Background WavePink WaveYellow Wave

MYSA CARE (ARDOUR) LIMITED (05592654)

MYSA CARE (ARDOUR) LIMITED (05592654) is an active UK company. incorporated on 14 October 2005. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MYSA CARE (ARDOUR) LIMITED has been registered for 20 years. Current directors include BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander.

Company Number
05592654
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
77a Victoria Road, Farnborough, GU14 7PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSA CARE (ARDOUR) LIMITED

MYSA CARE (ARDOUR) LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MYSA CARE (ARDOUR) LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05592654

LTD Company

Age

20 Years

Incorporated 14 October 2005

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 22 October 2025 (5 months ago)
Period: 1 November 2023 - 30 June 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

EAM HOUSE LIMITED
From: 31 August 2017To: 14 October 2024
ELIZABETH MARLAND CHILDREN'S RESPITE CARE LIMITED
From: 14 October 2005To: 31 August 2017
Contact
Address

77a Victoria Road Farnborough, GU14 7PL,

Previous Addresses

6th Floor, St Magnus House Lower Thames Street London EC3R 6HD England
From: 4 July 2024To: 29 July 2024
Eam House Manchester Road Partington Manchester M31 4DJ England
From: 27 November 2017To: 4 July 2024
103 Washway Road Sale Cheshire M33 7TY
From: 15 February 2013To: 27 November 2017
the Buttery Laskey Farm Lymm Road Thelwall, Warrington Cheshire WA4 2TF United Kingdom
From: 22 October 2010To: 15 February 2013
39-41 Higher Bents Lane, Bredbury, Stockport Cheshire SK6 1EE
From: 14 October 2005To: 22 October 2010
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jan 12
Funding Round
Jul 14
Loan Secured
Jun 19
Loan Cleared
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Left
Mar 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BREEN, Christopher Carl

Active
Victoria Road, FarnboroughGU14 7PL
Born August 1985
Director
Appointed 03 Jul 2024

GROSS, Mark Daniel

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1978
Director
Appointed 03 Jul 2024

MACK, Torsten Alexander

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1974
Director
Appointed 03 Jul 2024

BASSETT, Charles Arthur

Resigned
Ferryside, WarringtonWA4 2GY
Secretary
Appointed 14 Oct 2005
Resigned 20 Jan 2011

HAMILTON, Connor

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born April 1993
Director
Appointed 09 Sept 2024
Resigned 24 Feb 2025

MARLAND, Elizabeth Ann

Resigned
Ivy Barn Withers Lane, KnutsfordWA16 0SG
Born January 1963
Director
Appointed 14 Oct 2005
Resigned 03 Jul 2024

WHIMPANNY, Nicholas Graeme

Resigned
Manchester Road, ManchesterM31 4DJ
Born July 1963
Director
Appointed 13 Jan 2012
Resigned 03 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Victoria Road, FarnboroughGU14 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Ms Elizabeth Ann Marland

Ceased
High Legh, KnutsfordWA16 0SG
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2024

Mr Nicholas Graeme Whimpanny

Ceased
Withers Lane, KnutsfordWA16 0SG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Legacy
19 March 2011
MG01MG01
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288cChange of Particulars
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
14 October 2005
NEWINCIncorporation