Millennium Homecare Services Limited DERBYSHIRE


Millennium Homecare Services started in year 2000 as Private Limited Company with registration number 04006453. The Millennium Homecare Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Derbyshire at 2 Avenue Road Whittington Moor. Postal code: S41 8TA. Since 2000/11/01 Millennium Homecare Services Limited is no longer carrying the name Alphafull.

Currently there are 2 directors in the the firm, namely Lynda B. and Lisa G.. In addition one secretary - Lynda B. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Millennium Homecare Services Limited Address / Contact

Office Address 2 Avenue Road Whittington Moor
Office Address2 Chesterfield
Town Derbyshire
Post code S41 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006453
Date of Incorporation Fri, 2nd Jun 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Lynda B.

Position: Secretary

Appointed: 07 July 2000

Lynda B.

Position: Director

Appointed: 07 July 2000

Lisa G.

Position: Director

Appointed: 07 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 07 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 07 July 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Lynda B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lisa G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynda B.

Notified on 3 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Lisa G.

Notified on 3 June 2022
Ceased on 24 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alphafull November 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth84 600135 748156 34057 1856071 287       
Balance Sheet
Cash Bank In Hand8 78537 00822 0169 1445 3569 598       
Cash Bank On Hand     9 5988 4412 2954 8112 77857 34964 65527 880
Current Assets181 681235 353219 474120 12071 42251 34646 56146 08437 24065 56992 98078 25051 464
Debtors172 896198 345197 458110 97666 06641 74838 12043 78932 42962 79135 63113 59523 584
Net Assets Liabilities Including Pension Asset Liability84 600135 748 57 1856071 287       
Other Debtors     33 94434 98542 54825 46053 64414 11813 15823 381
Property Plant Equipment     1 328477109-16 4 2184 3402 478
Tangible Fixed Assets1 3632 7796 3095 9443 2901 328       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve84 500135 648156 24057 0855071 187       
Shareholder Funds84 600135 748156 34057 1856071 287       
Other
Amount Specific Advance Or Credit Directors     32 42133 44041 545     
Amount Specific Advance Or Credit Made In Period Directors      43 93742 133     
Amount Specific Advance Or Credit Repaid In Period Directors      42 91834 028     
Accumulated Amortisation Impairment Intangible Assets     9 6009 6009 6009 6009 6009 6009 600 
Accumulated Depreciation Impairment Property Plant Equipment     14 35015 20115 56915 69415 67817 08418 78520 647
Average Number Employees During Period      59626868767175
Bank Borrowings Overdrafts     17 9521086 32210 74330 702  28 396
Creditors     51 38746 69345 97837 05565 43557 94350 86653 830
Creditors Due After One Year    1 082        
Creditors Due Within One Year 102 38469 44368 87973 02351 387       
Dividends Paid      57 00047 000     
Fixed Assets1 3632 7796 3095 9443 2901 328477109-16 4 2184 3402 478
Increase From Depreciation Charge For Year Property Plant Equipment      851368125-161 4061 7011 862
Intangible Assets Gross Cost     9 6009 6009 6009 6009 6009 6009 600 
Intangible Fixed Assets Aggregate Amortisation Impairment9 6009 6009 6009 6009 600        
Intangible Fixed Assets Cost Or Valuation9 6009 6009 6009 6009 600        
Net Current Assets Liabilities83 237132 969150 03151 241-1 601-41-13210618513435 03727 384-2 366
Number Shares Allotted   100100100       
Number Shares Issued Fully Paid      1001001001001001001
Other Creditors     6 76817 20021 3903 3313 5453 54517 3863 725
Other Taxation Social Security Payable     26 66629 38618 26622 98031 18954 39833 48021 711
Par Value Share   1111111111
Profit Loss      56 05846 870     
Property Plant Equipment Gross Cost     15 67815 67815 67815 67815 67821 30223 125 
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Additions 2 3565 8712 343 500       
Tangible Fixed Assets Cost Or Valuation6 7089 06412 83515 17815 17815 678       
Tangible Fixed Assets Depreciation5 3456 2856 5269 23411 88814 350       
Tangible Fixed Assets Depreciation Charged In Period  2 3412 7082 6542 462       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 100          
Tangible Fixed Assets Disposals  2 100          
Total Assets Less Current Liabilities84 600135 748156 34057 1851 6891 28734521516913439 25531 724112
Trade Creditors Trade Payables     1-1 1-1  -2
Trade Debtors Trade Receivables     7 8043 1351 2416 9699 14721 513437203
Nominal Value Shares Issued Specific Share Issue            1
Number Shares Issued But Not Fully Paid            1
Total Additions Including From Business Combinations Property Plant Equipment          5 6241 823 
Creditors Due Within One Year Total Current Liabilities98 444102 384           
Tangible Fixed Assets Depreciation Charge For Period 940           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements