Millsted Care Ltd REIGATE


Millsted Care started in year 1996 as Private Limited Company with registration number 03174362. The Millsted Care company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Reigate at 57 Albert Road North. Postal code: RH2 9EL. Since Fri, 7th Jun 1996 Millsted Care Ltd is no longer carrying the name Rosette Marketing.

At present there are 4 directors in the the firm, namely Rachel W., Hannah M. and Christine M. and others. In addition one secretary - Michael M. - is with the company. As of 26 April 2024, there was 1 ex secretary - Patrick W.. There were no ex directors.

Millsted Care Ltd Address / Contact

Office Address 57 Albert Road North
Town Reigate
Post code RH2 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03174362
Date of Incorporation Mon, 18th Mar 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Rachel W.

Position: Director

Appointed: 05 April 2022

Hannah M.

Position: Director

Appointed: 05 April 2022

Michael M.

Position: Secretary

Appointed: 01 February 1997

Christine M.

Position: Director

Appointed: 30 May 1996

Michael M.

Position: Director

Appointed: 30 May 1996

Patrick W.

Position: Secretary

Appointed: 30 May 1996

Resigned: 11 February 1997

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1996

Resigned: 30 May 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 18 March 1996

Resigned: 30 May 1996

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Millsted Holdings Ltd from Caterham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael M. This PSC owns 25-50% shares. Moving on, there is Christine M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Millsted Holdings Ltd

4-6 Raglan Precinct, Town End, Caterham, CR3 5UG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12442461
Notified on 16 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 25-50% shares

Christine M.

Notified on 6 April 2016
Ceased on 16 June 2020
Nature of control: 50,01-75% shares

Company previous names

Rosette Marketing June 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth343 381388 517511 697598 230627 119720 759       
Balance Sheet
Cash Bank On Hand     126 008148 10411 7611 3062 41057 6832 818281 307
Current Assets98 450100 671191 885205 352188 754278 790214 37494 561132 218113 646202 808209 212544 724
Debtors69 97372 342113 354106 109119 209125 28238 77082 800130 912111 236145 125206 394263 417
Net Assets Liabilities     720 759724 532612 270622 950609 402652 221582 7721 426 194
Other Debtors       18 02614 45314 03019 44121 167106 317
Property Plant Equipment     621 951615 406623 736667 527628 063612 437586 1691 035 827
Cash Bank In Hand97782951 03171 74342 045126 008       
Net Assets Liabilities Including Pension Asset Liability343 381388 517511 697598 230627 119720 759       
Tangible Fixed Assets641 710627 606620 886622 950626 524621 951       
Reserves/Capital
Called Up Share Capital35 00035 00035 00035 00035 00035 000       
Profit Loss Account Reserve308 381353 517476 697563 230592 119685 759       
Shareholder Funds343 381388 517511 697598 230627 119720 759       
Other
Version Production Software         2 0202 021  
Accrued Liabilities       1 54735 23524 10025 300  
Accumulated Depreciation Impairment Property Plant Equipment     133 196153 931160 133217 460260 454296 966326 892353 162
Additions Other Than Through Business Combinations Property Plant Equipment        101 1183 53020 885  
Average Number Employees During Period       5153656063 
Bank Borrowings       127 901116 49099 335136 460  
Bank Borrowings Overdrafts        43 3364 634136 460123 483100 395
Creditors     105 82155 05827 126109 30581 972136 460123 483100 395
Current Asset Investments 27 50027 50027 50027 50027 50027 500      
Fixed Assets641 710627 606620 886622 950626 524621 951615 406672 736716 527677 063661 437635 1691 084 827
Increase From Depreciation Charge For Year Property Plant Equipment      20 735 57 32742 99436 51229 92626 270
Investment Property       49 00049 00049 00049 00049 00049 000
Investment Property Fair Value Model       49 00049 00049 00049 00049 000 
Loans From Directors        2846 690   
Net Current Assets Liabilities-76 071-44 54955 583110 816105 154172 969159 31667 43522 91331 674127 24471 086441 762
Other Creditors       -3 0732 0028 94838 49955 39659 145
Prepayments Accrued Income          7 291  
Property Plant Equipment Gross Cost     755 147769 337783 869884 987888 517909 403913 0611 388 989
Taxation Social Security Payable       2 9988 5448 2068 212  
Total Additions Including From Business Combinations Property Plant Equipment      14 190    3 658675 928
Total Assets Less Current Liabilities565 639583 057676 469733 766731 678794 920774 722740 171739 440708 737788 681706 2551 526 589
Trade Creditors Trade Payables       25 65419 90429 39428 85331 97531 671
Trade Debtors Trade Receivables       64 774116 45997 206125 684185 227154 863
Amounts Owed By Group Undertakings            2 237
Disposals Property Plant Equipment            200 000
Number Shares Issued Fully Paid           35 00035 000
Other Taxation Social Security Payable          8 21219 92612 146
Par Value Share  1111     11
Creditors Due After One Year Total Noncurrent Liabilities222 258194 540           
Creditors Due Within One Year Total Current Liabilities174 521145 220           
Investments Current Assets27 50027 500           
Tangible Fixed Assets Cost Or Valuation731 014721 326722 074734 692750 011755 147       
Tangible Fixed Assets Depreciation89 30493 720101 188111 742123 487133 196       
Tangible Fixed Assets Depreciation Charge For Period 13 134           
Tangible Fixed Assets Depreciation Disposals -8 718           
Tangible Fixed Assets Disposals -9 688           
Creditors Due After One Year 194 540164 772135 536104 55974 161       
Creditors Due Within One Year 145 220136 30294 53683 600105 821       
Number Shares Allotted  35 00035 00035 00035 000       
Share Capital Allotted Called Up Paid 35 00035 00035 00035 00035 000       
Tangible Fixed Assets Additions  74812 61815 3195 136       
Tangible Fixed Assets Depreciation Charged In Period  7 46810 55411 7459 709       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (11 pages)

Company search