Mili Healthcare Limited TAUNTON


Founded in 2001, Mili Healthcare, classified under reg no. 04303458 is an active company. Currently registered at Second Floor Office Suite 4 Chartfield House TA1 4AS, Taunton the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Olga L., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 16 November 2015 and Olga L. has been with the company for the least time - from 17 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mili Healthcare Limited Address / Contact

Office Address Second Floor Office Suite 4 Chartfield House
Office Address2 Castle Street
Town Taunton
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04303458
Date of Incorporation Fri, 12th Oct 2001
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Olga L.

Position: Director

Appointed: 17 December 2021

Stephen H.

Position: Director

Appointed: 16 November 2015

Anna V.

Position: Director

Appointed: 01 October 2013

Resigned: 16 November 2015

Rufat Y.

Position: Director

Appointed: 18 June 2013

Resigned: 16 November 2015

Stanislav M.

Position: Director

Appointed: 25 May 2011

Resigned: 16 November 2015

Anthony S.

Position: Director

Appointed: 29 November 2005

Resigned: 16 December 2008

Mikhail G.

Position: Director

Appointed: 29 November 2005

Resigned: 21 December 2012

Elizabeth V.

Position: Secretary

Appointed: 08 September 2005

Resigned: 16 December 2008

Anthony S.

Position: Director

Appointed: 17 October 2001

Resigned: 29 November 2005

Amanda B.

Position: Secretary

Appointed: 17 October 2001

Resigned: 08 September 2005

Amanda B.

Position: Director

Appointed: 17 October 2001

Resigned: 08 September 2005

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 12 October 2001

Resigned: 17 October 2001

Creditreform Limited

Position: Nominee Director

Appointed: 12 October 2001

Resigned: 17 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Olga L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Vitali S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Borys L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Olga L.

Notified on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vitali S.

Notified on 14 November 2017
Ceased on 10 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Borys L.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (33 pages)

Company search