Background WavePink WaveYellow Wave

MONARCH HEALTHCARE(FERNDENE) LTD (11530662)

MONARCH HEALTHCARE(FERNDENE) LTD (11530662) is an active UK company. incorporated on 22 August 2018. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MONARCH HEALTHCARE(FERNDENE) LTD has been registered for 7 years. Current directors include HOWELL, Rosemary, ROBINSON, Amanda Jayne.

Company Number
11530662
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
86 Bearwood Road, Smethwick, B66 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOWELL, Rosemary, ROBINSON, Amanda Jayne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCH HEALTHCARE(FERNDENE) LTD

MONARCH HEALTHCARE(FERNDENE) LTD is an active company incorporated on 22 August 2018 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MONARCH HEALTHCARE(FERNDENE) LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11530662

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

Clifton Manor Care Complex Rivergreen Clifton Nottingham Nottinghamshire NG11 8AW England
From: 4 March 2019To: 22 August 2025
2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England
From: 22 August 2018To: 4 March 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Dec 18
Owner Exit
Nov 21
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOWELL, Rosemary

Active
Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 18 Sept 2025

ROBINSON, Amanda Jayne

Active
Bearwood Road, SmethwickB66 4HN
Born January 1983
Director
Appointed 18 Sept 2025

BIR, Angela

Resigned
Rivergreen, NottinghamNG11 8AW
Born May 1962
Director
Appointed 22 Aug 2018
Resigned 17 Apr 2025

RIZVI, Sameer

Resigned
Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 17 Apr 2025
Resigned 18 Sept 2025

SHANGHAVI, Hiten

Resigned
Rivergreen, NottinghamNG11 8AW
Born February 1966
Director
Appointed 22 Aug 2018
Resigned 17 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Forest Town, MansfieldNG19 0AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2021
Ceased 17 Apr 2025

Mr Hiten Shanghavi

Ceased
Edgbsaton, BirminghamB15 2LD
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Ceased 17 Apr 2025

Ms Angela Bir

Ceased
Rivergreen, NottinghamNG11 8AW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2018
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2018
PSC01Notification of Individual PSC
Incorporation Company
22 August 2018
NEWINCIncorporation