Background WavePink WaveYellow Wave

I CARE PROPERTIES LTD (11193772)

I CARE PROPERTIES LTD (11193772) is an active UK company. incorporated on 7 February 2018. with registered office in Rowley Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. I CARE PROPERTIES LTD has been registered for 8 years. Current directors include GHOSH, Chandrani Biswas, Dr, GHOSH, Yajati Kumar, Dr.

Company Number
11193772
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
57 High Street, Rowley Regis, B65 0EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHOSH, Chandrani Biswas, Dr, GHOSH, Yajati Kumar, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I CARE PROPERTIES LTD

I CARE PROPERTIES LTD is an active company incorporated on 7 February 2018 with the registered office located in Rowley Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. I CARE PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11193772

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

57 High Street Rowley Regis, B65 0EH,

Timeline

17 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GHOSH, Chandrani Biswas, Dr

Active
High Street, Rowley RegisB65 0EH
Born September 1967
Director
Appointed 07 Feb 2018

GHOSH, Yajati Kumar, Dr

Active
High Street, Rowley RegisB65 0EH
Born July 1965
Director
Appointed 07 Feb 2018

Persons with significant control

1

Dr Yajati Kumar Ghosh

Active
High Street, Rowley RegisB65 0EH
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Incorporation Company
7 February 2018
NEWINCIncorporation