Background WavePink WaveYellow Wave

MYSA CARE (HOLDCO) LIMITED (13860223)

MYSA CARE (HOLDCO) LIMITED (13860223) is an active UK company. incorporated on 20 January 2022. with registered office in Farnborough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MYSA CARE (HOLDCO) LIMITED has been registered for 4 years. Current directors include BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander and 1 others.

Company Number
13860223
Status
active
Type
ltd
Incorporated
20 January 2022
Age
4 years
Address
77a Victoria Road, Farnborough, GU14 7PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander, QUINN, Doug
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSA CARE (HOLDCO) LIMITED

MYSA CARE (HOLDCO) LIMITED is an active company incorporated on 20 January 2022 with the registered office located in Farnborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MYSA CARE (HOLDCO) LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

13860223

LTD Company

Age

4 Years

Incorporated 20 January 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

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 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

SONDER CARE (HOLDCO) LIMITED
From: 8 March 2023To: 9 August 2023
WELL HEALTHCARE HOLDINGS LIMITED
From: 20 January 2022To: 8 March 2023
Contact
Address

77a Victoria Road Farnborough, GU14 7PL,

Previous Addresses

Downing Llp 6th Floor, St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom
From: 20 January 2022To: 29 June 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Feb 22
Loan Secured
Feb 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Mar 25
Director Joined
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BREEN, Christopher Carl

Active
Victoria Road, FarnboroughGU14 7PL
Born August 1985
Director
Appointed 15 May 2025

GROSS, Mark Daniel

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1978
Director
Appointed 20 Jan 2022

MACK, Torsten Alexander

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1974
Director
Appointed 20 Jan 2022

QUINN, Doug

Active
6th Floor, St. Magnus House, LondonEC3R 6HD
Born September 1955
Director
Appointed 19 Mar 2024

HAMILTON, Connor

Resigned
6th Floor, St. Magnus House, LondonEC3R 6HD
Born April 1993
Director
Appointed 03 Nov 2023
Resigned 24 Feb 2025

HOLLAND, David Edward

Resigned
6th Floor, St. Magnus House, LondonEC3R 6HD
Born February 1991
Director
Appointed 20 Jan 2022
Resigned 03 Nov 2023

Persons with significant control

1

6th Floor, St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 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
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 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
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Incorporation Company
20 January 2022
NEWINCIncorporation