MICURA HOLDINGS LTD
Overview
Company Name | MICURA HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11531537 |
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 MICURA HOLDINGS LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MICURA HOLDINGS LTD located?
Registered Office Address | Suite 22 The Globe Centre St James Sq BB5 0RE Accrington United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICURA HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 19, 2025 |
Next Accounts Due On | Nov 19, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 01, 2024 |
What is the status of the latest confirmation statement for MICURA HOLDINGS LTD?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for MICURA HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Mr Michael Cleasby as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Leake as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ranson as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Lewis as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamil Mawji as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Elizabeth Montrose as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Notification of National Care Group Ltd as a person with significant control on Feb 19, 2025 | 1 pages | PSC02 | ||||||||||
Cessation of Christopher John Thomas as a person with significant control on Feb 19, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Faisal Lalani as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowe-Bewick as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Frank Allen as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Thomas as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Andrew James Montrose as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Romaine Estelle Lawson as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Slipway Enterprises Limited as a person with significant control on Feb 19, 2025 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Oct 01, 2025 to Feb 19, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from 5 Prospect Place Millennium Way, Pride Park Derby DE24 8HG England to Suite 22 the Globe Centre St James Sq Accrington BB5 0RE on Feb 27, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 115315370001, created on Feb 20, 2025 | 15 pages | MR01 | ||||||||||
Total exemption full accounts made up to Oct 01, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 01, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 01, 2022 | 8 pages | AA | ||||||||||
Who are the officers of MICURA HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, James Frank | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | British | Chief Executive | 193995190001 | ||||
CLEASBY, Michael | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | British | Director | 275393420001 | ||||
LALANI, Faisal | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | United Kingdom | British | Director | 332893150001 | ||||
LEAKE, Claire | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | United Kingdom | British | Director | 332905550001 | ||||
LEWIS, Karen | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | United Kingdom | British | Director | 308196110001 | ||||
MAWJI, Jamil | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | Canadian | Director | 242317750001 | ||||
RANSON, Michael | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | British | Director | 275764450001 | ||||
ROWE-BEWICK, David | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | British | Chief Finance Officer | 241790490001 | ||||
LAWSON, Romaine Estelle | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | British | Director | 106646770002 | ||||
MONTROSE, Guy Andrew James | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | England | English | Director | 243961890001 | ||||
MONTROSE, Jane Elizabeth | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | United Kingdom | British | Director | 238481020001 | ||||
THOMAS, Christopher John | Director | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 United Kingdom | United Kingdom | British | Non-Executive Director | 288164780001 |
Who are the persons with significant control of MICURA HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Care Group Ltd | Feb 19, 2025 | The Globe Centre St James Sq BB5 0RE Accrington Suite 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Slipway Enterprises Limited | Oct 01, 2021 | 43 Richmond Hill BH2 6LR Bournemouth Richmond Point England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher John Thomas | Apr 10, 2019 | Millennium Way Pride Park DE24 8HG Derby 5 Prospect Place United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Elizabeth Montrose | Aug 22, 2018 | Commercial Road BH14 0HU Poole 31/33 Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Guy Andrew James Montrose | Aug 22, 2018 | Commercial Road BH14 0HU Poole 31/33 Dorset United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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