MINSTRELS HEALTHCARE LIMITED
Overview
Company Name | MINSTRELS HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04642482 |
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 MINSTRELS HEALTHCARE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MINSTRELS HEALTHCARE LIMITED located?
Registered Office Address | 2nd Floor 52 Grosvenor Gardens SW1W 0AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MINSTRELS HEALTHCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MINSTRELS HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for MINSTRELS HEALTHCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Natalie Jane Ash as a secretary on Oct 31, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of William Robert Bax as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clair Carpenter as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024 | 2 pages | CH01 | ||
Change of details for Rv Property Holdings Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Clair Carpenter on Mar 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr William Robert Bax on Mar 11, 2024 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on Mar 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stewart Moore as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Clair Carpenter as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Alix Clare Nicholson as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||
Who are the officers of MINSTRELS HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASH, Natalie Jane | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 328841610001 | |||||||
O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Cfo | 310211200001 | ||||
SEDDON, Tim Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | Executive Director | 272688860002 | ||||
HAYTON, Clive John | Secretary | 14 Southwick Street BN42 4AD Southwick West Sussex | British | Accountant | 155133300001 | |||||
LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 272621640001 | |||||||
MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 166262670001 | |||||||
NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231600001 | |||||||
REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201124450001 | |||||||
TURNER, Josephine | Secretary | Walnut Lodge 3 Hall Close Heckington NG34 9SF Sleaford Lincolnshire | British | 87457310001 | ||||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Surveyor | 160323420004 | ||||
BURGESS, Sarah Denise | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | United Kingdom | British | Company Director | 179486920001 | ||||
CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Coo | 166852370002 | ||||
DONALDSON, Neil | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Accountant | 172494110001 | ||||
EASTICK, Brian Thomas | Director | The Park Langton Road Sausthorpe PE23 4JN Spilsby Lincolnshire | United Kingdom | British | Property Developer | 112448160001 | ||||
GOODING, Jonathan Michael | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | United Kingdom | British | Company Director | 135247090001 | ||||
HAYTON, Clive John | Director | 14 Southwick Street BN42 4AD Southwick West Sussex | Uk | British | Accountant | 155133300001 | ||||
MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | England | British | Director | 59650030006 | ||||
MOORE, Stewart | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 251569310001 | ||||
OVEY, Andrew George Esmond | Director | Bishopgate EC2M 3XJ London 155 United Kingdom | United Kingdom | British | Investment Manager | 165194550002 | ||||
ROCHOLL, Zoe Sonia | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Executive Director | 236564600001 | ||||
RUSSELL, Oscar | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Director | 272685680001 | ||||
THOMAS, David Anthony | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 213146290001 | ||||
TRIVEDI, Hetal Dinesh | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | Chartered Accountant | 276156100001 | ||||
WALSH, Paul Michael | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 318138970001 | ||||
WELBY, Nigel Frankell | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 15386800001 | ||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of MINSTRELS HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rv Property Holdings Limited | Mar 28, 2019 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Retirement Villages Limited | Apr 06, 2016 | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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