MILLENNIUM CARE LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4RG

Company number 03192005
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address 1 OLD PARK ROAD, PALMERS GREEN, LONDON, N13 4RG
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Brian Evans as a secretary on 2 August 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MILLENNIUM CARE LIMITED are www.millenniumcare.co.uk, and www.millennium-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Millennium Care Limited is a Private Limited Company. The company registration number is 03192005. Millennium Care Limited has been working since 29 April 1996. The present status of the company is Active. The registered address of Millennium Care Limited is 1 Old Park Road Palmers Green London N13 4rg. The company`s financial liabilities are £64.18k. It is £-7.41k against last year. The cash in hand is £81.36k. It is £-4.44k against last year. And the total assets are £81.36k, which is £-4.44k against last year. PERERA, Athukoralage Dilrukshi is a Director of the company. Secretary EVANS, Brian has been resigned. Secretary FERNANDO, Suresh has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director DE SILVA, Deshan has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


millennium care Key Finiance

LIABILITIES £64.18k
-11%
CASH £81.36k
-6%
TOTAL ASSETS £81.36k
-6%
All Financial Figures

Current Directors

Director
PERERA, Athukoralage Dilrukshi
Appointed Date: 01 May 1996
65 years old

Resigned Directors

Secretary
EVANS, Brian
Resigned: 02 August 2016
Appointed Date: 02 October 2005

Secretary
FERNANDO, Suresh
Resigned: 02 October 2005
Appointed Date: 01 May 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

Director
DE SILVA, Deshan
Resigned: 19 February 2010
Appointed Date: 03 January 2009
50 years old

Nominee Director
LUFMER LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

MILLENNIUM CARE LIMITED Events

16 Aug 2016
Termination of appointment of Brian Evans as a secretary on 2 August 2016
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 43 more events
05 Jun 1996
Registered office changed on 05/06/96 from: 89 fox lane palmers green london N13 4AP
05 Jun 1996
New secretary appointed
05 Jun 1996
New director appointed
14 May 1996
Registered office changed on 14/05/96 from: the studio st nicholas close elstree herts WD6 3EW
29 Apr 1996
Incorporation

MILLENNIUM CARE LIMITED Charges

31 January 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Quilchana brookfield lane cheshunt herts t/no HD139871…
2 April 1997
Mortgage debenture
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…