Background WavePink WaveYellow Wave

HURSTWAY LIMITED (08408257)

HURSTWAY LIMITED (08408257) is an active UK company. incorporated on 18 February 2013. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HURSTWAY LIMITED has been registered for 13 years. Current directors include RAJJA, Kapil.

Company Number
08408257
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJJA, Kapil
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTWAY LIMITED

HURSTWAY LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HURSTWAY LIMITED was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08408257

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SPV CVC LIMITED
From: 18 February 2013To: 12 April 2013
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham West Midlands B32 1RJ England
From: 16 March 2018To: 4 July 2024
45 Wellington Road Edgbaston Birmingham West Midlands B15 2EP
From: 18 February 2013To: 16 March 2018
Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 18 Feb 2013

DIWAN, Malti

Resigned
Mearse Lane, BirminghamB45 8HN
Born August 1942
Director
Appointed 05 Apr 2013
Resigned 01 Jul 2014

DIWAN, Shanti Parkash, Dr

Resigned
Mearse Lane, BirminghamB45 8HN
Born July 1938
Director
Appointed 18 Feb 2013
Resigned 01 Jul 2014

Persons with significant control

1

Chester Road, Sutton ColdfieldB73 5DA

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

44

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2013
MG01MG01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Legacy
5 April 2013
MG01MG01
Legacy
30 March 2013
MG01MG01
Resolution
19 March 2013
RESOLUTIONSResolutions
Resolution
28 February 2013
RESOLUTIONSResolutions
Incorporation Company
18 February 2013
NEWINCIncorporation