Cash

£668K

-51% vs 2023

Net assets

£16M

-1.3% vs 2023

Employees

300

+13.2% vs 2023

Profit before tax

-£75K

-167.6% vs 2023

Profile

Company number
04584055
Status
Active
Incorporation
2002-11-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
87100
Hubs
UK Healthcare

Net assets

5-year trend · vs UK Healthcare median

£0£10m£20m20222022202320232024
MILEWOOD HEALTHCARE LTD

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £14,323,474£14,649,456£16,287,515
Operating profit £1,456,461£111,425-£75,338
Profit before tax £1,456,461£111,425-£75,338
Net profit £1,502,206£135,922-£213,989
Cash £3,057,955£1,365,258£668,373
Total assets less current liabilities £16,105,806£16,241,728£16,166,390
Net assets £16,105,806£16,241,728£16,027,739
Equity £14,603,600£16,105,806£16,105,806£16,241,728£16,027,739
Average employees 245265300
Wages £5,984,954£6,693,460£7,258,079

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
ARDEN, Richard Brian Director 2025-10-29 Jun 1972 British
CARPENTIER DE CHANGY, Alexandre Roger Director 2018-09-04 Oct 1967 Belgian
FOXALL-SMITH, Sandie Teresa Director 2023-01-04 Aug 1957 British
HEGINBOTHAM, Martyn Director 2023-11-17 Jun 1983 British
LEFEBVRE, Mathieu Hubert Director 2018-09-04 Mar 1986 Belgian
Show 10 resigned officers
Name Role Appointed Resigned
DOUGLAS HAMILTON, Angus Gavin Secretary 2002-11-14 2007-10-31
PHILPOT, Simon Craig Secretary 2007-11-01 2012-03-20
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2002-11-07 2002-11-14
ARORA, Harish Kumar Director 2011-09-21 2025-01-31
BAKER, Sarah Ann Director 2013-05-08 2018-11-16
DINWOODIE, James Kenneth Director 2025-02-24 2025-06-17
HARTSHORNE, Christopher Paul Director 2011-09-21 2023-01-04
PHILPOT, Simon Craig Director 2002-11-14 2012-03-20
SMITH, Michael Alexander James Director 2004-08-01 2012-03-20
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2002-11-07 2002-11-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alexandre Carpentier De Changy Individual Significant influence 2018-09-04 Ceased 2024-01-22
Mr Mathieu Hubert Lefebvre Individual Significant influence 2018-09-04 Ceased 2024-01-22
Mr Harish Kumar Arora Individual Significant influence 2016-04-06 Ceased 2024-01-22
Mr Christopher Hartshorne Individual Significant influence 2016-04-06 Ceased 2023-01-04
Mrs Sarah Ann Baker Individual Significant influence 2016-04-06 Ceased 2018-11-16
Milewood (Holdings) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2026-01-12 CH01 officers change person director company with change date
2026-01-06 CS01 confirmation-statement confirmation statement with no updates
2025-10-30 AP01 officers appoint person director company with name date
2025-07-02 AD01 address change registered office address company with date old address new address
2025-07-02 PSC05 persons-with-significant-control change to a person with significant control
2025-07-01 AA accounts accounts with accounts type full
2025-06-17 TM01 officers termination director company with name termination date
2025-02-25 AP01 officers appoint person director company with name date
2025-01-31 TM01 officers termination director company with name termination date
2024-11-19 CS01 confirmation-statement confirmation statement with no updates
2024-07-29 AA accounts accounts with accounts type full
2024-01-31 MR04 mortgage mortgage satisfy charge full
2024-01-31 MR04 mortgage mortgage satisfy charge full
2024-01-31 MR04 mortgage mortgage satisfy charge full
2024-01-31 MR04 mortgage mortgage satisfy charge full
2024-01-31 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-01-24 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-23 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-23 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-23 PSC07 persons-with-significant-control cessation of a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

19.57

SAFE

Altman Z″

  • Working capital / Total assets 0.790 × 6.56 = +5.18
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.004 × 6.72 = -0.03
  • Book equity / Total liabilities 13.730 × 1.05 = +14.42

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page