Background WavePink WaveYellow Wave

MACC CARE (AUSTIN ROSE) LIMITED (09892086)

MACC CARE (AUSTIN ROSE) LIMITED (09892086) is an active UK company. incorporated on 27 November 2015. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MACC CARE (AUSTIN ROSE) LIMITED has been registered for 10 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
09892086
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
23 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACC CARE (AUSTIN ROSE) LIMITED

MACC CARE (AUSTIN ROSE) LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MACC CARE (AUSTIN ROSE) LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09892086

LTD Company

Age

10 Years

Incorporated 27 November 2015

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 15 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

WEST HEATH CARE LIMITED
From: 27 November 2015To: 25 September 2018
Contact
Address

23 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England
From: 2 March 2022To: 3 March 2022
The Lodge, Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom
From: 27 November 2015To: 2 March 2022
Timeline

30 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Owner Exit
Apr 20
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NATHANI, Nazim Haiderali, Dr

Active
Calthorpe Road, BirminghamB15 1RP
Born December 1970
Director
Appointed 27 Nov 2015

AGARWAL, Sanjay Kumar, Dr

Resigned
Chester Road, Castle BromwichB36 9DE
Born January 1970
Director
Appointed 27 Nov 2015
Resigned 12 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Yelverton Drive, BirminghamB15 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Ceased 09 Mar 2020

Dr Sanjay Kumar Agarwal

Ceased
Chester Road, BirminghamB36 9DE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018

Dr Nazim Haiderali Nathani

Ceased
Chester Road, BirminghamB36 9DE
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Memorandum Articles
11 April 2023
MAMA
Resolution
11 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Memorandum Articles
28 April 2020
MAMA
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2018
PSC09Update to PSC Statements
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2016
MR01Registration of a Charge
Incorporation Company
27 November 2015
NEWINCIncorporation