Background WavePink WaveYellow Wave

MINTON CARE (CATHERINE DE BARNES) LIMITED (11166840)

MINTON CARE (CATHERINE DE BARNES) LIMITED (11166840) is an active UK company. incorporated on 24 January 2018. with registered office in Brackley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MINTON CARE (CATHERINE DE BARNES) LIMITED has been registered for 8 years. Current directors include SIMPKIN, Adam Christopher, SIMPKIN, Daniel Peter, SIMPKIN, Peter Henry.

Company Number
11166840
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIMPKIN, Adam Christopher, SIMPKIN, Daniel Peter, SIMPKIN, Peter Henry
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTON CARE (CATHERINE DE BARNES) LIMITED

MINTON CARE (CATHERINE DE BARNES) LIMITED is an active company incorporated on 24 January 2018 with the registered office located in Brackley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MINTON CARE (CATHERINE DE BARNES) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11166840

LTD Company

Age

8 Years

Incorporated 24 January 2018

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 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

15 High Street Brackley, NN13 7DH,

Previous Addresses

Harrison Clark Rickerbys Chivers Way Histon Cambridge CB24 9AD United Kingdom
From: 24 January 2018To: 10 May 2019
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Director Joined
May 18
Director Joined
May 18
New Owner
Nov 18
Funding Round
Jun 23
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SIMPKIN, Adam Christopher

Active
BrackleyNN13 7DH
Born May 1978
Director
Appointed 08 Feb 2018

SIMPKIN, Daniel Peter

Active
BrackleyNN13 7DH
Born April 1975
Director
Appointed 25 May 2018

SIMPKIN, Peter Henry

Active
BrackleyNN13 7DH
Born December 1945
Director
Appointed 25 May 2018

ANSON, Inger Myfanwy Donna Blanca

Resigned
Chivers Way, CambridgeCB24 9AD
Born February 1971
Director
Appointed 24 Jan 2018
Resigned 08 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Simpkin

Active
BrackleyNN13 7DH
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018

Mrs Inger Myfanwy Donna Blanca Anson

Ceased
Chivers Way, CambridgeCB24 9AD
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Incorporation Company
24 January 2018
NEWINCIncorporation