Background WavePink WaveYellow Wave

MSL HEALTHCARE LIMITED (09970736)

MSL HEALTHCARE LIMITED (09970736) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. MSL HEALTHCARE LIMITED has been registered for 10 years. Current directors include ALTER, Joel Stephen.

Company Number
09970736
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Floor 2, Suite 207 150 Minories, London, EC3N 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ALTER, Joel Stephen
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL HEALTHCARE LIMITED

MSL HEALTHCARE LIMITED is an active company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. MSL HEALTHCARE LIMITED was registered 10 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 10 years ago

Company No

09970736

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MEDICALL STAFFING LTD
From: 15 March 2017To: 10 July 2017
SOS RESPONSE LIMITED
From: 26 January 2016To: 15 March 2017
Contact
Address

Floor 2, Suite 207 150 Minories London, EC3N 1LS,

Previous Addresses

5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB England
From: 18 May 2022To: 3 September 2024
5th Floor Bevis Marks House 24 Bevis Marks London London EC3A 7JB England
From: 17 May 2022To: 18 May 2022
Fourth Floor 9 New Street London EC2M 4TP England
From: 25 February 2019To: 17 May 2022
Msl Healthcare 4th Floor New Street London EC2M 4TP England
From: 25 February 2019To: 25 February 2019
Msl Healthcare 9 New Street 4th Floor London London EC2M 4TP United Kingdom
From: 25 February 2019To: 25 February 2019
First Floor, 52-54 Gracechurch Street London EC3V 0EH England
From: 4 July 2018To: 25 February 2019
Mezzanine St Magnus House 3 Lower Thames St London EC3R 6HE England
From: 12 July 2017To: 4 July 2018
Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom
From: 26 January 2016To: 12 July 2017
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Cleared
Jan 19
Director Left
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALTER, Joel Stephen

Active
150 Minories, LondonEC3N 1LS
Born October 1986
Director
Appointed 01 Jun 2017

ANDERSON, Jan Gael

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born August 1987
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2016

COCKS, Stuart

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born March 1982
Director
Appointed 26 Jan 2016
Resigned 31 Dec 2016

HIGGS, Fraser James

Resigned
St Magnus House, LondonEC3R 6HE
Born July 1974
Director
Appointed 01 Jul 2016
Resigned 01 Aug 2017

LINTERN, Scott James

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born April 1972
Director
Appointed 19 Dec 2016
Resigned 31 May 2017

SURESHKUMAR, Kandasamy

Resigned
St Magnus House, LondonEC3R 6HE
Born November 1964
Director
Appointed 13 Sept 2017
Resigned 11 Apr 2019

Persons with significant control

6

1 Active
5 Ceased

Mrs Sarah Higgs

Ceased
9 New Street, LondonEC2M 4TP
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 11 Apr 2019

Mr Fraser James Higgs

Ceased
9 New Street, LondonEC2M 4TP
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 11 Apr 2019

Mrs Jordana Martine Alter

Ceased
9 New Street, LondonEC2M 4TP
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 15 Sept 2017

Mrs Jordana Martine Alter

Ceased
9 New Street, LondonEC2M 4TP
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 15 Sept 2017

Mr Joel Stephen Alter

Active
150 Minories, LondonEC3N 1LS
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Bluecoats Avenue, HertfordSG14 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Resolution
2 October 2017
RESOLUTIONSResolutions
Resolution
2 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2016
NEWINCIncorporation