Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ML&H LTD
Company Information for

ML&H LTD

29A PEPPERCORN AVENUE PEPPERCORN AVENUE, HEADINGTON, OXFORD, OX3 8RY,
Company Registration Number
03279899
Private Limited Company
Active

Company Overview

About Ml&h Ltd
ML&H LTD was founded on 1996-11-18 and has its registered office in Oxford. The organisation's status is listed as "Active". Ml&h Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ML&H LTD
 
Legal Registered Office
29A PEPPERCORN AVENUE PEPPERCORN AVENUE
HEADINGTON
OXFORD
OX3 8RY
Other companies in HP18
 
Previous Names
LARAMAR LIMITED30/07/2020
Filing Information
Company Number 03279899
Company ID Number 03279899
Date formed 1996-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB368660460  
Last Datalog update: 2024-01-07 20:54:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ML&H LTD

Current Directors
Officer Role Date Appointed
JOHN HUGH WARBURTON
Company Secretary 2009-11-23
CLARE LOUISE BRIDGET GLENNON
Director 2011-11-25
PHILIPPA JANE MERIVALE
Director 1996-11-20
JOHN HUGH WARBURTON
Director 1999-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CATHERINE MERIVALE
Director 1996-11-20 2011-11-25
JAMES GEORGE WARBURTON
Company Secretary 1996-11-20 2009-11-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1996-11-18 1996-11-20
LUCIENE JAMES LIMITED
Nominated Director 1996-11-18 1996-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-20AA01Current accounting period shortened from 05/04/21 TO 31/03/21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-11-04TM02Termination of appointment of John Hugh Warburton on 2020-11-02
2020-11-04PSC07CESSATION OF PHILIPPA JANE MERIVALE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-30MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE MERIVALE
2020-08-14PSC07CESSATION OF JOHN HUGH WARBURTON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM 4 the Lawns Brill Aylesbury HP18 9SN England
2020-08-05CH01Director's details changed for Ms Clare Louise Bridget Glennon on 2020-06-30
2020-08-04CH01Director's details changed for Mrs Philippa Jane Merivale on 2020-07-30
2020-07-30RES15CHANGE OF COMPANY NAME 30/07/20
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/19 FROM C/O Accounting Therapists 1 the Green Brill Aylesbury Buckinghamshire HP18 9RU
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2015-12-30AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH WARBURTON / 04/07/2015
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 04/07/2015
2014-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-15AR0108/12/14 ANNUAL RETURN FULL LIST
2014-01-01AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 23/07/2013
2013-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH WARBURTON / 23/07/2013
2012-12-28AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/12 FROM 6 the Winnyards Cumnor Oxfordshire OX2 9RJ United Kingdom
2012-01-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0108/12/11 ANNUAL RETURN FULL LIST
2011-11-25AP01DIRECTOR APPOINTED MS CLARE LOUISE BRIDGET GLENNON
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MERIVALE
2011-01-05AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0118/11/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH WARBURTON / 15/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 15/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE MERIVALE / 15/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH WARBURTON / 15/11/2010
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM FLAT B 56 THE AVENUE SURBITON SURREY KT5 8JL
2010-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE MERIVALE / 20/11/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE MERIVALE / 23/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH WARBURTON / 23/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE MERIVALE / 23/11/2009
2010-01-28AA05/04/09 TOTAL EXEMPTION SMALL
2009-11-24AR0118/11/09 FULL LIST
2009-11-23AP03SECRETARY APPOINTED MR JOHN HUGH WARBURTON
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES WARBURTON
2009-07-25287REGISTERED OFFICE CHANGED ON 25/07/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2009-02-02AA05/04/08 TOTAL EXEMPTION SMALL
2009-02-02AA05/04/07 TOTAL EXEMPTION SMALL
2009-02-02AA30/11/06 TOTAL EXEMPTION SMALL
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD UK
2009-01-06363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WARBURTON / 05/01/2009
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MERIVALE / 05/01/2009
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA MERIVALE / 05/01/2009
2008-01-18363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 05/04/07
2006-12-07363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 37 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE
2005-12-13363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/02
2002-12-09363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-11-22363aRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ML&H LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ML&H LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ML&H LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-04-06 £ 1,993

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ML&H LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 3
Cash Bank In Hand 2012-04-06 £ 14,815
Current Assets 2012-04-06 £ 16,479
Debtors 2012-04-06 £ 1,364
Fixed Assets 2012-04-06 £ 730
Shareholder Funds 2012-04-06 £ 15,216
Stocks Inventory 2012-04-06 £ 300
Tangible Fixed Assets 2012-04-06 £ 730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ML&H LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ML&H LTD
Trademarks
We have not found any records of ML&H LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ML&H LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ML&H LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ML&H LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ML&H LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ML&H LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX3 8RY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1