MAJESTY HEALTHCARE LTD.

Register to unlock more data on OkredoRegister

MAJESTY HEALTHCARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09562381

Incorporation date

27/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Windsor House Suite 5.02, Cornwall Road, Harrogate, North Yorkshire HG1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2015)
dot icon31/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon05/01/2026
Cessation of Ruth Mwashita as a person with significant control on 2025-12-07
dot icon05/01/2026
Termination of appointment of Ruth Mwashita as a director on 2025-12-17
dot icon05/12/2025
Appointment of Miss Melissa Chirwa as a director on 2025-12-01
dot icon05/12/2025
Notification of Melissa Chirwa as a person with significant control on 2025-12-01
dot icon13/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon28/04/2025
Registered office address changed from Woolwich House 61 Mosley Street Manchester M2 3HZ England to Windsor House Suite 5.02 Cornwall Road Harrogate North Yorkshire HG1 2PW on 2025-04-28
dot icon30/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon08/08/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon11/04/2024
Accounts for a dormant company made up to 2019-04-30
dot icon11/04/2024
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/04/2024
Accounts for a dormant company made up to 2021-04-30
dot icon11/04/2024
Accounts for a dormant company made up to 2020-04-30
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Confirmation statement made on 2023-04-27 with no updates
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon23/11/2023
Confirmation statement made on 2022-04-27 with no updates
dot icon23/11/2023
Notification of Ruth Mwashita as a person with significant control on 2019-02-20
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon10/08/2023
Registered office address changed from , Windsor House Cornwall Road, Suite 5.12, Harrogate, HG1 2PW, England to Woolwich House 61 Mosley Street Manchester M2 3HZ on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2021-04-27 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Registered office address changed from , 21 Kensington Avenue, Manchester, M14 5PG, England to Woolwich House 61 Mosley Street Manchester M2 3HZ on 2021-04-29
dot icon05/10/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/06/2020
Termination of appointment of Melissa Chirwa as a director on 2020-06-17
dot icon17/06/2020
Cessation of Melissa Chirwa as a person with significant control on 2020-06-17
dot icon12/06/2020
Registered office address changed from , 21 Kensington Avenue Kensington Avenue, Manchester, M14 5PG, England to Woolwich House 61 Mosley Street Manchester M2 3HZ on 2020-06-12
dot icon12/06/2020
Registered office address changed from , Windsor House, Suite 5.12 Cornwall Road Harrogate Windsor House, Suite 5.12 Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, United Kingdom to Woolwich House 61 Mosley Street Manchester M2 3HZ on 2020-06-12
dot icon08/06/2020
Notification of Melissa Chirwa as a person with significant control on 2020-06-01
dot icon07/06/2020
Cessation of Ruth Mwashita as a person with significant control on 2020-06-01
dot icon06/06/2020
Appointment of Miss Melissa Chirwa as a director on 2020-06-01
dot icon27/05/2020
Resolutions
dot icon08/05/2020
Withdraw the company strike off application
dot icon24/03/2020
First Gazette notice for voluntary strike-off
dot icon11/03/2020
Application to strike the company off the register
dot icon03/07/2019
Resolutions
dot icon18/06/2019
Notification of Ruth Mwashita as a person with significant control on 2019-02-20
dot icon18/06/2019
Confirmation statement made on 2019-04-27 with updates
dot icon02/03/2019
Termination of appointment of Mavis Chirwa as a director on 2019-02-21
dot icon22/02/2019
Cessation of Mavis Chirwa as a person with significant control on 2019-02-20
dot icon22/02/2019
Appointment of Miss Ruth Mwashita as a director on 2019-02-20
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon03/02/2018
Micro company accounts made up to 2017-04-30
dot icon30/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon30/06/2017
Notification of Mavis Chirwa as a person with significant control on 2016-04-06
dot icon23/03/2017
Registered office address changed from , Windsor House Suite 512, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England to Woolwich House 61 Mosley Street Manchester M2 3HZ on 2017-03-23
dot icon02/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Raymond Makudza as a director on 2015-10-25
dot icon19/10/2015
Registered office address changed from , 13 Dalby Avenue, Harrogate, North Yorkshire, HG2 7TN, United Kingdom to Woolwich House 61 Mosley Street Manchester M2 3HZ on 2015-10-19
dot icon17/10/2015
Director's details changed for Mr Raymond Makudza on 2015-10-17
dot icon17/10/2015
Appointment of Mrs Mavis Chirwa as a director on 2015-09-04
dot icon27/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Ruth Mwashita
Director
20/02/2019 - 17/12/2025
-
Chirwa, Mavis
Director
04/09/2015 - 21/02/2019
8
Makudza, Raymond
Director
27/04/2015 - 25/10/2015
9
Chirwa, Melissa
Director
01/12/2025 - Present
10
Chirwa, Melissa
Director
01/06/2020 - 17/06/2020
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJESTY HEALTHCARE LTD.

MAJESTY HEALTHCARE LTD. is an(a) Active company incorporated on 27/04/2015 with the registered office located at Windsor House Suite 5.02, Cornwall Road, Harrogate, North Yorkshire HG1 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJESTY HEALTHCARE LTD.?

toggle

MAJESTY HEALTHCARE LTD. is currently Active. It was registered on 27/04/2015 .

Where is MAJESTY HEALTHCARE LTD. located?

toggle

MAJESTY HEALTHCARE LTD. is registered at Windsor House Suite 5.02, Cornwall Road, Harrogate, North Yorkshire HG1 2PW.

What does MAJESTY HEALTHCARE LTD. do?

toggle

MAJESTY HEALTHCARE LTD. operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for MAJESTY HEALTHCARE LTD.?

toggle

The latest filing was on 31/01/2026: Unaudited abridged accounts made up to 2025-04-30.