Background WavePink WaveYellow Wave

MYSA CARE (JASMINE HOUSE) LIMITED (07934301)

MYSA CARE (JASMINE HOUSE) LIMITED (07934301) is an active UK company. incorporated on 2 February 2012. 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 (JASMINE HOUSE) LIMITED has been registered for 14 years.

Company Number
07934301
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 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
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSA CARE (JASMINE HOUSE) LIMITED

MYSA CARE (JASMINE HOUSE) LIMITED is an active company incorporated on 2 February 2012 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 (JASMINE HOUSE) LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07934301

LTD Company

Age

14 Years

Incorporated 2 February 2012

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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SONDER CARE (JASMINE HOUSE) LIMITED
From: 8 March 2023To: 9 August 2023
DOWNING (ALTON) LIMITED
From: 2 February 2012To: 8 March 2023
Contact
Address

77a Victoria Road Farnborough, GU14 7PL,

Previous Addresses

6th Floor 3 Lower Thames Street London EC3R 6HD England
From: 7 February 2018To: 29 June 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 7 February 2018
10 Lower Grosvenor Place London SW1W 0EN
From: 2 February 2012To: 4 July 2014
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Left
Nov 23
Director Joined
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

62

Confirmation Statement With Updates
1 February 2026
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With Updates
1 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment 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
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
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
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
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
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 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
4 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
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
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
6 November 2012
AA01Change of Accounting Reference Date
Legacy
3 July 2012
MG01MG01
Incorporation Company
2 February 2012
NEWINCIncorporation