Background WavePink WaveYellow Wave

MONARCH CONSULTANTS LIMITED (06962093)

MONARCH CONSULTANTS LIMITED (06962093) is an active UK company. incorporated on 14 July 2009. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MONARCH CONSULTANTS LIMITED has been registered for 16 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
06962093
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 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 CONSULTANTS LIMITED

MONARCH CONSULTANTS LIMITED is an active company incorporated on 14 July 2009 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 CONSULTANTS LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06962093

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 September 2025 (6 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

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD
From: 14 July 2009To: 22 August 2025
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Owner Exit
Nov 19
Owner Exit
Apr 21
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Apr 25
Owner Exit
Apr 25
Director Joined
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
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

CHABRA, Prem

Resigned
Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 14 Jul 2009
Resigned 09 Mar 2015

BIR, Angela

Resigned
Edgbaston, BirminghamB15 2LD
Born May 1962
Director
Appointed 14 Jul 2009
Resigned 17 Apr 2025

HESTER, Robert Edward

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

RIZVI, Sameer

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

Persons with significant control

4

1 Active
3 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Forest Town, MansfieldNG19 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 17 Apr 2025

Ms Angela Bir

Ceased
Westwood Heath, CoventryCV4 8GU
Born May 1962

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
Ceased 31 Mar 2021

Mr Ranjit Singh Power

Ceased
Newbridge, WolverhamptonWV6 0LL
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
26 September 2025
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
23 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
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 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
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts Amended With Accounts Type Full
22 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 February 2013
AAMDAAMD
Change Account Reference Date Company Previous Shortened
30 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts Amended With Accounts Type Full
23 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
16 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
17 July 2009
288aAppointment of Director or Secretary
Incorporation Company
14 July 2009
NEWINCIncorporation