Advanced company searchLink opens in new window

MYSA CARE (BLUE CEDARS) LIMITED

Company number 05427445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2024 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77a Victoria Road Farnborough Hampshire GU14 7PL on 29 June 2024
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
01 Mar 2024 AA Accounts for a small company made up to 30 June 2023
03 Nov 2023 AP01 Appointment of Mr Connor Hamilton as a director on 3 November 2023
03 Nov 2023 TM01 Termination of appointment of David Edward Holland as a director on 3 November 2023
09 Aug 2023 CERTNM Company name changed sonder care (blue cedars) LIMITED\certificate issued on 09/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
08 Aug 2023 PSC05 Change of details for Sonder Care Limited as a person with significant control on 27 July 2023
07 Jun 2023 PSC05 Change of details for Downing Care Homes Holdings Limited as a person with significant control on 7 June 2023
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
08 Mar 2023 CERTNM Company name changed congress house LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
12 Jan 2023 AA Accounts for a small company made up to 30 June 2022
12 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
10 Feb 2022 MR04 Satisfaction of charge 1 in full
10 Feb 2022 MR01 Registration of charge 054274450002, created on 4 February 2022
09 Feb 2022 TM02 Termination of appointment of Grant Leslie Whitehouse as a secretary on 4 February 2022
09 Feb 2022 TM01 Termination of appointment of Graham Nicholas Elliott as a director on 4 February 2022
09 Feb 2022 AP01 Appointment of Mr Christopher Carl Breen as a director on 4 February 2022
09 Feb 2022 AP01 Appointment of Mr Mark Daniel Gross as a director on 4 February 2022
09 Feb 2022 AP01 Appointment of Mr David Edward Holland as a director on 4 February 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 April 2008
  • GBP 7,500.00
20 Jun 2021 AA Accounts for a small company made up to 30 June 2020
04 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
21 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
21 May 2020 CH01 Director's details changed for Mr Torsten Alexander Mack on 1 April 2020