Background WavePink WaveYellow Wave

MYSA CARE AND SUPPORT LIMITED (06623824)

MYSA CARE AND SUPPORT LIMITED (06623824) is an active UK company. incorporated on 18 June 2008. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MYSA CARE AND SUPPORT LIMITED has been registered for 17 years.

Company Number
06623824
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
77a Victoria Road, Farnborough, GU14 7PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSA CARE AND SUPPORT LIMITED

MYSA CARE AND SUPPORT LIMITED is an active company incorporated on 18 June 2008 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MYSA CARE AND SUPPORT LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06623824

LTD Company

Age

17 Years

Incorporated 18 June 2008

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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SONDER CARE LIMITED
From: 8 March 2023To: 9 August 2023
DOWNING CARE HOMES HOLDINGS LIMITED
From: 10 February 2015To: 8 March 2023
BLUE CEDARS HOLDINGS LIMITED
From: 18 June 2008To: 10 February 2015
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
, 230 Vauxhall Bridge Road, Kings Scholars House, London, SW1V 1AU
From: 18 June 2008To: 25 August 2010
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Jan 18
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Dec 21
Funding Round
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 25
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

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
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
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
18 June 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
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
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 Group
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Group
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
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
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
27 April 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 Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2015
CONNOTConfirmation Statement Notification
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
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 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
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Legacy
18 February 2011
MG01MG01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
123Notice of Increase in Nominal Capital
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Incorporation Company
18 June 2008
NEWINCIncorporation