MILLENNIUM HEALTH CARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 03485738
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE 20, ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MILLENNIUM HEALTH CARE LIMITED are www.millenniumhealthcare.co.uk, and www.millennium-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millennium Health Care Limited is a Private Limited Company. The company registration number is 03485738. Millennium Health Care Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Millennium Health Care Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . GOLDSTEIN, Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLARKE, Stephen has been resigned. Secretary GENT, Vanessa has been resigned. Secretary HIGGINS, James William has been resigned. Secretary HIGGINS, Rosemary has been resigned. Secretary MCGAWLEY, Nick has been resigned. Secretary PARTEN, Ann has been resigned. Director CLARKE, Stephen has been resigned. Director HIGGINS, Anita Louise has been resigned. Director HIGGINS, Rosemary has been resigned. Director MCGAWLEY, Nick has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
GOLDSTEIN, Alan
Appointed Date: 13 September 2011
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 January 1998
Appointed Date: 24 December 1997

Secretary
CLARKE, Stephen
Resigned: 01 January 2009
Appointed Date: 01 August 2006

Secretary
GENT, Vanessa
Resigned: 13 September 2011
Appointed Date: 03 February 2011

Secretary
HIGGINS, James William
Resigned: 25 January 2006
Appointed Date: 12 January 2004

Secretary
HIGGINS, Rosemary
Resigned: 03 February 2011
Appointed Date: 22 January 2010

Secretary
MCGAWLEY, Nick
Resigned: 31 July 2006
Appointed Date: 25 January 2006

Secretary
PARTEN, Ann
Resigned: 12 January 2004
Appointed Date: 05 January 1998

Director
CLARKE, Stephen
Resigned: 01 January 2009
Appointed Date: 26 January 2006
70 years old

Director
HIGGINS, Anita Louise
Resigned: 13 September 2011
Appointed Date: 05 January 1998
68 years old

Director
HIGGINS, Rosemary
Resigned: 03 February 2011
Appointed Date: 22 January 2010
44 years old

Director
MCGAWLEY, Nick
Resigned: 31 July 2006
Appointed Date: 25 January 2006
49 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 January 1998
Appointed Date: 24 December 1997

Persons With Significant Control

Mr Alan Goldstein
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Adrian Gerard Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Maurice Albert Perera
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr William Damian Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MILLENNIUM HEALTH CARE LIMITED Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10

23 Nov 2015
Director's details changed for Mr Alan Goldstein on 30 September 2015
...
... and 81 more events
14 Jan 1998
New secretary appointed
14 Jan 1998
Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
14 Jan 1998
Secretary resigned
14 Jan 1998
Director resigned
24 Dec 1997
Incorporation

MILLENNIUM HEALTH CARE LIMITED Charges

13 September 2011
Legal charge
Delivered: 22 September 2011
Status: Satisfied on 27 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the north east of crew lane…
13 September 2011
Deed of accession and charge
Delivered: 22 September 2011
Status: Satisfied on 9 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2006
Mortgage debenture
Delivered: 30 August 2006
Status: Satisfied on 23 September 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…