Background WavePink WaveYellow Wave

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED (05771225)

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED (05771225) is an active UK company. incorporated on 5 April 2006. with registered office in Farnborough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED has been registered for 19 years.

Company Number
05771225
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 years
Address
77a Victoria Road, Farnborough, GU14 7PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED is an active company incorporated on 5 April 2006 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 learning difficulties, mental health and substance abuse. MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED was registered 19 years ago.(SIC: 87200)

Status

active

Active since 19 years ago

Company No

05771225

LTD Company

Age

19 Years

Incorporated 5 April 2006

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

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED
From: 9 March 2023To: 10 August 2023
BOWMAN CARE HOMES LIMITED
From: 5 April 2006To: 9 March 2023
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: 25 August 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 5 April 2006To: 25 August 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 19
Director Joined
Jun 19
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
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 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
5 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 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
10 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
13 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 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 Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
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
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 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
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 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
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2015
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 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 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
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 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
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
5 April 2006
NEWINCIncorporation