Background WavePink WaveYellow Wave

MAVEN HEALTHCARE LTD (10481997)

MAVEN HEALTHCARE LTD (10481997) is an active UK company. incorporated on 16 November 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAVEN HEALTHCARE LTD has been registered for 9 years. Current directors include ACKERMANN, Gabriel.

Company Number
10481997
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACKERMANN, Gabriel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN HEALTHCARE LTD

MAVEN HEALTHCARE LTD is an active company incorporated on 16 November 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAVEN HEALTHCARE LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10481997

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 16 November 2016To: 5 March 2019
Timeline

2 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ACKERMANN, Gabriel

Active
Riverside, ManchesterM3 5FS
Born March 1983
Director
Appointed 16 Nov 2016

Persons with significant control

2

Mr Gabriel Ackermann

Active
Riverside, ManchesterM3 5FS
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2016

Mrs Leah Jay Ackermann

Active
Riverside, ManchesterM3 5FS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Incorporation Company
16 November 2016
NEWINCIncorporation