MICURA HOLDINGS LTD

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

    Company NameMICURA HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11531537
    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 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 AddressNo

    What are the latest accounts for MICURA HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 19, 2025
    Next Accounts Due OnNov 19, 2025
    Last Accounts
    Last Accounts Made Up ToOct 01, 2024

    What is the status of the latest confirmation statement for MICURA HOLDINGS LTD?

    Last Confirmation Statement Made Up ToAug 21, 2025
    Next Confirmation Statement DueSep 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2024
    OverdueNo

    What are the latest filings for MICURA HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Mr Michael Cleasby as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mrs Claire Leake as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr Michael Ranson as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mrs Karen Lewis as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr Jamil Mawji as a director on Feb 19, 2025

    2 pagesAP01

    Termination of appointment of Jane Elizabeth Montrose as a director on Feb 19, 2025

    1 pagesTM01

    Notification of National Care Group Ltd as a person with significant control on Feb 19, 2025

    1 pagesPSC02

    Cessation of Christopher John Thomas as a person with significant control on Feb 19, 2025

    1 pagesPSC07

    Appointment of Mr Faisal Lalani as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr David Rowe-Bewick as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mr James Frank Allen as a director on Feb 19, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Thomas as a director on Feb 19, 2025

    1 pagesTM01

    Termination of appointment of Guy Andrew James Montrose as a director on Feb 19, 2025

    1 pagesTM01

    Termination of appointment of Romaine Estelle Lawson as a director on Feb 19, 2025

    1 pagesTM01

    Cessation of Slipway Enterprises Limited as a person with significant control on Feb 19, 2025

    1 pagesPSC07

    Previous accounting period shortened from Oct 01, 2025 to Feb 19, 2025

    1 pagesAA01

    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 pagesAD01

    Registration of charge 115315370001, created on Feb 20, 2025

    15 pagesMR01

    Total exemption full accounts made up to Oct 01, 2024

    9 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 01, 2023

    10 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 01, 2022

    8 pagesAA

    Who are the officers of MICURA HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Frank
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritishChief Executive193995190001
    CLEASBY, Michael
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritishDirector275393420001
    LALANI, Faisal
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    United KingdomBritishDirector332893150001
    LEAKE, Claire
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    United KingdomBritishDirector332905550001
    LEWIS, Karen
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    United KingdomBritishDirector308196110001
    MAWJI, Jamil
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandCanadianDirector242317750001
    RANSON, Michael
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritishDirector275764450001
    ROWE-BEWICK, David
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritishChief Finance Officer241790490001
    LAWSON, Romaine Estelle
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandBritishDirector106646770002
    MONTROSE, Guy Andrew James
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    EnglandEnglishDirector243961890001
    MONTROSE, Jane Elizabeth
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    United KingdomBritishDirector238481020001
    THOMAS, Christopher John
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    Director
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    United Kingdom
    United KingdomBritishNon-Executive Director288164780001

    Who are the persons with significant control of MICURA HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Care Group Ltd
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    England
    Feb 19, 2025
    The Globe Centre
    St James Sq
    BB5 0RE Accrington
    Suite 22
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Slipway Enterprises Limited
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    England
    Oct 01, 2021
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number13638165
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher John Thomas
    Millennium Way
    Pride Park
    DE24 8HG Derby
    5 Prospect Place
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jane Elizabeth Montrose
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Aug 22, 2018
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Guy Andrew James Montrose
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Aug 22, 2018
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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