Company NameMillennium Care (U.K.) Limited
DirectorsGhulam Haider and Syma Haider
Company StatusActive
Company Number03462318
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ghulam Haider
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMrs Nighat Shahleen Haider
NationalityBritish
StatusCurrent
Appointed03 December 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameSyma Haider
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemillennium-care.co.uk
Email address[email protected]
Telephone01706 285221
Telephone regionRochdale

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Ghulam Haider
60.00%
Ordinary
10 at £1Omair Haider
10.00%
Ordinary
10 at £1Sadia Haider
10.00%
Ordinary
10 at £1Syma Haider
10.00%
Ordinary
10 at £1Tania Haider
10.00%
Ordinary

Financials

Year2014
Turnover£4,377,569
Gross Profit£1,846,902
Net Worth£3,013,187
Cash£621,032
Current Liabilities£618,142

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

19 October 2005Delivered on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norley hall residential care home norley hall avenue wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 March 2002Delivered on: 26 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lakeside nursing home, chorley lane, worthington, wigan t/no. GM430289. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 February 1998Delivered on: 26 February 1998
Satisfied on: 28 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h lake view nursing and residential care home chorley road withnell lancashire t/n LA619562. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 January 2024Group of companies' accounts made up to 30 April 2023 (38 pages)
20 January 2024Change of share class name or designation (2 pages)
20 January 2024Memorandum and Articles of Association (23 pages)
20 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2024Confirmation statement made on 10 January 2024 with updates (6 pages)
28 November 2023Memorandum and Articles of Association (22 pages)
28 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
13 September 2023Appointment of Mr Omair Haider as a director on 12 September 2023 (2 pages)
31 January 2023Group of companies' accounts made up to 30 April 2022 (37 pages)
10 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
8 February 2022Director's details changed for Syma Haider on 8 February 2022 (2 pages)
28 January 2022Group of companies' accounts made up to 30 April 2021 (38 pages)
16 November 2021Confirmation statement made on 7 November 2021 with updates (5 pages)
14 April 2021Group of companies' accounts made up to 30 April 2020 (36 pages)
2 December 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
30 January 2020Group of companies' accounts made up to 30 April 2019 (39 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
30 January 2019Group of companies' accounts made up to 30 April 2018 (38 pages)
13 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
19 July 2018Director's details changed for Syma Haider-Ihsan on 19 July 2018 (2 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
3 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
3 March 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
3 March 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
29 January 2015Appointment of Syma Haider-Ihsan as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Syma Haider-Ihsan as a director on 29 January 2015 (2 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
12 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
12 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
9 December 2013Director's details changed for Mr Ghulam Haider on 6 November 2013 (2 pages)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Secretary's details changed for Mrs Nighat Shahleen Haider on 6 November 2013 (1 page)
9 December 2013Secretary's details changed for Mrs Nighat Shahleen Haider on 6 November 2013 (1 page)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Director's details changed for Mr Ghulam Haider on 6 November 2013 (2 pages)
9 December 2013Director's details changed for Mr Ghulam Haider on 6 November 2013 (2 pages)
9 December 2013Secretary's details changed for Mrs Nighat Shahleen Haider on 6 November 2013 (1 page)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
7 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
10 November 2011Secretary's details changed for Mrs Nighat Shahleen Haider on 7 November 2011 (2 pages)
10 November 2011Secretary's details changed for Mrs Nighat Shahleen Haider on 7 November 2011 (2 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Secretary's details changed for Mrs Nighat Shahleen Haider on 7 November 2011 (2 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Ghulam Haider on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Ghulam Haider on 28 April 2011 (2 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
26 January 2011Full accounts made up to 30 April 2010 (25 pages)
26 January 2011Full accounts made up to 30 April 2010 (25 pages)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page)
20 November 2009Director's details changed for Mr Ghulam Haider on 7 November 2009 (2 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Ghulam Haider on 7 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Ghulam Haider on 7 November 2009 (2 pages)
15 September 2009Accounts for a small company made up to 30 April 2009 (9 pages)
15 September 2009Accounts for a small company made up to 30 April 2009 (9 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2009Company name changed millennium care U.K. LIMITED\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed millennium care U.K. LIMITED\certificate issued on 06/03/09 (2 pages)
5 December 2008Accounts for a small company made up to 30 April 2008 (9 pages)
5 December 2008Accounts for a small company made up to 30 April 2008 (9 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
21 November 2008Return made up to 07/11/08; full list of members (4 pages)
22 November 2007Return made up to 07/11/07; full list of members (3 pages)
22 November 2007Return made up to 07/11/07; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Return made up to 07/11/06; full list of members (3 pages)
22 December 2006Return made up to 07/11/06; full list of members (3 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 07/11/05; full list of members (3 pages)
14 November 2005Return made up to 07/11/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
26 January 2005Secretary's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Secretary's particulars changed (1 page)
6 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2004Return made up to 07/11/03; full list of members (6 pages)
5 January 2004Return made up to 07/11/03; full list of members (6 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 November 2002Return made up to 07/11/02; full list of members (6 pages)
20 November 2002Return made up to 07/11/02; full list of members (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 December 2001Company name changed millennium care (chorley) limite d\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed millennium care (chorley) limite d\certificate issued on 05/12/01 (2 pages)
20 November 2001Return made up to 07/11/01; full list of members (6 pages)
20 November 2001Return made up to 07/11/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
22 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
3 December 1999Return made up to 07/11/99; full list of members (6 pages)
3 December 1999Return made up to 07/11/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 September 1999Ad 07/11/97--------- £ si 99@1 (2 pages)
1 September 1999Ad 07/11/97--------- £ si 99@1 (2 pages)
20 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
10 September 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 December 1997Director resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 December 1997Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
10 December 1997Company name changed worldwarm LIMITED\certificate issued on 11/12/97 (2 pages)
10 December 1997Company name changed worldwarm LIMITED\certificate issued on 11/12/97 (2 pages)
7 November 1997Incorporation (16 pages)
7 November 1997Incorporation (16 pages)