MINSTRELS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

MINSTRELS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642482

Incorporation date

20/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon21/01/2026
Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25
dot icon10/12/2025
Appointment of Ms Claire Mckenna as a secretary on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Tim Alex Seddon on 2020-12-01
dot icon05/12/2025
Termination of appointment of Natalie Jane Ash as a secretary on 2025-10-24
dot icon05/11/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/11/2025
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU
dot icon16/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon31/10/2024
Director's details changed for Mr Tim Alex Seddon on 2024-09-16
dot icon31/10/2024
Appointment of Ms Natalie Jane Ash as a secretary on 2024-10-31
dot icon19/09/2024
Termination of appointment of William Robert Bax as a director on 2024-09-11
dot icon23/07/2024
Termination of appointment of Clair Carpenter as a director on 2024-07-03
dot icon15/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/03/2024
Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13
dot icon12/03/2024
Director's details changed for Ms Clair Carpenter on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11
dot icon12/03/2024
Change of details for Rv Property Holdings Limited as a person with significant control on 2024-03-11
dot icon12/03/2024
Director's details changed for Mr Tim Alex Seddon on 2024-03-11
dot icon11/03/2024
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 2024-03-11
dot icon11/03/2024
Director's details changed for Mr William Robert Bax on 2024-03-11
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon30/06/2023
Termination of appointment of Stewart Moore as a director on 2023-06-30
dot icon16/06/2023
Termination of appointment of Abigail Langley as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16
dot icon16/06/2023
Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16
dot icon16/06/2023
Appointment of Ms Clair Carpenter as a director on 2023-06-15
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
12/12/2007 - 26/03/2013
94
Carpenter, Clair
Director
15/06/2023 - 03/07/2024
66
Eastick, Brian Thomas
Director
20/01/2003 - 23/03/2009
2
Welby, Nigel Frankell
Director
26/03/2013 - 29/09/2017
85
Thomas, David Anthony
Director
24/08/2016 - 29/09/2017
21

Persons with Significant Control

1
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 MINSTRELS HEALTHCARE LIMITED

MINSTRELS HEALTHCARE LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINSTRELS HEALTHCARE LIMITED?

toggle

MINSTRELS HEALTHCARE LIMITED is currently Active. It was registered on 20/01/2003 .

Where is MINSTRELS HEALTHCARE LIMITED located?

toggle

MINSTRELS HEALTHCARE LIMITED is registered at 2nd Floor 52 Grosvenor Gardens, London SW1W 0AU.

What does MINSTRELS HEALTHCARE LIMITED do?

toggle

MINSTRELS HEALTHCARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MINSTRELS HEALTHCARE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.