Background WavePink WaveYellow Wave

MACC CARE GROUP LIMITED (11304261)

MACC CARE GROUP LIMITED (11304261) is an active UK company. incorporated on 11 April 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACC CARE GROUP LIMITED has been registered for 8 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
11304261
Status
active
Type
ltd
Incorporated
11 April 2018
Age
8 years
Address
23 23 Calthorpe Road,, Birmingham, B15 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACC CARE GROUP LIMITED

MACC CARE GROUP LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACC CARE GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11304261

LTD Company

Age

8 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

23 23 Calthorpe Road, Edgbaston Birmingham, B15 1RP,

Previous Addresses

23 Yelverton Drive Birmingham West Midlands B15 3NT United Kingdom
From: 11 April 2018To: 2 March 2022
Timeline

41 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
May 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jul 22
Funding Round
Dec 22
Loan Cleared
Dec 22
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NATHANI, Nazim Haiderali, Dr

Active
23 Calthorpe Road,, BirminghamB15 1RP
Born December 1970
Director
Appointed 11 Apr 2018

AGARWAL, Sanjay Kumar, Dr

Resigned
23 Calthorpe Road,, BirminghamB15 1RP
Born January 1970
Director
Appointed 11 Apr 2018
Resigned 13 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 13 Apr 2023
Curzon Park South, ChesterCH4 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Ceased 13 Apr 2023

Dr Sanjay Kumar Agarwal

Ceased
23 Calthorpe Road,, BirminghamB15 1RP
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2018
Ceased 11 Apr 2023

Dr Nazim Haiderali Nathani

Ceased
23 Calthorpe Road,, BirminghamB15 1RP
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2018
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

76

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
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
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
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
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
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
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
12 October 2022
AAMDAAMD
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
2 July 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
19 May 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 May 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
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 Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Incorporation Company
11 April 2018
NEWINCIncorporation