Background WavePink WaveYellow Wave

HNB CARE LIMITED (07698377)

HNB CARE LIMITED (07698377) is an active UK company. incorporated on 8 July 2011. with registered office in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HNB CARE LIMITED has been registered for 14 years. Current directors include BAINS, Balbir Singh, BAINS, Kulvinder Kaur.

Company Number
07698377
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
Highdown House, Leamington Spa, CV31 1XT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BAINS, Balbir Singh, BAINS, Kulvinder Kaur
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HNB CARE LIMITED

HNB CARE LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Leamington Spa. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HNB CARE LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07698377

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Highdown House 11 Highdown Road Leamington Spa, CV31 1XT,

Previous Addresses

The Finches Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TZ
From: 9 July 2014To: 3 July 2023
Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
From: 16 July 2012To: 9 July 2014
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 18 July 2011To: 16 July 2012
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 8 July 2011To: 18 July 2011
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Mar 20
Loan Cleared
Mar 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAINS, Balbir Singh

Active
Radford Semele, Leamington SpaCV31 1TZ
Secretary
Appointed 08 Jul 2011

BAINS, Balbir Singh

Active
Radford Semele, Leamington SpaCV31 1TZ
Born February 1963
Director
Appointed 08 Jul 2011

BAINS, Kulvinder Kaur

Active
Radford Semele, Leamington SpaCV31 1TZ
Born January 1968
Director
Appointed 08 Jul 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 08 Jul 2011
Resigned 08 Jul 2011

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 08 Jul 2011
Resigned 08 Jul 2011

Persons with significant control

2

Mrs Kulvinder Kaur Bains

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1968

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

Mr Balbir Singh Bains

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born February 1963

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
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Memorandum Articles
9 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Resolution
27 September 2011
RESOLUTIONSResolutions
Legacy
22 September 2011
MG01MG01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Incorporation Company
8 July 2011
NEWINCIncorporation