The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Hughes, Philip John
    Director born in August 1982
    Individual (4 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
    Mr Philip John Hughes
    Born in August 1982
    Individual (4 offsprings)
    Person with significant control
    2024-07-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Shaw, Andrew David
    Director born in September 1977
    Individual (7 offsprings)
    Officer
    2019-09-18 ~ 2023-01-12
    OF - Director → CIF 0
    Mr Andrew David Shaw
    Born in September 1977
    Individual (7 offsprings)
    Person with significant control
    2019-10-18 ~ 2023-01-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Moyo, Brian Zibusiso
    Company Director born in March 1978
    Individual (6 offsprings)
    Officer
    2014-03-31 ~ 2019-10-17
    OF - Director → CIF 0
    Mr Brian Zibusiso Moyo
    Born in March 1978
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jones, Caroline Mary
    Director born in March 1964
    Individual (1 offspring)
    Officer
    2021-11-24 ~ 2024-07-26
    OF - Director → CIF 0
  • 4
    Mpala, Mthokozisi
    Company Director born in July 1979
    Individual (3 offsprings)
    Officer
    2014-03-31 ~ 2018-05-21
    OF - Director → CIF 0
    Mr Mthokozisi Mpala
    Born in July 1979
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Jones, Arthur William Simon
    Director born in April 1965
    Individual (6 offsprings)
    Officer
    2019-09-18 ~ 2024-07-26
    OF - Director → CIF 0
    Mr Arthur William Simon Jones
    Born in April 1965
    Individual (6 offsprings)
    Person with significant control
    2019-10-18 ~ 2024-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Sibanda, Mannix
    Company Director born in January 1974
    Individual (1 offspring)
    Officer
    2014-03-31 ~ 2019-12-13
    OF - Director → CIF 0
    Mr Mannix Sibanda
    Born in January 1974
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MSM HEALTHCARE LTD

Standard Industrial Classification
78200 - Temporary Employment Agency Activities
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
158 GBP2024-03-31
386 GBP2023-03-31
Debtors
59,726 GBP2024-03-31
209,534 GBP2023-03-31
Cash at bank and in hand
4,291 GBP2024-03-31
123,995 GBP2023-03-31
Current Assets
64,017 GBP2024-03-31
333,529 GBP2023-03-31
Net Current Assets/Liabilities
-132,151 GBP2024-03-31
-96,747 GBP2023-03-31
Total Assets Less Current Liabilities
-131,993 GBP2024-03-31
-96,361 GBP2023-03-31
Creditors
Amounts falling due after one year
-40,639 GBP2024-03-31
-47,270 GBP2023-03-31
Net Assets/Liabilities
-172,632 GBP2024-03-31
-143,631 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
4,949 GBP2024-03-31
5,519 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Computers
-570 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,791 GBP2024-03-31
5,133 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
228 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-570 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
158 GBP2024-03-31
386 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
49,427 GBP2024-03-31
122,521 GBP2023-03-31
Prepayments/Accrued Income
Amounts falling due within one year
8,136 GBP2024-03-31
32,369 GBP2023-03-31
Other Debtors
Amounts falling due within one year
2,163 GBP2024-03-31
54,644 GBP2023-03-31
Debtors
Amounts falling due within one year
59,726 GBP2024-03-31
209,534 GBP2023-03-31
Amount of value-added tax that is payable
Amounts falling due within one year
27,399 GBP2024-03-31
164,090 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,501 GBP2024-03-31
9,000 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
88,717 GBP2024-03-31
100,876 GBP2023-03-31
Other Creditors
Amounts falling due within one year
1,500 GBP2024-03-31
117,564 GBP2023-03-31
Loans received from directors
Amounts falling due within one year
65,000 GBP2024-03-31
18,500 GBP2023-03-31
Accrued Liabilities
Amounts falling due within one year
10,051 GBP2024-03-31
20,246 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
40,639 GBP2024-03-31
47,270 GBP2023-03-31
Average Number of Employees
722023-04-01 ~ 2024-03-31
772022-04-01 ~ 2023-03-31

  • MSM HEALTHCARE LTD
    Info
    Registered number 08967176
    170 Old Road, Clacton-on-sea, Essex CO15 3AY
    Private Limited Company incorporated on 2014-03-31 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.