Background WavePink WaveYellow Wave

MACC HOMES LIMITED (10585499)

MACC HOMES LIMITED (10585499) is an active UK company. incorporated on 26 January 2017. 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 HOMES LIMITED has been registered for 9 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
10585499
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 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 HOMES LIMITED

MACC HOMES LIMITED is an active company incorporated on 26 January 2017 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 HOMES LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10585499

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
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: 26 January 2017To: 2 March 2022
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Mar 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jun 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NATHANI, Nazim Haiderali, Dr

Active
Chester Road, Castle BromwichB36 9DE
Born December 1970
Director
Appointed 26 Jan 2017

AGARWAL, Sanjay Kumar, Dr

Resigned
Chester Road, Castle BromwichB36 9DE
Born January 1970
Director
Appointed 26 Jan 2017
Resigned 12 Apr 2023

Persons with significant control

1

Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Memorandum Articles
11 April 2023
MAMA
Resolution
11 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2023
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 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Incorporation Company
26 January 2017
NEWINCIncorporation