ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Milewood (Holdings) Ltd

Milewood (Holdings) Ltd is an active company incorporated on 9 June 2010 with the registered office located in Doncaster, South Yorkshire. Milewood (Holdings) Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07279069
Private limited company
Age
15 years
Incorporated 9 June 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 June 2025 (4 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
United Kingdom
Address changed on 2 Jul 2025 (4 months ago)
Previous address was 1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom
Telephone
01425483290
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Partner • Belgian • Lives in Belgium • Born in Mar 1986
Director • British • Lives in UK • Born in Dec 1982
Director • Ceo • Belgian • Lives in Belgium • Born in Oct 1967
Director • Ceo • British • Lives in England • Born in Jun 1983
Director • Financial Controller • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Milewood Healthcare Ltd
Harish Kumar Arora, Alexandre Roger Carpentier De Changy, and 3 more are mutual people.
Active
Care Network Solutions Limited
Harish Kumar Arora, Alexandre Roger Carpentier De Changy, and 3 more are mutual people.
Active
Elmcare Limited
Harish Kumar Arora, Mathieu Hubert Lefebvre, and 2 more are mutual people.
Active
Amber Care (East Anglia) Ltd
Harish Kumar Arora, Mathieu Hubert Lefebvre, and 2 more are mutual people.
Active
Whitwell Park Care Home Limited
Harish Kumar Arora, Mathieu Hubert Lefebvre, and 2 more are mutual people.
Active
MGB Care Services Limited
Mathieu Hubert Lefebvre, Martyn Heginbotham, and 1 more are mutual people.
Active
Walton Lodge Limited
Harish Kumar Arora, Martyn Heginbotham, and 1 more are mutual people.
Active
Hollingwood Care Home Limited
Harish Kumar Arora, Mathieu Hubert Lefebvre, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£55.04K
Increased by £11.08K (+25%)
Turnover
£2.19M
Increased by £557.16K (+34%)
Employees
21
Increased by 1 (+5%)
Total Assets
£11.79M
Increased by £115.79K (+1%)
Total Liabilities
-£8.59M
Increased by £409.24K (+5%)
Net Assets
£3.2M
Decreased by £293.46K (-8%)
Debt Ratio (%)
73%
Increased by 2.78% (+4%)
Latest Activity
Registered Address Changed
4 Months Ago on 2 Jul 2025
Full Accounts Submitted
4 Months Ago on 1 Jul 2025
James Kenneth Dinwoodie Resigned
4 Months Ago on 17 Jun 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Mr James Kenneth Dinwoodie Appointed
8 Months Ago on 24 Feb 2025
Harish Kumar Arora Resigned
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Inspection Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Charge Satisfied
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Milewood (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1st Floor, 1 Lakeside Headlands Business Park Salisbury Road Blashford Ringwood BH24 3PB United Kingdom to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 July 2025
Submitted on 2 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 1 Jul 2025
Termination of appointment of James Kenneth Dinwoodie as a director on 17 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 12 Jun 2025
Appointment of Mr James Kenneth Dinwoodie as a director on 24 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Harish Kumar Arora as a director on 31 January 2025
Submitted on 31 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 29 Jul 2024
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
Submitted on 27 Jun 2024
Confirmation statement made on 9 June 2024 with no updates
Submitted on 26 Jun 2024
Registration of charge 072790690004, created on 29 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year