Background WavePink WaveYellow Wave

THE MAPLE GROUP (OPCO) LIMITED (11314893)

THE MAPLE GROUP (OPCO) LIMITED (11314893) is an active UK company. incorporated on 17 April 2018. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE MAPLE GROUP (OPCO) LIMITED has been registered for 7 years. Current directors include PABANI, Shaquille Mohamed, Mr..

Company Number
11314893
Status
active
Type
ltd
Incorporated
17 April 2018
Age
7 years
Address
7 Edison Buildings, Coventry, CV1 4JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
PABANI, Shaquille Mohamed, Mr.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAPLE GROUP (OPCO) LIMITED

THE MAPLE GROUP (OPCO) LIMITED is an active company incorporated on 17 April 2018 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE MAPLE GROUP (OPCO) LIMITED was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11314893

LTD Company

Age

7 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

7 Edison Buildings Electric Wharf Coventry, CV1 4JA,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 10 May 2021To: 15 September 2025
Stanhope House Mark Rake Bromborough Wirral CH62 2DN England
From: 27 June 2018To: 10 May 2021
384 Stratford Road Shirley Solihull West Midlands B90 4AQ England
From: 17 April 2018To: 27 June 2018
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PABANI, Shaquille Mohamed, Mr.

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994
Director
Appointed 17 Apr 2018

PABANI, Anizmohamed

Resigned
Shirley, BirminghamB90 4AQ
Born October 1965
Director
Appointed 17 Apr 2018
Resigned 15 Apr 2023

PABANI, Kareem Mohammed

Resigned
Shirley, SolihullB90 4AQ
Born November 1996
Director
Appointed 17 Apr 2018
Resigned 15 Apr 2023

PABANI, Rozmina

Resigned
Shirley, BirminghamB90 4AQ
Born May 1967
Director
Appointed 17 Apr 2018
Resigned 15 Apr 2023

Persons with significant control

1

Mark Rake, BromboroughCH62 2DN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Incorporation Company
17 April 2018
NEWINCIncorporation