Background WavePink WaveYellow Wave

MINSTER CARE GROUP LIMITED (10721304)

MINSTER CARE GROUP LIMITED (10721304) is an active UK company. incorporated on 11 April 2017. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MINSTER CARE GROUP LIMITED has been registered for 8 years. Current directors include ALFLATT, John Neal, FAREBROTHER, Colin William, LINGENS, Michael Robert and 2 others.

Company Number
10721304
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
238 Station Road, Surrey, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ALFLATT, John Neal, FAREBROTHER, Colin William, LINGENS, Michael Robert, NICHOLLS, Paul Valentine, PATEL, Mahesh Shivabhai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER CARE GROUP LIMITED

MINSTER CARE GROUP LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MINSTER CARE GROUP LIMITED was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

10721304

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

238 Station Road Addlestone Surrey, KT15 2PS,

Timeline

21 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Oct 17
Funding Round
Oct 17
Share Issue
Apr 18
Share Issue
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Share Issue
Mar 19
Share Issue
Aug 19
Share Issue
Feb 20
Director Left
Jun 20
Director Joined
Jul 20
Share Issue
Oct 21
Director Joined
Aug 22
Share Issue
May 23
Share Issue
Jun 23
Share Issue
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Sept 23
Share Issue
Oct 23
13
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ALFLATT, John Neal

Active
Station Road, SurreyKT15 2PS
Secretary
Appointed 11 Apr 2017

ALFLATT, John Neal

Active
Station Road, SurreyKT15 2PS
Born November 1967
Director
Appointed 11 Apr 2017

FAREBROTHER, Colin William

Active
Station Road, SurreyKT15 2PS
Born December 1965
Director
Appointed 11 Apr 2017

LINGENS, Michael Robert

Active
AddlestoneKT15 2PS
Born May 1957
Director
Appointed 13 Jul 2022

NICHOLLS, Paul Valentine

Active
AddlestoneKT15 2PS
Born November 1968
Director
Appointed 22 Jul 2020

PATEL, Mahesh Shivabhai

Active
Station Road, SurreyKT15 2PS
Born September 1953
Director
Appointed 11 Apr 2017

PATEL, Alka

Resigned
AddlestoneKT15 2PS
Born June 1960
Director
Appointed 14 Mar 2019
Resigned 25 Jun 2020

PATEL, Alka

Resigned
Station Road, SurreyKT15 2PS
Born June 1960
Director
Appointed 11 Apr 2017
Resigned 13 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
St HelierJE4 9WG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Sept 2023

Mrs Alka Patel

Ceased
Station Road, SurreyKT15 2PS
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 11 Sept 2023

Mr Mahesh Shivabhai Patel

Ceased
Station Road, SurreyKT15 2PS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
31 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 May 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 October 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
21 February 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Resolution
15 September 2017
RESOLUTIONSResolutions
Incorporation Company
11 April 2017
NEWINCIncorporation