 09 March 1999
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr Robin Anthony Cheesman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Lloyd-Leech
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILKWOOD CARE LTD Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Jun 2016
Full accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

09 Feb 2016
Registration of charge 037291300025, created on 20 January 2016
09 Feb 2016
Registration of charge 037291300026, created on 20 January 2016
...
... and 70 more events
12 May 2000
Return made up to 09/03/00; full list of members
02 Dec 1999
Registered office changed on 02/12/99 from: 32 east street fareham hampshire PO16 0BY
04 Nov 1999
Particulars of mortgage/charge
11 Mar 1999
Secretary resigned
09 Mar 1999
Incorporation

MILKWOOD CARE LTD Charges

20 January 2016
Charge code 0372 9130 0026
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge.
20 January 2016
Charge code 0372 9130 0025
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge.
20 January 2016
Charge code 0372 9130 0024
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
20 January 2016
Charge code 0372 9130 0023
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Castle house and the lodge castleford hill tutshill…
20 January 2016
Charge code 0372 9130 0022
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Chatterwood house huntsbottom lane hillbrow liss hampshire…
20 January 2016
Charge code 0372 9130 0021
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Ganarew house ganarew monmouth t/no HW121087…
20 January 2016
Charge code 0372 9130 0020
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Milkwood house hillbrow liss hampshire t/no WSX237770…
20 January 2016
Charge code 0372 9130 0019
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: The mountains libanus brecon powys t/no WA830757…
20 January 2016
Charge code 0372 9130 0018
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Applewood care home coopers lane bramley nr basingstoke…
7 November 2012
Deed of legal mortgage
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Castleford house care home castleford gardens tutshill…
7 November 2012
Mortgage debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Castleford lodge, castleford hill, tutshill, chepstow all…
7 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Applewood care home, coopers lane, tadley all plant and…
7 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ganarew house care home, ganarew, monmouth all plant and…
7 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The mountains nursing home, libanus, brecon all plant and…
7 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Chatterwood house nursing home, huntsbottom lane, hill…
7 November 2012
Deed of legal mortgage
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Milkwood house care home, hill brow, liss, hampshire all…
24 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 27 July 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The property k/a castleford house nursing home castleford…
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Hampshire: basingstoke and deane bramley dene residential…
4 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ganarew house retirement home oakfields ganarew nr monmouth…
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being mountains nursing home libanus brecon…
17 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a chatterwood nursing home hillbrow liss…
28 October 2002
Debenture
Delivered: 1 November 2002
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
28 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 12 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a milkwood hillbrow liss hampshire t/n…
24 May 2000
Assignment of building contract
Delivered: 27 May 2000
Status: Satisfied on 1 December 2005
Persons entitled: Northern Rock PLC
Description: Building contract dated 14 april 2000 between the company…
1 November 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Satisfied on 1 December 2005
Persons entitled: Northern Rock PLC
Description: F/H property k/a karen house hillbrow liss hampshire and…