Background WavePink WaveYellow Wave

MONARCH HEALTHCARE LIMITED (02728904)

MONARCH HEALTHCARE LIMITED (02728904) is an active UK company. incorporated on 6 July 1992. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MONARCH HEALTHCARE LIMITED has been registered for 33 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
02728904
Status
active
Type
ltd
Incorporated
6 July 1992
Age
33 years
Address
86 Bearwood Road, Smethwick, B66 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCH HEALTHCARE LIMITED

MONARCH HEALTHCARE LIMITED is an active company incorporated on 6 July 1992 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MONARCH HEALTHCARE LIMITED was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02728904

LTD Company

Age

33 Years

Incorporated 6 July 1992

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MANOR CARE GROUP LTD.
From: 5 January 2000To: 22 May 2006
R & K CARE LIMITED
From: 6 July 1992To: 5 January 2000
Contact
Address

86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

Clifton Manor Care Home Rivergreen Clifton Nottingham NG11 8AW
From: 12 August 2014To: 22 August 2025
Clifton Manor Care Home Rivergreen Clifton Nottingham NG11 8FZ
From: 6 July 1992To: 12 August 2014
Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Loan Secured
Oct 17
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HOWELL, Rosemary Alison

Active
Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 18 Sept 2025

ROBINSON, Amanda Jayne

Active
Bearwood Road, SmethwickB66 4HN
Born January 1983
Director
Appointed 18 Sept 2025

BIR, Angela

Resigned
36 Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 03 Mar 2006
Resigned 17 Apr 2025

RAI, Manjula Sudaram

Resigned
39 Sheepwalk Lane, NottinghamNG15 9FD
Secretary
Appointed 06 Jul 1992
Resigned 02 Oct 2000

RAI, Neema

Resigned
39 Sheepwalk Lane, NottinghamNG15 9FD
Secretary
Appointed 02 Oct 2000
Resigned 03 Mar 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jul 1992
Resigned 06 Jul 1992

BIR, Angela

Resigned
36 Heath Green Way, CoventryCV4 8GU
Born May 1962
Director
Appointed 03 Mar 2006
Resigned 17 Apr 2025

HESTER, Robert Edward

Resigned
Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

KENNA, Paul Edward

Resigned
Enfield House North Road, NewarkNG23 6SY
Born June 1954
Director
Appointed 06 Jul 1992
Resigned 10 Jun 1999

RAI, Manjula Sudaram

Resigned
39 Sheepwalk Lane, NottinghamNG15 9FD
Born June 1951
Director
Appointed 06 Jul 1992
Resigned 03 Mar 2006

RAI, Sudaram, Dr

Resigned
39 Sheepwalk Lane, RavensheadNG15 9FD
Born August 1943
Director
Appointed 06 Jul 1992
Resigned 03 Mar 2006

RIZVI, Sameer

Resigned
Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 17 Apr 2025
Resigned 18 Sept 2025

SHANGHAVI, Hiten

Resigned
187 Hithergreen Lane, RedditchB98 9AZ
Born February 1966
Director
Appointed 03 Mar 2006
Resigned 17 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Jul 1992
Resigned 06 Jul 1992

Persons with significant control

1

Rivergreen, Notting HamNG11 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts Amended With Made Up Date
9 August 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2010
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
9 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)a155(6)a
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
25 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
3 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
17 March 2006
155(6)a155(6)a
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Legacy
14 May 1999
88(2)R88(2)R
Resolution
2 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
19 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1994
AAAnnual Accounts
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Incorporation Company
6 July 1992
NEWINCIncorporation