logo
explain how to read the page

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 2
  • 1
    Lindsay, Jamie
    Born in July 1982
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Smeaton, Paul John
    Born in December 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Bayliff, Jane Margaret
    Director born in July 1975
    Individual
    Officer
    icon of calendar 2019-03-26 ~ 2023-02-10
    OF - Director → CIF 0
    Mrs Jane Margaret Bayliff
    Born in July 1976
    Individual
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-05
    PE - Has significant influence or controlCIF 0
    Mrs Jane Margaret Bayliff
    Born in July 1975
    Individual
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-08-09
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Jamie Lindsay
    Born in July 1982
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-08-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Smeaton, Lisa
    Company Director born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-29 ~ 2020-10-05
    OF - Director → CIF 0
    Mrs Lisa Smeaton
    Born in December 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-10-05
    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
  • 4
    Sayburn-hughes, Katie Islay
    Director born in October 1996
    Individual
    Officer
    icon of calendar 2023-02-10 ~ 2024-12-02
    OF - Director → CIF 0
  • 5
    Braham, Lauren
    Manager born in August 1996
    Individual
    Officer
    icon of calendar 2020-12-17 ~ 2024-04-15
    OF - Director → CIF 0
  • 6
    Ridge, Lauren
    Director born in August 1996
    Individual
    Officer
    icon of calendar 2024-04-15 ~ 2024-09-26
    OF - Director → CIF 0
  • 7
    Lindsay, Stacey-anne
    Company Director born in February 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-28 ~ 2020-10-05
    OF - Director → CIF 0
  • 8
    Mr Desmond Waldron
    Born in May 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-10-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Mr Paul John Smeaton
    Born in December 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-08-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Stokes, Michelle Lesley
    Recruitment Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-29
    OF - Director → CIF 0
    Mrs Michelle Lesley Stokes
    Born in November 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-11-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MSH HEALTHCARE LTD

Previous name
MSH HEALTH CARE LTD - 2022-02-24
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
57,994 GBP2024-04-05
55,692 GBP2023-04-05
Total Inventories
40,000 GBP2024-04-05
Debtors
201,983 GBP2024-04-05
168,318 GBP2023-04-05
Cash at bank and in hand
125,483 GBP2024-04-05
102,683 GBP2023-04-05
Current Assets
367,466 GBP2024-04-05
271,001 GBP2023-04-05
Net Current Assets/Liabilities
294,965 GBP2024-04-05
262,490 GBP2023-04-05
Net Assets/Liabilities
352,959 GBP2024-04-05
318,182 GBP2023-04-05
Property, Plant & Equipment - Gross Cost
Plant and equipment
36,775 GBP2024-04-05
34,069 GBP2023-04-05
Furniture and fittings
21,086 GBP2024-04-05
9,526 GBP2023-04-05
Computers
45,789 GBP2024-04-05
43,428 GBP2023-04-05
Property, Plant & Equipment - Gross Cost
103,650 GBP2024-04-05
87,023 GBP2023-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,291 GBP2024-04-05
8,707 GBP2023-04-05
Furniture and fittings
3,936 GBP2024-04-05
1,782 GBP2023-04-05
Computers
26,429 GBP2024-04-05
20,842 GBP2023-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
45,656 GBP2024-04-05
31,331 GBP2023-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,584 GBP2023-04-06 ~ 2024-04-05
Furniture and fittings
2,154 GBP2023-04-06 ~ 2024-04-05
Computers
5,587 GBP2023-04-06 ~ 2024-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,325 GBP2023-04-06 ~ 2024-04-05
Property, Plant & Equipment
Plant and equipment
21,484 GBP2024-04-05
25,362 GBP2023-04-05
Furniture and fittings
17,150 GBP2024-04-05
7,744 GBP2023-04-05
Computers
19,360 GBP2024-04-05
22,586 GBP2023-04-05
Trade Debtors/Trade Receivables
Amounts falling due within one year
177,377 GBP2024-04-05
154,614 GBP2023-04-05
Other Debtors
Amounts falling due within one year
13,931 GBP2024-04-05
13,704 GBP2023-04-05
Debtors
Amounts falling due within one year
191,308 GBP2024-04-05
168,318 GBP2023-04-05
Other Debtors
Amounts falling due after one year
10,675 GBP2024-04-05
Trade Creditors/Trade Payables
Amounts falling due within one year
83,498 GBP2024-04-05
55,969 GBP2023-04-05
Taxation/Social Security Payable
Amounts falling due within one year
23,624 GBP2024-04-05
18,722 GBP2023-04-05
Loans received from directors
Amounts falling due within one year
-34,621 GBP2024-04-05
-66,180 GBP2023-04-05
Average Number of Employees
1272023-04-06 ~ 2024-04-05
1272022-04-06 ~ 2023-04-05

  • MSH HEALTHCARE LTD
    Info
    MSH HEALTH CARE LTD - 2022-02-24
    Registered number 11671634
    icon of addressSuite 2 & 3 Furness Gate, Peter Green Way, Barrow-in-furness, Cumbria LA14 2PE
    PRIVATE LIMITED COMPANY incorporated on 2018-11-12 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.