MYSA CARE (THE CHESTNUTS) LIMITED

MYSA CARE (THE CHESTNUTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMYSA CARE (THE CHESTNUTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03591586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MYSA CARE (THE CHESTNUTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONDER CARE (THE CHESTNUTS) LIMITEDMar 09, 2023Mar 09, 2023
    DOWNING (CHERTSEY ROAD) LIMITEDNov 30, 1998Nov 30, 1998
    PATHFILL LIMITEDJul 02, 1998Jul 02, 1998

    What are the latest accounts for MYSA CARE (THE CHESTNUTS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for MYSA CARE (THE CHESTNUTS) LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for MYSA CARE (THE CHESTNUTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 18, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Carl Breen on May 15, 2025

    2 pagesCH01

    Termination of appointment of Connor Hamilton as a director on Feb 24, 2025

    1 pagesTM01

    Change of details for Mysa Care (The Chestnuts Holdco) Limited as a person with significant control on Jan 06, 2025

    2 pagesPSC05

    Director's details changed for Mr Connor Hamilton on Sep 30, 2024

    2 pagesCH01

    Change of details for Mysa Care (The Chestnuts Holdco) Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    12 pagesAA

    Appointment of Mr Connor Hamilton as a director on Nov 03, 2023

    2 pagesAP01

    Termination of appointment of David Edward Holland as a director on Nov 03, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed sonder care (the chestnuts) LIMITED\certificate issued on 10/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2023

    RES15

    Change of details for Sonder Care (The Chestnuts Holdco) Limited as a person with significant control on Jul 27, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 18, 2023 with updates

    5 pagesCS01

    Change of details for Bowman Care Homes Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed downing (chertsey road) LIMITED\certificate issued on 09/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2023

    RES15

    Accounts for a small company made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Jun 18, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    10 pagesAA

    Registration of charge 035915860007, created on Feb 04, 2022

    48 pagesMR01

    Termination of appointment of Grant Leslie Whitehouse as a secretary on Feb 04, 2022

    1 pagesTM02

    Termination of appointment of Graham Nicholas Elliott as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Mr Christopher Carl Breen as a director on Feb 04, 2022

    2 pagesAP01

    Who are the officers of MYSA CARE (THE CHESTNUTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEN, Christopher Carl
    Victoria Road
    GU14 7PL Farnborough
    77a
    Hampshire
    England
    Director
    Victoria Road
    GU14 7PL Farnborough
    77a
    Hampshire
    England
    EnglandBritishChief Executive266142160003
    GROSS, Mark Daniel
    Victoria Road
    GU14 7PL Farnborough
    77a
    Hampshire
    England
    Director
    Victoria Road
    GU14 7PL Farnborough
    77a
    Hampshire
    England
    United KingdomBritishDirector291598780001
    MACK, Torsten Alexander
    Victoria Road
    GU14 7PL Farnborough
    77a
    Hampshire
    England
    Director
    Victoria Road
    GU14 7PL Farnborough
    77a
    Hampshire
    England
    EnglandGermanInvestment Director199198780002
    BENET, Gayle Jenine
    17 Abbotsfield Close
    TN34 2DT Hastings
    East Sussex
    Secretary
    17 Abbotsfield Close
    TN34 2DT Hastings
    East Sussex
    BritishCare Management2528550001
    MCGING, Anthony Michael
    144 Pollards Hill North
    SW16 4PA London
    Secretary
    144 Pollards Hill North
    SW16 4PA London
    British52182790002
    WHITEHOUSE, Grant Leslie
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Secretary
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    BritishAccountant79962420001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENET, Gayle Jenine
    Foxhole Farm
    Chowns Hill
    TN35 4PA Hastings
    East Sussex
    Director
    Foxhole Farm
    Chowns Hill
    TN35 4PA Hastings
    East Sussex
    EnglandBritishCare Management2528550002
    BRIERLEY, David Ian
    63a Belsize Lane
    NW3 5AU London
    Director
    63a Belsize Lane
    NW3 5AU London
    EnglandBritishCompany Director110007540001
    BURCH, Frederick Graham
    35 Hickmans Lane
    RH16 2BN Haywards Heath
    West Sussex
    Director
    35 Hickmans Lane
    RH16 2BN Haywards Heath
    West Sussex
    EnglandBritishCare Management28815090002
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritishDirector38064300002
    HAMILTON, Connor
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Director
    Lower Thames Street
    EC3R 6EN London
    10
    England
    EnglandBritishDirector315507080001
    HOLLAND, David Edward
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    EnglandBritishDirector291590150001
    HORSGOOD, David Alan
    10 Blossom Avenue
    Theale
    RG7 5AY Reading
    Berkshire
    Director
    10 Blossom Avenue
    Theale
    RG7 5AY Reading
    Berkshire
    United KingdomBritishResidential Care Manager96932220001
    LEWIS, Nicholas Peter
    Endalls Farm
    Blakes Lane, Hare Hatch
    RG10 9SY Reading
    Director
    Endalls Farm
    Blakes Lane, Hare Hatch
    RG10 9SY Reading
    EnglandBritishDirector33109500017
    LOWE, David Andrew
    Boreley House
    Boreley Ombersley
    WR9 0HU Droitwich
    Worcestershire
    Director
    Boreley House
    Boreley Ombersley
    WR9 0HU Droitwich
    Worcestershire
    BritishCompany Director10441050001
    NEWMAN, Michael John
    Southover
    Springfield Lane
    RH12 4TA Colgate
    West Sussex
    Director
    Southover
    Springfield Lane
    RH12 4TA Colgate
    West Sussex
    BritishDirector100035290001
    TAYLOR, David John
    Penn
    HP10 8EN High Wycombe
    16 Wheeler Avenue
    United Kingdom
    Director
    Penn
    HP10 8EN High Wycombe
    16 Wheeler Avenue
    United Kingdom
    EnglandBritishInvestment Manager91573380001
    WOODWARD, Sarah Alice
    1 Downside Close
    BN14 0EZ Worthing
    West Sussex
    Director
    1 Downside Close
    BN14 0EZ Worthing
    West Sussex
    BritishResidential Care Manager96233210001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of MYSA CARE (THE CHESTNUTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mysa Care (The Chestnuts Holdco) Limited
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Apr 06, 2016
    Lower Thames Street
    EC3R 6AF London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05771225
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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