Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINSTRELS HEALTHCARE LIMITED
Company Information for

MINSTRELS HEALTHCARE LIMITED

2ND FLOOR, 52 GROSVENOR GARDENS, LONDON, SW1W 0AU,
Company Registration Number
04642482
Private Limited Company
Active

Company Overview

About Minstrels Healthcare Ltd
MINSTRELS HEALTHCARE LIMITED was founded on 2003-01-20 and has its registered office in London. The organisation's status is listed as "Active". Minstrels Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINSTRELS HEALTHCARE LIMITED
 
Legal Registered Office
2ND FLOOR
52 GROSVENOR GARDENS
LONDON
SW1W 0AU
Other companies in KT17
 
Filing Information
Company Number 04642482
Company ID Number 04642482
Date formed 2003-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTRELS HEALTHCARE LIMITED
The accountancy firm based at this address is INCISIVE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINSTRELS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
SALLY IRENE REES
Company Secretary 2015-09-18
SARAH DENISE BURGESS
Director 2013-06-26
NEIL DONALDSON
Director 2014-06-30
ANDREW GEORGE ESMOND OVEY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY THOMAS
Director 2016-08-24 2017-09-29
NIGEL FRANKELL WELBY
Director 2013-03-26 2017-09-29
PAUL MICHAEL WALSH
Director 2007-12-12 2016-06-03
DAVID MILLER
Company Secretary 2012-01-20 2015-09-18
DAVID MILLER
Director 2012-02-29 2014-07-04
JONATHAN MICHAEL GOODING
Director 2007-12-12 2013-03-26
CLIVE JOHN HAYTON
Company Secretary 2008-08-11 2012-01-20
CLIVE JOHN HAYTON
Director 2007-12-12 2012-01-20
BRIAN THOMAS EASTICK
Director 2003-01-20 2009-03-23
JOSEPHINE TURNER
Company Secretary 2003-01-20 2008-08-11
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2003-01-20 2003-01-20
L.C.I. DIRECTORS LIMITED
Nominated Director 2003-01-20 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH DENISE BURGESS RV PROPERTY HOLDINGS LIMITED Director 2015-09-29 CURRENT 2000-11-29 Active
SARAH DENISE BURGESS THE PRIORY VILLAGE LIMITED Director 2013-06-26 CURRENT 1983-08-04 Active
SARAH DENISE BURGESS ROSELAND PARC LIMITED Director 2013-06-26 CURRENT 2003-08-27 Active
SARAH DENISE BURGESS ELMBRIDGE VILLAGE LIMITED Director 2013-06-26 CURRENT 1980-03-06 Active
SARAH DENISE BURGESS GITTISHAM CARE LIMITED Director 2013-06-26 CURRENT 1999-09-24 Active
SARAH DENISE BURGESS MAYFORD PARK LIMITED Director 2013-06-26 CURRENT 2006-11-21 Active
SARAH DENISE BURGESS CEDARS VILLAGE LIMITED Director 2013-06-26 CURRENT 1994-06-20 Active
SARAH DENISE BURGESS CASTLE VILLAGE LIMITED Director 2013-06-26 CURRENT 1999-11-03 Active
SARAH DENISE BURGESS LIME TREE VILLAGE LIMITED Director 2013-06-26 CURRENT 2002-05-31 Active
SARAH DENISE BURGESS BLAGDON VILLAGE LIMITED Director 2013-06-26 CURRENT 2003-11-28 Active
SARAH DENISE BURGESS AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2013-06-26 CURRENT 2010-01-11 Active
SARAH DENISE BURGESS CHARTERS VILLAGE LIMITED Director 2013-06-26 CURRENT 2011-06-29 Active
SARAH DENISE BURGESS THAMESFIELD LIMITED Director 2013-06-26 CURRENT 2005-05-31 Active
SARAH DENISE BURGESS R V MOAT HOUSE LIMITED Director 2013-06-26 CURRENT 2007-10-15 Active
SARAH DENISE BURGESS RETIREMENT VILLAGES GROUP LIMITED Director 2013-05-29 CURRENT 2005-01-18 Active
NEIL DONALDSON RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
NEIL DONALDSON THE PRIORY VILLAGE LIMITED Director 2014-06-30 CURRENT 1983-08-04 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON ROSELAND PARC LIMITED Director 2014-06-30 CURRENT 2003-08-27 Active
NEIL DONALDSON ELMBRIDGE VILLAGE LIMITED Director 2014-06-30 CURRENT 1980-03-06 Active
NEIL DONALDSON GITTISHAM CARE LIMITED Director 2014-06-30 CURRENT 1999-09-24 Active
NEIL DONALDSON SOMERTON PARK LIMITED Director 2014-06-30 CURRENT 1998-10-07 Active
NEIL DONALDSON RETIREMENT VILLAGES LIMITED Director 2014-06-30 CURRENT 1999-06-29 Active
NEIL DONALDSON RV PROPERTY HOLDINGS LIMITED Director 2014-06-30 CURRENT 2000-11-29 Active
NEIL DONALDSON ROSELAND CARE LIMITED Director 2014-06-30 CURRENT 2001-04-02 Active
NEIL DONALDSON RV DEVELOPMENTS GRADWELL LIMITED Director 2014-06-30 CURRENT 2001-09-21 Active
NEIL DONALDSON RV DEVELOPMENTS NEWPORT LIMITED Director 2014-06-30 CURRENT 2002-04-17 Active
NEIL DONALDSON RETIREMENT VILLAGES GROUP LIMITED Director 2014-06-30 CURRENT 2005-01-18 Active
NEIL DONALDSON WHITE HART INN (SOMERTON) LIMITED Director 2014-06-30 CURRENT 2005-05-11 Active - Proposal to Strike off
NEIL DONALDSON ROSELAND VILLAGE LIMITED Director 2014-06-30 CURRENT 2006-06-09 Active
NEIL DONALDSON MAYFORD PARK LIMITED Director 2014-06-30 CURRENT 2006-11-21 Active
NEIL DONALDSON RV CARE LIMITED Director 2014-06-30 CURRENT 2007-10-22 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2014-06-30 CURRENT 2008-01-23 Active
NEIL DONALDSON R.V. SERVICES LIMITED Director 2014-06-30 CURRENT 1991-03-11 Active
NEIL DONALDSON CEDARS VILLAGE LIMITED Director 2014-06-30 CURRENT 1994-06-20 Active
NEIL DONALDSON CASTLE VILLAGE LIMITED Director 2014-06-30 CURRENT 1999-11-03 Active
NEIL DONALDSON LIME TREE VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-31 Active
NEIL DONALDSON BLAGDON VILLAGE LIMITED Director 2014-06-30 CURRENT 2003-11-28 Active
NEIL DONALDSON INDEPENDENCE AT HOME LIMITED Director 2014-06-30 CURRENT 2008-12-17 Active
NEIL DONALDSON AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2014-06-30 CURRENT 2010-01-11 Active
NEIL DONALDSON CHARTERS VILLAGE LIMITED Director 2014-06-30 CURRENT 2011-06-29 Active
NEIL DONALDSON RV WESSEX LIMITED Director 2014-06-30 CURRENT 2000-11-07 Active
NEIL DONALDSON AVONPARK VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-02 Active - Proposal to Strike off
NEIL DONALDSON THAMESFIELD LIMITED Director 2014-06-30 CURRENT 2005-05-31 Active
NEIL DONALDSON R V MOAT HOUSE LIMITED Director 2014-06-30 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY THE PRIORY VILLAGE LIMITED Director 2017-09-29 CURRENT 1983-08-04 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY ROSELAND PARC LIMITED Director 2017-09-29 CURRENT 2003-08-27 Active
ANDREW GEORGE ESMOND OVEY ELMBRIDGE VILLAGE LIMITED Director 2017-09-29 CURRENT 1980-03-06 Active
ANDREW GEORGE ESMOND OVEY GITTISHAM CARE LIMITED Director 2017-09-29 CURRENT 1999-09-24 Active
ANDREW GEORGE ESMOND OVEY SOMERTON PARK LIMITED Director 2017-09-29 CURRENT 1998-10-07 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES LIMITED Director 2017-09-29 CURRENT 1999-06-29 Active
ANDREW GEORGE ESMOND OVEY RV PROPERTY HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-11-29 Active
ANDREW GEORGE ESMOND OVEY ROSELAND CARE LIMITED Director 2017-09-29 CURRENT 2001-04-02 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS GRADWELL LIMITED Director 2017-09-29 CURRENT 2001-09-21 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS NEWPORT LIMITED Director 2017-09-29 CURRENT 2002-04-17 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES GROUP LIMITED Director 2017-09-29 CURRENT 2005-01-18 Active
ANDREW GEORGE ESMOND OVEY WHITE HART INN (SOMERTON) LIMITED Director 2017-09-29 CURRENT 2005-05-11 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY ROSELAND VILLAGE LIMITED Director 2017-09-29 CURRENT 2006-06-09 Active
ANDREW GEORGE ESMOND OVEY MAYFORD PARK LIMITED Director 2017-09-29 CURRENT 2006-11-21 Active
ANDREW GEORGE ESMOND OVEY RV CARE LIMITED Director 2017-09-29 CURRENT 2007-10-22 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2017-09-29 CURRENT 2008-01-23 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS WEST MALLING LIMITED Director 2017-09-29 CURRENT 2015-08-21 Active
ANDREW GEORGE ESMOND OVEY R.V. SERVICES LIMITED Director 2017-09-29 CURRENT 1991-03-11 Active
ANDREW GEORGE ESMOND OVEY CEDARS VILLAGE LIMITED Director 2017-09-29 CURRENT 1994-06-20 Active
ANDREW GEORGE ESMOND OVEY CASTLE VILLAGE LIMITED Director 2017-09-29 CURRENT 1999-11-03 Active
ANDREW GEORGE ESMOND OVEY LIME TREE VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-31 Active
ANDREW GEORGE ESMOND OVEY BLAGDON VILLAGE LIMITED Director 2017-09-29 CURRENT 2003-11-28 Active
ANDREW GEORGE ESMOND OVEY INDEPENDENCE AT HOME LIMITED Director 2017-09-29 CURRENT 2008-12-17 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2017-09-29 CURRENT 2010-01-11 Active
ANDREW GEORGE ESMOND OVEY CHARTERS VILLAGE LIMITED Director 2017-09-29 CURRENT 2011-06-29 Active
ANDREW GEORGE ESMOND OVEY RV WESSEX LIMITED Director 2017-09-29 CURRENT 2000-11-07 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-02 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY THAMESFIELD LIMITED Director 2017-09-29 CURRENT 2005-05-31 Active
ANDREW GEORGE ESMOND OVEY R V MOAT HOUSE LIMITED Director 2017-09-29 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS CHESTER LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS SHIPLAKE LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS EXETER LIMITED Director 2017-09-29 CURRENT 2016-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Termination of appointment of Alix Clare Nicholson on 2024-03-13
2024-03-12Director's details changed for Ms Clair Carpenter on 2024-03-11
2024-03-12Director's details changed for Mr Kevin Michael OBrien on 2024-03-11
2024-03-12Change of details for Rv Property Holdings Limited as a person with significant control on 2024-03-11
2024-03-12Director's details changed for Mr Tim Alex Seddon on 2024-03-11
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
2024-03-11Director's details changed for Mr William Robert Bax on 2024-03-11
2024-01-23CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE
2023-06-16Termination of appointment of Abigail Langley on 2023-06-16
2023-06-16DIRECTOR APPOINTED MR KEVIN MICHAEL OBRIEN
2023-06-16Appointment of Mrs Alix Clare Nicholson as company secretary on 2023-06-16
2023-06-16DIRECTOR APPOINTED MS CLAIR CARPENTER
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HETAL DINESH TRIVEDI
2022-06-22AP01DIRECTOR APPOINTED MR STEWART MOORE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SONIA ROCHOLL
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR TIM ALEX SEDDON
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR RUSSELL
2020-11-04CH01Director's details changed for Mr William Robert Bax on 2020-11-02
2020-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ABIGAIL LANGLEY on 2020-11-02
2020-11-04AP01DIRECTOR APPOINTED HETAL TRIVEDI
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
2020-08-03AP01DIRECTOR APPOINTED OSCAR RUSSELL
2020-07-31AP03Appointment of Abigail Langley as company secretary on 2020-05-31
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON
2020-07-31TM02Termination of appointment of Sally Irene Rees on 2020-05-31
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-05-13PSC02Notification of Rv Property Holdings Limited as a person with significant control on 2019-03-28
2019-05-13PSC02Notification of Rv Property Holdings Limited as a person with significant control on 2019-03-28
2019-05-13PSC02Notification of Rv Property Holdings Limited as a person with significant control on 2019-03-28
2019-05-13PSC07CESSATION OF RETIREMENT VILLAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC07CESSATION OF RETIREMENT VILLAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC07CESSATION OF RETIREMENT VILLAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ALTER ARTICLES 29/09/2017
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ALTER ARTICLES 29/09/2017
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30AP01DIRECTOR APPOINTED DAVID ANTHONY THOMAS
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WALSH
2016-01-27AD03Registers moved to registered inspection location of 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM02Termination of appointment of David Miller on 2015-09-18
2015-09-21AP03Appointment of Sally Irene Rees as company secretary on 2015-09-18
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09AD02Register inspection address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALDSON / 10/11/2014
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE BURGESS / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/11/2014
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0120/01/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP01DIRECTOR APPOINTED SARAH DENISE BURGESS
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-03-07AD02SAIL ADDRESS CREATED
2013-01-21AR0120/01/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB UNITED KINGDOM
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX
2012-03-02AP01DIRECTOR APPOINTED DAVID MILLER
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-27AP03SECRETARY APPOINTED DAVID MILLER
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON
2012-01-20AR0120/01/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0120/01/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-20AR0120/01/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 30/03/09
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN EASTICK
2009-04-03363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE TURNER
2008-08-12288aSECRETARY APPOINTED CLIVE JOHN HAYTON
2008-04-02363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-04-01288aDIRECTOR APPOINTED PAUL MICHAEL WALSH
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 27 PHIPP STREET LONDON EC2A 4NP
2007-10-10AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-04-10363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-05-23AUDAUDITOR'S RESIGNATION
2006-02-24363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MINSTRELS HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSTRELS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-12 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
MORTGAGE DEBENTURE 2009-08-06 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
LEGAL CHARGE 2008-11-03 Satisfied BRADDA FINANCE & INVESTMENT LIMITED
LEGAL CHARGE 2008-08-31 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
THIRD PARTY LEGAL CHARGE 2005-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2004-04-05 Satisfied HCL (NO.1) LIMITED
Intangible Assets
Patents
We have not found any records of MINSTRELS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINSTRELS HEALTHCARE LIMITED
Trademarks
We have not found any records of MINSTRELS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINSTRELS HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-12-02 GBP £1,443 Purch Care-Indep Sector
Hampshire County Council 2013-12-02 GBP £1,756 Purch Care-Indep Sector
Norfolk County Council 2013-02-11 GBP £1,005

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MINSTRELS HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTRELS HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINSTRELS HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.