Ossett
WF5 9TJ
Director Name | Mysing Care Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 9 Silkwood Business Park Fryers Way Ossett West Yorkshire WF5 9TJ |
Director Name | Mr Ashraf Ali Patel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stoughton Lane Stoughton Leicester LE2 2FH |
Secretary Name | Nazma Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bankart Avenue Leicester Leicestershire LE2 2DB |
Director Name | Mrs Nazma Patel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stoughton Lane Stoughton Leicester LE2 2FH |
Secretary Name | Mr Alec Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Main Street Barton Under Needwood Burton-On-Trent Staffordshire DE13 8AB |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-On-Trent Staffordshire DE13 8RA |
Registered Address | 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Perago Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,830,164 |
Gross Profit | £851,814 |
Net Worth | £639,463 |
Cash | £113,288 |
Current Liabilities | £366,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
23 December 2020 | Delivered on: 11 January 2021 Persons entitled: Mysing Hold Co LTD Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 December 2020 | Delivered on: 11 January 2021 Persons entitled: Mysing Hold Co LTD Classification: A registered charge Particulars: (1) old hall cottage, hall estate, hoar cross, burton-on-trent, DE13 8QS registered with hmlr title number SF568578; and. (2) st michaels house, abbots bromley road, hoar cross, burton-on-trent DE13 8A registered with hmlr title number SF489319. Outstanding |
1 September 2010 | Delivered on: 7 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old hall cottage hall estate hoar cross burton on trent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 August 2004 | Delivered on: 5 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 August 2004 | Delivered on: 4 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property hoar cross nursing home st michaels house hoar cross near burton on trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
---|---|
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
11 January 2021 | Registration of charge 049149070004, created on 23 December 2020 (37 pages) |
11 January 2021 | Registration of charge 049149070005, created on 23 December 2020 (58 pages) |
6 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
24 April 2020 | Notification of Joanne Scott as a person with significant control on 25 January 2018 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (17 pages) |
7 February 2018 | Appointment of Ms Joanne Elizabeth Scott as a director on 25 January 2018 (2 pages) |
1 December 2017 | Registered office address changed from Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA England to 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA England to 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 1 December 2017 (1 page) |
30 November 2017 | Termination of appointment of Steven Turner as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Steven Turner as a director on 30 November 2017 (1 page) |
27 November 2017 | Appointment of Mysing Care Limited as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mysing Care Limited as a director on 27 November 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (11 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 May 2016 | Registered office address changed from 50 Stoughton Lane Stoughton Leicestershire LE2 2FH to Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 50 Stoughton Lane Stoughton Leicestershire LE2 2FH to Hoar Cross Nursing Home Abbots Bromley Road Hoar Cross Burton-on-Trent Staffordshire DE13 8RA on 24 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Nazma Patel as a director on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Ashraf Ali Patel as a director on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Alec Jones as a secretary on 5 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Steve Turner as a director on 5 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Steve Turner as a director on 5 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Ashraf Ali Patel as a director on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Alec Jones as a secretary on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Nazma Patel as a director on 5 May 2016 (1 page) |
26 April 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
26 April 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
19 January 2016 | Secretary's details changed for Mr Alec Jones on 10 December 2015 (1 page) |
19 January 2016 | Secretary's details changed for Mr Alec Jones on 10 December 2015 (1 page) |
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 April 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
21 April 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Change of share class name or designation (2 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Change of share class name or designation (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 November 2009 | Director's details changed for Ashraf Ali Patel on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Nazma Patel on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nazma Patel on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ashraf Ali Patel on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nazma Patel on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Ashraf Ali Patel on 1 November 2009 (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 2 bankart avenue, oadby leicester leicestershire LE2 2DB (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 2 bankart avenue, oadby leicester leicestershire LE2 2DB (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
22 April 2008 | Return made up to 29/09/07; no change of members; amend (7 pages) |
22 April 2008 | Return made up to 29/09/07; no change of members; amend (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
29 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
6 August 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
6 August 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Incorporation (13 pages) |
29 September 2003 | Incorporation (13 pages) |