Background WavePink WaveYellow Wave

MYSA CARE (TALL OAKS) LIMITED (03563622)

MYSA CARE (TALL OAKS) LIMITED (03563622) is an active UK company. incorporated on 14 May 1998. with registered office in Farnborough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MYSA CARE (TALL OAKS) LIMITED has been registered for 27 years. Current directors include BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander.

Company Number
03563622
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
77a Victoria Road, Farnborough, GU14 7PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSA CARE (TALL OAKS) LIMITED

MYSA CARE (TALL OAKS) LIMITED is an active company incorporated on 14 May 1998 with the registered office located in Farnborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MYSA CARE (TALL OAKS) LIMITED was registered 27 years ago.(SIC: 87300)

Status

active

Active since 27 years ago

Company No

03563622

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SONDER CARE (TALL OAKS) LIMITED
From: 8 March 2023To: 9 August 2023
DOWNING (PIRBRIGHT ROAD) LIMITED
From: 6 February 2006To: 8 March 2023
DOWNING (ACACIA HOUSE) LIMITED
From: 14 May 1998To: 6 February 2006
Contact
Address

77a Victoria Road Farnborough, GU14 7PL,

Previous Addresses

6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 29 June 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 14 May 1998To: 2 September 2010
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Mar 10
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BREEN, Christopher Carl

Active
Victoria Road, FarnboroughGU14 7PL
Born August 1985
Director
Appointed 04 Feb 2022

GROSS, Mark Daniel

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1978
Director
Appointed 04 Feb 2022

MACK, Torsten Alexander

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1974
Director
Appointed 31 May 2019

LASSMAN, Keith

Resigned
19 Cavendish Square, LondonW1A 2AW
Secretary
Appointed 14 May 1998
Resigned 16 Jun 1998

MCGING, Anthony Michael

Resigned
144 Pollards Hill North, LondonSW16 4PA
Secretary
Appointed 16 Jun 1998
Resigned 05 Sept 2006

WHITEHOUSE, Grant Leslie

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 05 Sept 2006
Resigned 04 Feb 2022

BRIERLEY, David Ian

Resigned
63a Belsize Lane, LondonNW3 5AU
Born May 1956
Director
Appointed 24 Mar 2005
Resigned 30 Jun 2009

ELLIOTT, Graham Nicholas

Resigned
9 Bowmans Close, SteyningBN44 3SR
Born February 1953
Director
Appointed 01 Dec 2003
Resigned 04 Feb 2022

HAMILTON, Connor

Resigned
Lower Thames Street, LondonEC3R 6EN
Born April 1993
Director
Appointed 03 Nov 2023
Resigned 24 Feb 2025

HARRIS, Michael

Resigned
Harcourt House, LondonW1A 2AW
Born March 1953
Director
Appointed 14 May 1998
Resigned 16 Jun 1998

HOLLAND, David Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1991
Director
Appointed 04 Feb 2022
Resigned 03 Nov 2023

HOWARD, David Stewart

Resigned
Daglingworth House, CirencesterGL7 7AG
Born October 1953
Director
Appointed 16 Jun 1998
Resigned 06 Aug 1998

LASSMAN, Keith

Resigned
19 Cavendish Square, LondonW1A 2AW
Born May 1958
Director
Appointed 14 May 1998
Resigned 16 Jun 1998

LEWIS, Nicholas Peter

Resigned
Endalls Farm, ReadingRG10 9SY
Born October 1955
Director
Appointed 24 Mar 2005
Resigned 26 Nov 2015

LEWIS, Nicholas Peter

Resigned
19 Rylett Road, LondonW12 9SS
Born October 1955
Director
Appointed 16 Jun 1998
Resigned 31 Mar 1999

LOWE, David Andrew

Resigned
Boreley House, DroitwichWR9 0HU
Born July 1954
Director
Appointed 27 Jun 2002
Resigned 29 Feb 2004

NEWMAN, Michael John

Resigned
Southover, ColgateRH12 4TA
Born April 1937
Director
Appointed 31 May 1999
Resigned 31 Dec 2003

OLDRIDGE, Harold Albert

Resigned
Field Cottage Cottage Lane, BattleTN33 0QU
Born August 1923
Director
Appointed 16 Jun 1998
Resigned 31 Mar 2001

TAYLOR, David John

Resigned
Penn, High WycombeHP10 8EN
Born December 1949
Director
Appointed 26 Nov 2015
Resigned 31 May 2019

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Certificate Change Of Name Company
9 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Legacy
18 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
3 May 2007
287Change of Registered Office
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
173173
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288cChange of Particulars
Auditors Resignation Company
20 March 2002
AUDAUD
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
88(2)R88(2)R
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
88(2)R88(2)R
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
225Change of Accounting Reference Date
Incorporation Company
14 May 1998
NEWINCIncorporation