Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Minstrels Healthcare Limited
Minstrels Healthcare Limited is an active company incorporated on 20 January 2003 with the registered office located in London, Greater London. Minstrels Healthcare Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04642482
Private limited company
Age
22 years
Incorporated
20 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 January 2025
(7 months ago)
Next confirmation dated
20 January 2026
Due by
3 February 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Minstrels Healthcare Limited
Contact
Address
2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
United Kingdom
Address changed on
11 Mar 2024
(1 year 6 months ago)
Previous address was
3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
Companies in SW1W 0AU
Telephone
01205361852
Email
Unreported
Website
Retirementvillages.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Clair Carpenter
Director • Coo • British • Lives in UK • Born in Nov 1972
Tim Alex Seddon
Director • Executive Director • British • Lives in England • Born in Feb 1965
William Robert Bax
Director • Surveyor • British • Lives in UK • Born in Aug 1978
Kevin Michael O'Brien
Director • Cfo • British • Lives in UK • Born in May 1980
Natalie Jane ASH
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elmbridge Village Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
The Priory Village Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
R.V. Services Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
Cedars Village Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
Retirement Villages Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
Gittisham Care Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
Castle Village Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
RV Wessex Limited
Kevin Michael O'Brien, William Robert Bax, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£25.24K
Increased by £5.28K (+26%)
Turnover
£4.91K
Increased by £1.14K (+30%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£2.22M
Increased by £1.71K (0%)
Total Liabilities
-£2.21M
Decreased by £3.57K (-0%)
Net Assets
£4.74K
Increased by £5.28K (-981%)
Debt Ratio (%)
100%
Decreased by 0.24% (-0%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 18 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Ms Natalie Jane Ash Appointed
10 Months Ago on 31 Oct 2024
Mr Tim Alex Seddon Details Changed
11 Months Ago on 16 Sep 2024
William Robert Bax Resigned
12 Months Ago on 11 Sep 2024
Clair Carpenter Resigned
1 Year 2 Months Ago on 3 Jul 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Alix Clare Nicholson Resigned
1 Year 5 Months Ago on 13 Mar 2024
Ms Clair Carpenter Details Changed
1 Year 6 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Minstrels Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 18 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 18 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 20 Jan 2025
Director's details changed for Mr Tim Alex Seddon on 16 September 2024
Submitted on 31 Oct 2024
Appointment of Ms Natalie Jane Ash as a secretary on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of William Robert Bax as a director on 11 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Clair Carpenter as a director on 3 July 2024
Submitted on 23 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs