Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED
Company Information for

MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
05771225
Private Limited Company
Active

Company Overview

About Mysa Care (the Chestnuts Holdco) Ltd
MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED was founded on 2006-04-05 and has its registered office in London. The organisation's status is listed as "Active". Mysa Care (the Chestnuts Holdco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Previous Names
SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED10/08/2023
BOWMAN CARE HOMES LIMITED09/03/2023
Filing Information
Company Number 05771225
Company ID Number 05771225
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 18:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYSA CARE (THE CHESTNUTS HOLDCO) 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 MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2006-04-05
GRAHAM NICHOLAS ELLIOTT
Director 2006-04-05
DAVID JOHN TAYLOR
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER LEWIS
Director 2006-04-05 2015-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
GRAHAM NICHOLAS ELLIOTT SURREY CARE ASSOCIATION LIMITED Director 2008-11-01 CURRENT 2005-08-12 Active
GRAHAM NICHOLAS ELLIOTT MYSA CARE AND SUPPORT LIMITED Director 2008-07-01 CURRENT 2008-06-18 Active
GRAHAM NICHOLAS ELLIOTT MYSA CARE (BLUE CEDARS) LIMITED Director 2007-02-23 CURRENT 2005-04-18 Active
GRAHAM NICHOLAS ELLIOTT BROOMDEAN LIMITED Director 2006-04-04 CURRENT 2006-04-04 Liquidation
GRAHAM NICHOLAS ELLIOTT MYSA CARE (TALL OAKS) LIMITED Director 2003-12-01 CURRENT 1998-05-14 Active
GRAHAM NICHOLAS ELLIOTT MYSA CARE (THE CHESTNUTS) LIMITED Director 2003-12-01 CURRENT 1998-07-02 Active
GRAHAM NICHOLAS ELLIOTT LISNISKY LIMITED Director 1999-10-29 CURRENT 1995-03-15 Converted / Closed
GRAHAM NICHOLAS ELLIOTT OSBORNE LIMITED Director 1999-10-29 CURRENT 1995-04-07 Converted / Closed
GRAHAM NICHOLAS ELLIOTT ROSEVALE LODGE LIMITED Director 1999-10-29 CURRENT 1997-03-07 Converted / Closed
GRAHAM NICHOLAS ELLIOTT SAINTFIELD LIMITED Director 1999-10-29 CURRENT 1995-04-07 Converted / Closed
GRAHAM NICHOLAS ELLIOTT TAMMILLEC LIMITED Director 1999-10-29 CURRENT 1998-07-07 Converted / Closed
GRAHAM NICHOLAS ELLIOTT TAMULST CARE LIMITED Director 1999-10-29 CURRENT 1999-07-16 Converted / Closed
DAVID JOHN TAYLOR MYSA CARE AND SUPPORT LIMITED Director 2015-11-26 CURRENT 2008-06-18 Active
DAVID JOHN TAYLOR MYSA CARE (JASMINE HOUSE) LIMITED Director 2015-11-26 CURRENT 2012-02-02 Active
DAVID JOHN TAYLOR KIMBOLTON LODGE LIMITED Director 2015-11-26 CURRENT 1997-09-01 Active
DAVID JOHN TAYLOR MYSA CARE (TALL OAKS) LIMITED Director 2015-11-26 CURRENT 1998-05-14 Active
DAVID JOHN TAYLOR MYSA CARE (THE CHESTNUTS) LIMITED Director 2015-11-26 CURRENT 1998-07-02 Active
DAVID JOHN TAYLOR MYSA CARE (BLUE CEDARS) LIMITED Director 2015-11-26 CURRENT 2005-04-18 Active
DAVID JOHN TAYLOR CONDOR ADVISORS LIMITED Director 1999-02-22 CURRENT 1999-02-19 Liquidation

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
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-10Company name changed sonder care (the chestnuts holdco) LIMITED\certificate issued on 10/08/23
2023-08-08Change of details for Sonder Care Limited as a person with significant control on 2023-07-27
2023-06-07Change of details for Downing Care Homes Holdings Limited as a person with significant control on 2023-06-07
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-09Company name changed bowman care homes LIMITED\certificate issued on 09/03/23
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 057712250004
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057712250004
2022-02-09DIRECTOR APPOINTED MR DAVID EDWARD HOLLAND
2022-02-09DIRECTOR APPOINTED MR MARK DANIEL GROSS
2022-02-09Termination of appointment of Grant Leslie Whitehouse on 2022-02-04
2022-02-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS ELLIOTT
2022-02-09DIRECTOR APPOINTED MR CHRISTOPHER CARL BREEN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS ELLIOTT
2022-02-09TM02Termination of appointment of Grant Leslie Whitehouse on 2022-02-04
2022-02-09AP01DIRECTOR APPOINTED MR DAVID EDWARD HOLLAND
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-15CH01Director's details changed for Mr Torsten Alexander Mack on 2020-04-01
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAYLOR
2019-06-03AP01DIRECTOR APPOINTED MR TORSTEN ALEXANDER MACK
2019-04-15PSC05Change of details for Downing Care Homes Holdings Limited as a person with significant control on 2019-04-15
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2017-11-06
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR DAVID JOHN TAYLOR
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER LEWIS
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-05AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-15AR0105/04/14 ANNUAL RETURN FULL LIST
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2012-10-16
2012-04-12AR0105/04/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2011-03-17
2011-04-07AR0105/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/10 FROM Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
2010-05-17AA30/06/09 TOTAL EXEMPTION FULL
2010-04-06AR0105/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM NICHOLAS ELLIOTT / 01/03/2010
2009-04-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-12-23AA30/06/08 TOTAL EXEMPTION FULL
2008-04-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-15225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-05-21363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to MYSA CARE (THE CHESTNUTS HOLDCO) 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 MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-21 Outstanding DOWNING PROTECTED VCT I PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED

Intangible Assets
Patents
We have not found any records of MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED
Trademarks
We have not found any records of MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MYSA CARE (THE CHESTNUTS HOLDCO) 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 MYSA CARE (THE CHESTNUTS HOLDCO) 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 MYSA CARE (THE CHESTNUTS HOLDCO) 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.