Background WavePink WaveYellow Wave

NABIDA CARE LIMITED (07265343)

NABIDA CARE LIMITED (07265343) is an active UK company. incorporated on 26 May 2010. with registered office in Daventry. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NABIDA CARE LIMITED has been registered for 15 years. Current directors include BHATTI, Imran, BHATTI, Nasir, BHATTI, Zafir.

Company Number
07265343
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
25a High Street, Daventry, NN11 4BG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BHATTI, Imran, BHATTI, Nasir, BHATTI, Zafir
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NABIDA CARE LIMITED

NABIDA CARE LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Daventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NABIDA CARE LIMITED was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07265343

LTD Company

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

NABILA CARE LIMITED
From: 26 May 2010To: 29 July 2010
Contact
Address

25a High Street Daventry, NN11 4BG,

Previous Addresses

97 Kettering Road Northampton NN1 4AU England
From: 26 May 2010To: 15 June 2012
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Loan Secured
May 16
Loan Secured
Jan 17
New Owner
Jul 20
Funding Round
Jul 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Dec 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BHATTI, Imran

Active
High Street, DaventryNN11 4BG
Born April 1989
Director
Appointed 26 May 2010

BHATTI, Nasir

Active
High Street, DaventryNN11 4BG
Born January 1985
Director
Appointed 26 May 2010

BHATTI, Zafir

Active
High Street, DaventryNN11 4BG
Born November 1980
Director
Appointed 26 May 2010

Persons with significant control

4

2 Active
2 Ceased

Aris Management Group Limited

Active
St. Matthews Parade, NorthamptonNN2 7HE

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Kamel Group Limited

Active
St. Matthews Parade, NorthamptonNN2 7HE

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2021

Mr Imran Bhatti

Ceased
High Street, DaventryNN11 4BG
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2020
Ceased 17 Nov 2021

Mr Zafir Bhatti

Ceased
High Street, DaventryNN11 4BG
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Legacy
18 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2011
AA01Change of Accounting Reference Date
Legacy
20 April 2011
MG01MG01
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
30 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 May 2010
NEWINCIncorporation