MINSTER CARE GROUP LIMITED

238 Station Road 238 Station Road, Surrey, KT15 2PS, United Kingdom
StatusACTIVE
Company No.10721304
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MINSTER CARE GROUP LIMITED is an active private limited company with number 10721304. It was incorporated 7 years, 2 months, 6 days ago, on 11 April 2017. The company address is 238 Station Road 238 Station Road, Surrey, KT15 2PS, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH02

Capital : 9,868,405 GBP

Date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Resolution

Date: 02 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Khushi Holdings Limited

Notification date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-11

Psc name: Alka Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-11

Psc name: Mahesh Shivabhai Patel

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH01

Capital : 6,833,245 GBP

Date: 2023-09-11

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Jul 2023

Action Date: 09 Sep 2021

Category: Capital

Type: SH02

Capital : 9,422,271 GBP

Date: 2021-09-09

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-31

Capital : 6,728,245 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 May 2023

Action Date: 05 May 2022

Category: Capital

Type: SH02

Capital : 8,452,271 GBP

Date: 2022-05-05

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-13

Officer name: Mr Michael Robert Lingens

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Oct 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-09

Capital : 9,492,271 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Paul Nicholls

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alka Patel

Termination date: 2020-06-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Feb 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-06

Capital : 9,938,405 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-31

Capital : 11,138,405 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Mar 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH02

Capital : 11,168,405 GBP

Date: 2019-02-26

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alka Patel

Change date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alka Patel

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Alka Patel

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-31

Capital : 12,168,405 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Apr 2018

Action Date: 24 Oct 2017

Category: Capital

Type: SH02

Capital : 12,435,418 GBP

Date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2018

Action Date: 04 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-04

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 04 May 2017

Category: Capital

Type: SH01

Capital : 12,685,418 GBP

Date: 2017-05-04

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 04 May 2017

Category: Capital

Type: SH01

Capital : 12,685,418 GBP

Date: 2017-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2017

Action Date: 04 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-04

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARDER SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL003350
Status:ACTIVE
Category:Limited Partnership

CLW GROUP LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11561307
Status:ACTIVE
Category:Private Limited Company

ELITE HEALTH LIMITED

14 A PRINCESS STREET,CHESHIRE,WA16 6BU

Number:05123025
Status:ACTIVE
Category:Private Limited Company

LAVIN PRINTERS LIMITED

27A HIGH STREET,UTTOXETER,ST14 7HN

Number:10574869
Status:ACTIVE
Category:Private Limited Company

OVAR AND OVAR LIMITED

3 THE OLD SCHOOL,ST. AUSTELL,PL25 3NL

Number:11747076
Status:ACTIVE
Category:Private Limited Company

SORIG KHANG LONDON LIMITED

33E SHREWSBURY STREET,LONDON,W10 5DP

Number:10720016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source