CAMPHILL MILTON KEYNES COMMUNITIES LIMITED

Register to unlock more data on OkredoRegister

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589898

Incorporation date

07/10/1981

Size

Group

Contacts

Registered address

Registered address

Japonica Lane Brickhill Street, Willen Park South, Milton Keynes, Buckinghamshire MK15 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1981)
dot icon13/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon05/01/2026
Termination of appointment of Jeremy John Nicholas Cooper as a director on 2025-12-08
dot icon05/01/2026
Appointment of Mrs Sarah Levett as a director on 2025-09-08
dot icon16/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon19/12/2024
Registration of charge 015898980001, created on 2024-12-18
dot icon19/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon30/10/2023
Termination of appointment of David George Peddie as a secretary on 2023-10-30
dot icon30/10/2023
Appointment of Mr John Evan Moffoot as a secretary on 2023-10-30
dot icon14/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon06/02/2023
Director's details changed for Mrs Susan Elizabeth Prosky on 2023-02-01
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon13/09/2022
Termination of appointment of Kate Alicia Broadhurst as a director on 2022-09-12
dot icon13/06/2022
Termination of appointment of Michael Robert St John Luxford as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Melanie Jane Beck as a director on 2022-06-13
dot icon19/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon07/09/2021
Termination of appointment of Roger Dowthwaite as a director on 2021-09-06
dot icon08/06/2021
Termination of appointment of Rachel Rebecca Livermore as a director on 2021-06-07
dot icon18/03/2021
Director's details changed for Mrs Rachel Rebecca Livermore on 2021-03-18
dot icon20/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/01/2021
Director's details changed for Ms Kate Alicia Broadhurst on 2021-01-15
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon10/12/2020
Appointment of Ms Kate Alicia Broadhurst as a director on 2020-12-07
dot icon09/12/2020
Appointment of Mr Peter Francis Howard as a director on 2020-12-07
dot icon10/09/2020
Appointment of Ms Rukhsana Malik as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr Ian Paul Revell as a director on 2020-09-07
dot icon09/09/2020
Appointment of Mr John Evan Moffoot as a director on 2020-09-07
dot icon09/09/2020
Termination of appointment of John Peter Dixon as a director on 2020-09-07
dot icon08/06/2020
Appointment of Ms Melanie Jane Beck as a director on 2020-06-08
dot icon10/03/2020
Appointment of Ms Elizabeth Helen Sheldon as a director on 2020-03-09
dot icon10/03/2020
Appointment of Ms Elaine Lesley Bradley as a director on 2020-03-09
dot icon02/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon19/06/2019
Appointment of Mr Geoffrey Mark Lightfoot as a director on 2019-06-10
dot icon19/06/2019
Director's details changed for Mr Michael Robert St John Luxford on 2019-06-10
dot icon19/06/2019
Director's details changed for Mr John Peter Dixon on 2019-06-10
dot icon12/02/2019
Full accounts made up to 2018-06-30
dot icon14/12/2018
Termination of appointment of Martin John Lightfoot as a director on 2018-12-10
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon11/09/2018
Appointment of Mrs Susan Elizabeth Prosky as a director on 2018-09-03
dot icon08/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon31/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-12-08 no member list
dot icon24/02/2015
Director's details changed for Mrs Rachel Livermore on 2015-02-23
dot icon24/02/2015
Appointment of Mrs Rachel Livermore as a director on 2015-02-23
dot icon09/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-12-08 no member list
dot icon16/06/2014
Termination of appointment of Trevor Maguire as a director
dot icon16/06/2014
Termination of appointment of Gillian Bryan as a director
dot icon04/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon29/11/2013
Annual return made up to 2013-11-29 no member list
dot icon17/09/2013
Termination of appointment of Daphne Soundy as a director
dot icon10/06/2013
Appointment of Mr Trevor Ingram Maguire as a director
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-11-29 no member list
dot icon10/12/2012
Termination of appointment of Stephen Hopewell as a director
dot icon10/12/2012
Appointment of Mr Michael Robert St John Luxford as a director
dot icon26/04/2012
Appointment of Mr Martin Lightfoot as a director
dot icon30/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-11-29 no member list
dot icon22/12/2011
Termination of appointment of Jeremy Skinner as a director
dot icon22/12/2011
Termination of appointment of Dirk Rohwedder as a director
dot icon08/12/2011
Termination of appointment of Dirk Rohwedder as a director
dot icon08/12/2011
Termination of appointment of Jeremy Skinner as a director
dot icon18/10/2011
Appointment of Mr Roger Dowthwaite as a director
dot icon24/03/2011
Appointment of Mrs Gillian Bryan as a director
dot icon24/03/2011
Appointment of Mr Jeremy John Nicholas Cooper as a director
dot icon23/03/2011
Appointment of Mrs Daphne Soundy as a director
dot icon22/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon17/03/2011
Termination of appointment of Mr Barber as a director
dot icon15/03/2011
Termination of appointment of Thomas Koeller as a secretary
dot icon15/03/2011
Appointment of Mr David George Peddie as a secretary
dot icon05/01/2011
Annual return made up to 2010-11-29 no member list
dot icon05/01/2011
Director's details changed for Mr Anthony Barber on 2011-01-05
dot icon05/01/2011
Appointment of Mr Anthony Barber as a director
dot icon05/01/2011
Termination of appointment of Anthony Barber as a secretary
dot icon05/01/2011
Termination of appointment of Robert Elsmore as a director
dot icon05/01/2011
Appointment of Mr Anthony Barber as a secretary
dot icon05/01/2011
Termination of appointment of Jeremy Cooper as a director
dot icon05/01/2011
Termination of appointment of Anthony Barber as a director
dot icon04/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-29 no member list
dot icon08/12/2009
Director's details changed for Jeremy John Banks Skinner on 2009-12-08
dot icon08/12/2009
Director's details changed for Dirk Rohwedder on 2009-12-08
dot icon08/12/2009
Director's details changed for Jeremy John Nicholas Cooper on 2009-12-08
dot icon08/12/2009
Director's details changed for Anthony Barber on 2009-12-08
dot icon08/12/2009
Director's details changed for Robert John Elsmore on 2009-12-08
dot icon29/10/2009
Appointment of Mr John Peter Dixon as a director
dot icon20/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon09/12/2008
Appointment terminated director nicolas jackson
dot icon09/12/2008
Director appointed jeremy cooper
dot icon02/12/2008
Annual return made up to 29/11/08
dot icon09/06/2008
Appointment terminated director michael green
dot icon06/06/2008
Director's change of particulars / jeremy skinner / 31/07/2007
dot icon06/06/2008
Annual return made up to 29/11/07
dot icon29/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon12/03/2008
Appointment terminated director anita de lange
dot icon05/11/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon20/08/2007
Annual return made up to 29/11/06
dot icon24/07/2007
Group of companies' accounts made up to 2006-06-30
dot icon05/07/2007
New director appointed
dot icon24/05/2007
Resolutions
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon28/02/2006
Annual return made up to 29/11/05
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon23/11/2004
Annual return made up to 29/11/04
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon23/04/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
Annual return made up to 29/11/03
dot icon09/08/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon08/01/2003
New secretary appointed
dot icon23/12/2002
Annual return made up to 29/11/02
dot icon23/12/2002
Full accounts made up to 2002-06-30
dot icon23/12/2002
Secretary resigned;director resigned
dot icon13/11/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon19/02/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
Annual return made up to 18/01/02
dot icon12/02/2002
New director appointed
dot icon07/12/2001
Director resigned
dot icon22/03/2001
Annual return made up to 18/01/01
dot icon08/03/2001
Director's particulars changed
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon10/08/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon14/02/2000
Full accounts made up to 1999-06-30
dot icon14/02/2000
Annual return made up to 18/01/00
dot icon29/11/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Annual return made up to 18/01/99
dot icon05/02/1998
Full accounts made up to 1997-06-30
dot icon05/02/1998
Annual return made up to 25/01/98
dot icon09/12/1997
New director appointed
dot icon06/02/1997
Full accounts made up to 1996-06-30
dot icon06/02/1997
Annual return made up to 25/01/97
dot icon07/03/1996
Full accounts made up to 1995-06-30
dot icon26/02/1996
Annual return made up to 25/01/96
dot icon05/02/1995
Full accounts made up to 1994-06-30
dot icon05/02/1995
Annual return made up to 25/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Registered office changed on 20/10/94 from: 7 sterling close pennyland milton keynes buckinghamshire MK15 8AN
dot icon03/03/1994
Accounts for a small company made up to 1993-06-30
dot icon03/03/1994
Annual return made up to 25/01/94
dot icon29/06/1993
Full accounts made up to 1992-06-30
dot icon09/02/1993
Annual return made up to 25/01/93
dot icon22/01/1993
New director appointed
dot icon16/11/1992
New director appointed
dot icon10/04/1992
Full accounts made up to 1991-06-30
dot icon20/03/1992
Annual return made up to 28/02/92
dot icon20/03/1992
Registered office changed on 20/03/92
dot icon11/07/1991
Annual return made up to 07/06/91
dot icon05/06/1991
Full accounts made up to 1990-06-30
dot icon12/09/1990
Full accounts made up to 1989-06-30
dot icon22/08/1990
Annual return made up to 09/08/90
dot icon07/08/1989
Full accounts made up to 1988-06-30
dot icon07/08/1989
Annual return made up to 07/07/89
dot icon15/07/1988
Full accounts made up to 1987-06-30
dot icon23/06/1988
Annual return made up to 10/06/88
dot icon05/05/1987
Full accounts made up to 1986-06-30
dot icon05/05/1987
Annual return made up to 11/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Return made up to 04/07/86; full list of members
dot icon03/07/1986
Full accounts made up to 1985-06-30
dot icon07/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhurst, Kate Alicia
Director
07/12/2020 - 12/09/2022
3
Green, Michael Burgess
Director
13/12/2004 - 20/05/2008
5
Dowthwaite, Roger
Director
03/10/2011 - 06/09/2021
15
Lightfoot, Martin John
Director
23/04/2012 - 10/12/2018
5
Howard, Peter Francis
Director
07/12/2020 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPHILL MILTON KEYNES COMMUNITIES LIMITED

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED is an(a) Active company incorporated on 07/10/1981 with the registered office located at Japonica Lane Brickhill Street, Willen Park South, Milton Keynes, Buckinghamshire MK15 9JY. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPHILL MILTON KEYNES COMMUNITIES LIMITED?

toggle

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED is currently Active. It was registered on 07/10/1981 .

Where is CAMPHILL MILTON KEYNES COMMUNITIES LIMITED located?

toggle

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED is registered at Japonica Lane Brickhill Street, Willen Park South, Milton Keynes, Buckinghamshire MK15 9JY.

What does CAMPHILL MILTON KEYNES COMMUNITIES LIMITED do?

toggle

CAMPHILL MILTON KEYNES COMMUNITIES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CAMPHILL MILTON KEYNES COMMUNITIES LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-29 with no updates.