ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mysa Care (Ardour) Limited

Mysa Care (Ardour) Limited is an active company incorporated on 14 October 2005 with the registered office located in Farnborough, Hampshire. Mysa Care (Ardour) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 days ago
Company No
05592654
Private limited company
Age
20 years
Incorporated 14 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 October 2024 (1 year ago)
Next confirmation dated 10 October 2025
Was due on 24 October 2025 (8 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov30 Jun 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
77a Victoria Road
Farnborough
Hampshire
GU14 7PL
England
Address changed on 29 Jul 2024 (1 year 3 months ago)
Previous address was 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD England
Telephone
01617778511
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1993
Director • British • Lives in England • Born in Jul 1963
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1985
Director • British • Lives in UK • Born in Jan 1963
Director • Investment Director • German • Lives in England • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eam Homecare Limited
Elizabeth ANN Marland, Nicholas Graeme Whimpanny, and 4 more are mutual people.
Active
Eam Care Group Limited
Elizabeth ANN Marland, Mark Daniel Gross, and 3 more are mutual people.
Active
Propco SL Limited
Mark Daniel Gross, Torsten Alexander Mack, and 2 more are mutual people.
Active
Mysa Care (Tall Oaks) Limited
Mark Daniel Gross, Torsten Alexander Mack, and 1 more are mutual people.
Active
Mysa Care (THE Chestnuts) Limited
Mark Daniel Gross, Torsten Alexander Mack, and 1 more are mutual people.
Active
Partnership Of Care Limited
Mark Daniel Gross, Torsten Alexander Mack, and 1 more are mutual people.
Active
Mysa Care (Blue Cedars) Limited
Mark Daniel Gross, Torsten Alexander Mack, and 1 more are mutual people.
Active
Mysa Care (THE Chestnuts Holdco) Limited
Mark Daniel Gross, Torsten Alexander Mack, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Oct30 Jun 2024
Traded for 8 months
Cash in Bank
£359.47K
Increased by £104.16K (+41%)
Turnover
Unreported
Same as previous period
Employees
34
Same as previous period
Total Assets
£622.31K
Increased by £191.68K (+45%)
Total Liabilities
-£384.68K
Increased by £159.07K (+71%)
Net Assets
£237.62K
Increased by £32.61K (+16%)
Debt Ratio (%)
62%
Increased by 9.42% (+18%)
Latest Activity
Compulsory Strike-Off Discontinued
7 Days Ago on 25 Oct 2025
Full Accounts Submitted
10 Days Ago on 22 Oct 2025
Compulsory Gazette Notice
11 Days Ago on 21 Oct 2025
Connor Hamilton Resigned
8 Months Ago on 24 Feb 2025
Accounting Period Shortened
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Mr Connor Hamilton Appointed
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 2 Jul 2024
Get Credit Report
Discover Mysa Care (Ardour) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 25 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 22 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Termination of appointment of Connor Hamilton as a director on 24 February 2025
Submitted on 31 Mar 2025
Previous accounting period shortened from 29 October 2024 to 30 June 2024
Submitted on 9 Dec 2024
Certificate of change of name
Submitted on 14 Oct 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 14 Oct 2024
Appointment of Mr Connor Hamilton as a director on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 77a Victoria Road Farnborough Hampshire GU14 7PL on 29 July 2024
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year