Background WavePink WaveYellow Wave

MANOR CARE GROUP LIMITED (09496016)

MANOR CARE GROUP LIMITED (09496016) is an active UK company. incorporated on 18 March 2015. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MANOR CARE GROUP LIMITED has been registered for 11 years. Current directors include HAYER, Jatinder Singh, HAYER, Satinder Singh, KAUR, Davinder and 1 others.

Company Number
09496016
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
12 Summer Hill Street, Birmingham, B1 2PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HAYER, Jatinder Singh, HAYER, Satinder Singh, KAUR, Davinder, SINGH, Lakhbir
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR CARE GROUP LIMITED

MANOR CARE GROUP LIMITED is an active company incorporated on 18 March 2015 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MANOR CARE GROUP LIMITED was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09496016

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

12 Summer Hill Street Birmingham, B1 2PE,

Previous Addresses

Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England
From: 27 May 2019To: 18 October 2021
245 Walsall Road Perry Barr Birmingham B42 1TY England
From: 30 March 2017To: 27 May 2019
26 Europa Avenue West Bromwich West Midlands B70 6TN England
From: 7 September 2015To: 30 March 2017
1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD United Kingdom
From: 18 March 2015To: 7 September 2015
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HAYER, Jatinder Singh

Active
Summer Hill Street, BirminghamB1 2PE
Born April 1995
Director
Appointed 01 Feb 2026

HAYER, Satinder Singh

Active
Summer Hill Street, BirminghamB1 2PE
Born July 1999
Director
Appointed 01 Feb 2026

KAUR, Davinder

Active
Roman Lane, Sutton ColdfieldB74 3AF
Born July 1972
Director
Appointed 05 May 2015

SINGH, Lakhbir

Active
Roman Lane, Sutton ColdfieldB74 3AF
Born August 1971
Director
Appointed 18 Mar 2015

Persons with significant control

2

Mr Lakhbir Singh

Active
Summer Hill Street, BirminghamB1 2PE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Davinder Kaur

Active
Summer Hill Street, BirminghamB1 2PE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
17 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Incorporation Company
18 March 2015
NEWINCIncorporation