MYSA CARE (THE CHESTNUTS) LIMITED
Overview
Company Name | MYSA CARE (THE CHESTNUTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03591586 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MYSA CARE (THE CHESTNUTS) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is MYSA CARE (THE CHESTNUTS) LIMITED located?
Registered Office Address | 77a Victoria Road GU14 7PL Farnborough Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MYSA CARE (THE CHESTNUTS) LIMITED?
Company Name | From | Until |
---|---|---|
SONDER CARE (THE CHESTNUTS) LIMITED | Mar 09, 2023 | Mar 09, 2023 |
DOWNING (CHERTSEY ROAD) LIMITED | Nov 30, 1998 | Nov 30, 1998 |
PATHFILL LIMITED | Jul 02, 1998 | Jul 02, 1998 |
What are the latest accounts for MYSA CARE (THE CHESTNUTS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MYSA CARE (THE CHESTNUTS) LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for MYSA CARE (THE CHESTNUTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Carl Breen on May 15, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Connor Hamilton as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Mysa Care (The Chestnuts Holdco) Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Connor Hamilton on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mysa Care (The Chestnuts Holdco) Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77a Victoria Road Farnborough Hampshire GU14 7PL on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr Connor Hamilton as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edward Holland as a director on Nov 03, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed sonder care (the chestnuts) LIMITED\certificate issued on 10/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Sonder Care (The Chestnuts Holdco) Limited as a person with significant control on Jul 27, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Bowman Care Homes Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed downing (chertsey road) LIMITED\certificate issued on 09/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Registration of charge 035915860007, created on Feb 04, 2022 | 48 pages | MR01 | ||||||||||
Termination of appointment of Grant Leslie Whitehouse as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Nicholas Elliott as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Carl Breen as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MYSA CARE (THE CHESTNUTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREEN, Christopher Carl | Director | Victoria Road GU14 7PL Farnborough 77a Hampshire England | England | British | Chief Executive | 266142160003 | ||||
GROSS, Mark Daniel | Director | Victoria Road GU14 7PL Farnborough 77a Hampshire England | United Kingdom | British | Director | 291598780001 | ||||
MACK, Torsten Alexander | Director | Victoria Road GU14 7PL Farnborough 77a Hampshire England | England | German | Investment Director | 199198780002 | ||||
BENET, Gayle Jenine | Secretary | 17 Abbotsfield Close TN34 2DT Hastings East Sussex | British | Care Management | 2528550001 | |||||
MCGING, Anthony Michael | Secretary | 144 Pollards Hill North SW16 4PA London | British | 52182790002 | ||||||
WHITEHOUSE, Grant Leslie | Secretary | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | British | Accountant | 79962420001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BENET, Gayle Jenine | Director | Foxhole Farm Chowns Hill TN35 4PA Hastings East Sussex | England | British | Care Management | 2528550002 | ||||
BRIERLEY, David Ian | Director | 63a Belsize Lane NW3 5AU London | England | British | Company Director | 110007540001 | ||||
BURCH, Frederick Graham | Director | 35 Hickmans Lane RH16 2BN Haywards Heath West Sussex | England | British | Care Management | 28815090002 | ||||
ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | Director | 38064300002 | ||||
HAMILTON, Connor | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | Director | 315507080001 | ||||
HOLLAND, David Edward | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | England | British | Director | 291590150001 | ||||
HORSGOOD, David Alan | Director | 10 Blossom Avenue Theale RG7 5AY Reading Berkshire | United Kingdom | British | Residential Care Manager | 96932220001 | ||||
LEWIS, Nicholas Peter | Director | Endalls Farm Blakes Lane, Hare Hatch RG10 9SY Reading | England | British | Director | 33109500017 | ||||
LOWE, David Andrew | Director | Boreley House Boreley Ombersley WR9 0HU Droitwich Worcestershire | British | Company Director | 10441050001 | |||||
NEWMAN, Michael John | Director | Southover Springfield Lane RH12 4TA Colgate West Sussex | British | Director | 100035290001 | |||||
TAYLOR, David John | Director | Penn HP10 8EN High Wycombe 16 Wheeler Avenue United Kingdom | England | British | Investment Manager | 91573380001 | ||||
WOODWARD, Sarah Alice | Director | 1 Downside Close BN14 0EZ Worthing West Sussex | British | Residential Care Manager | 96233210001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MYSA CARE (THE CHESTNUTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mysa Care (The Chestnuts Holdco) Limited | Apr 06, 2016 | Lower Thames Street EC3R 6AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0