MYSA CARE AND SUPPORT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Christopher Carl Breen on 2025-05-15

View Document

06/03/256 March 2025 Termination of appointment of Connor Hamilton as a director on 2025-02-24

View Document

02/10/242 October 2024 Director's details changed for Mr Connor Hamilton on 2024-09-30

View Document

29/06/2429 June 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

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/11/233 November 2023 Appointment of Mr Connor Hamilton as a director on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of David Edward Holland as a director on 2023-11-03

View Document

09/08/239 August 2023 Certificate of change of name

View Document

08/08/238 August 2023 Change of details for Sonder Care (Holdco) Limited as a person with significant control on 2023-07-27

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

07/06/237 June 2023 Change of details for Well Healthcare Holdings Limited as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Certificate of change of name

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Satisfaction of charge 066238240002 in full

View Document

15/02/2215 February 2022 Registration of charge 066238240003, created on 2022-02-04

View Document

10/02/2210 February 2022 Registration of charge 066238240002, created on 2022-02-04

View Document

10/02/2210 February 2022 Satisfaction of charge 1 in full

View Document

09/02/229 February 2022 Appointment of Mr Christopher Carl Breen as a director on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of Grant Leslie Whitehouse as a secretary on 2022-02-04

View Document

09/02/229 February 2022 Notification of Well Healthcare Holdings Limited as a person with significant control on 2022-02-04

View Document

09/02/229 February 2022 Cessation of Downing One Vct Plc as a person with significant control on 2022-02-04

View Document

09/02/229 February 2022 Cessation of Graham Nicholas Elliott as a person with significant control on 2022-02-04

View Document

09/02/229 February 2022 Appointment of Mr David Edward Holland as a director on 2022-02-04

View Document

09/02/229 February 2022 Appointment of Mr Mark Daniel Gross as a director on 2022-02-04

View Document

09/02/229 February 2022 Termination of appointment of Graham Nicholas Elliott as a director on 2022-02-04

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2015-06-18

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

20/06/2120 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSTEN ALEXANDER MACK / 08/04/2020

View Document

24/04/2024 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR TORSTEN ALEXANDER MACK

View Document

15/11/1815 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / DOWNING ONE VCT PLC / 02/10/2017

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / DOWNING ONE VCT PLC / 02/10/2017

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NICHOLAS ELLIOTT

View Document

30/11/1730 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/11/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM, 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD, LONDON, SW1P 2AL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNING ONE VCT PLC

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DAVID JOHN TAYLOR

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS

View Document

09/02/169 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED BLUE CEDARS HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM, 10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR NICHOLAS PETER LEWIS

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT WHITEHOUSE

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM, 230 VAUXHALL BRIDGE ROAD, KINGS SCHOLARS HOUSE, LONDON, SW1V 1AU

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR GRANT LESLIE WHITEHOUSE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRANT WHITEHOUSE

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR NICHOLAS PETER LEWIS

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY SIOBHAN LAVERY

View Document

03/07/093 July 2009 GBP NC 100/200000 10/07/2008

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 10/07/08

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED GRAHAM NICHOLAS ELLIOTT

View Document

17/07/0817 July 2008 SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company