Company NameMilestones Care Homes Ltd
DirectorMark Christopher Armstrong
Company StatusActive
Company Number05480587
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Christopher Armstrong
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Fletcher Close
Upton
Wirral
Merseyside
CH49 5PH
Wales
Secretary NameMr Mark Christopher Armstrong
StatusCurrent
Appointed17 January 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Fletcher Close
Upton
Wirral
Merseyside
CH49 5PH
Wales
Director NameMr Anthony James Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameMr Mark Christopher Armstrong
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address32 Fieldway
Maghull
Liverpool
Merseyside
L31 5NB
Secretary NameMr Anthony James Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Secretary NameMr Anthony James Armstrong
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Secretary NameKaren Monica Armstrong
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 June 2008)
RoleRetired Civil Servant
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemilestonescare.co.uk

Location

Registered Address5 Fletcher Close
Upton
Wirral
Merseyside
CH49 5PH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardUpton
Built Up AreaBirkenhead

Shareholders

40 at £1Mr Mark Christopher Armstrong
40.00%
Ordinary A
40 at £1Mr Mark Christopher Armstrong
40.00%
Ordinary B
20 at £1Collette Armstrong
20.00%
Ordinary C

Financials

Year2014
Net Worth£574
Cash£8,134
Current Liabilities£34,108

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Charges

23 November 2006Delivered on: 25 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 February 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
18 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
1 March 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
9 February 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 March 2021Secretary's details changed for Mr Mark Christopher Armstrong on 18 February 2021 (1 page)
1 March 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
18 February 2021Director's details changed for Mr Mark Christopher Armstrong on 18 February 2021 (2 pages)
18 February 2021Registered office address changed from 32 Fieldway Maghull Liverpool L31 5NB to 5 Fletcher Close Upton Wirral Merseyside CH49 5PH on 18 February 2021 (1 page)
22 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 March 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 29 December 2017 (2 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 29 December 2017 (1 page)
15 March 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
14 March 2018Cessation of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (1 page)
14 March 2018Cessation of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (1 page)
14 March 2018Notification of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (2 pages)
14 March 2018Notification of Mark Christopher Armstrong as a person with significant control on 17 January 2017 (2 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
20 January 2014Termination of appointment of Anthony Armstrong as a director (1 page)
20 January 2014Appointment of Mr Mark Christopher Armstrong as a secretary (2 pages)
20 January 2014Termination of appointment of Anthony Armstrong as a secretary (1 page)
20 January 2014Appointment of Mr Mark Christopher Armstrong as a secretary (2 pages)
20 January 2014Registered office address changed from 2 Grange Park Maghull Merseyside L31 3DP on 20 January 2014 (1 page)
20 January 2014Termination of appointment of Anthony Armstrong as a director (1 page)
20 January 2014Registered office address changed from 2 Grange Park Maghull Merseyside L31 3DP on 20 January 2014 (1 page)
20 January 2014Termination of appointment of Anthony Armstrong as a secretary (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 July 2008Appointment terminated secretary karen armstrong (1 page)
8 July 2008Appointment terminated secretary karen armstrong (1 page)
8 July 2008Director appointed mr mark christopher armstrong (1 page)
8 July 2008Secretary appointed mr anthony james armstrong (1 page)
8 July 2008Return made up to 14/06/08; full list of members (4 pages)
8 July 2008Director appointed mr mark christopher armstrong (1 page)
8 July 2008Return made up to 14/06/08; full list of members (4 pages)
8 July 2008Secretary appointed mr anthony james armstrong (1 page)
24 July 2007Return made up to 14/06/07; full list of members (2 pages)
24 July 2007Return made up to 14/06/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 14/06/06; full list of members (2 pages)
30 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 50/100 (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 50/100 (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Ad 14/06/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 June 2005Ad 14/06/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (11 pages)
14 June 2005Incorporation (11 pages)