MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

Register to unlock more data on OkredoRegister

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05771225

Incorporation date

05/04/2006

Size

Small

Contacts

Registered address

Registered address

77a Victoria Road, Farnborough, Hampshire GU14 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon24/09/2025
Accounts for a small company made up to 2024-06-30
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Director's details changed for Mr Christopher Carl Breen on 2025-05-15
dot icon05/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon02/10/2024
Director's details changed for Mr Connor Hamilton on 2024-09-30
dot icon29/06/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77a Victoria Road Farnborough Hampshire GU14 7PL on 2024-06-29
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon29/02/2024
Accounts for a small company made up to 2023-06-30
dot icon03/11/2023
Termination of appointment of David Edward Holland as a director on 2023-11-03
dot icon03/11/2023
Appointment of Mr Connor Hamilton as a director on 2023-11-03
dot icon10/08/2023
Certificate of change of name
dot icon08/08/2023
Change of details for Sonder Care Limited as a person with significant control on 2023-07-27
dot icon07/06/2023
Change of details for Downing Care Homes Holdings Limited as a person with significant control on 2023-06-07
dot icon13/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon09/03/2023
Certificate of change of name
dot icon11/01/2023
Accounts for a small company made up to 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-04-05 with updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon10/02/2022
Registration of charge 057712250004, created on 2022-02-04
dot icon09/02/2022
Termination of appointment of Graham Nicholas Elliott as a director on 2022-02-04
dot icon09/02/2022
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2022-02-04
dot icon09/02/2022
Appointment of Mr Christopher Carl Breen as a director on 2022-02-04
dot icon09/02/2022
Appointment of Mr Mark Daniel Gross as a director on 2022-02-04
dot icon09/02/2022
Appointment of Mr David Edward Holland as a director on 2022-02-04
dot icon26/01/2022
Satisfaction of charge 1 in full
dot icon20/06/2021
Accounts for a small company made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon24/04/2020
Accounts for a small company made up to 2019-06-30
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon15/04/2020
Director's details changed for Mr Torsten Alexander Mack on 2020-04-01
dot icon03/06/2019
Termination of appointment of David John Taylor as a director on 2019-05-31
dot icon03/06/2019
Appointment of Mr Torsten Alexander Mack as a director on 2019-05-31
dot icon15/04/2019
Change of details for Downing Care Homes Holdings Limited as a person with significant control on 2019-04-15
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon15/11/2018
Accounts for a small company made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon30/11/2017
Accounts for a small company made up to 2017-06-30
dot icon06/11/2017
Secretary's details changed for Mr Grant Leslie Whitehouse on 2017-11-06
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon10/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/03/2017
Audited abridged accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/02/2016
Appointment of Mr David John Taylor as a director on 2015-11-26
dot icon15/02/2016
Termination of appointment of Nicholas Peter Lewis as a director on 2015-11-26
dot icon30/12/2015
Accounts for a small company made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon17/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon15/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon12/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon12/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/05/2011
Secretary's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/08/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-08-25
dot icon17/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr. Graham Nicholas Elliott on 2010-03-01
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 05/04/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/06/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon21/05/2007
Return made up to 05/04/07; full list of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mack, Torsten Alexander
Director
31/05/2019 - Present
51
Gross, Mark Daniel
Director
04/02/2022 - Present
73
Breen, Christopher Carl
Director
04/02/2022 - Present
19
Holland, David Edward
Director
04/02/2022 - 03/11/2023
10
Hamilton, Connor
Director
03/11/2023 - Present
27

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 MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at 77a Victoria Road, Farnborough, Hampshire GU14 7PL. 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 MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED?

toggle

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED is currently Active. It was registered on 05/04/2006 .

Where is MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED located?

toggle

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED is registered at 77a Victoria Road, Farnborough, Hampshire GU14 7PL.

What does MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED do?

toggle

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED 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 MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with updates.