Background WavePink WaveYellow Wave

PLATINUM NURSING CARE LIMITED (11696147)

PLATINUM NURSING CARE LIMITED (11696147) is an active UK company. incorporated on 26 November 2018. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PLATINUM NURSING CARE LIMITED has been registered for 7 years. Current directors include KLOR, Philip, KLOR, Solomon.

Company Number
11696147
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
1st Floor Cloister House, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KLOR, Philip, KLOR, Solomon
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM NURSING CARE LIMITED

PLATINUM NURSING CARE LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PLATINUM NURSING CARE LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11696147

LTD Company

Age

7 Years

Incorporated 26 November 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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

1st Floor Cloister House Riverside, New Bailey Street Manchester, M3 5FS,

Previous Addresses

Mcdonnell Drive Exhall Coventry West Midlands CV7 9GA England
From: 13 March 2019To: 28 August 2023
Mcdonald Drive Exhall Coventry West Midlands CV7 9GA England
From: 26 November 2018To: 13 March 2019
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
New Owner
Jul 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KLOR, Philip

Active
Riverside, New Bailey Street, ManchesterM3 5FS
Born September 1984
Director
Appointed 22 Aug 2023

KLOR, Solomon

Active
Riverside, New Bailey Street, ManchesterM3 5FS
Born October 1959
Director
Appointed 22 Aug 2023

BLUNDELL, Helen Alison

Resigned
Exhall, CoventryCV7 9GA
Born February 1965
Director
Appointed 22 Mar 2019
Resigned 22 Aug 2023

HORNCASTLE, Nicholas James

Resigned
Exhall, CoventryCV7 9GA
Born September 1958
Director
Appointed 22 Mar 2019
Resigned 22 Aug 2023

MAHAY, Mangita

Resigned
Exhall, CoventryCV7 9GA
Born March 1981
Director
Appointed 26 Nov 2018
Resigned 17 May 2019

Persons with significant control

4

1 Active
3 Ceased
Riverside, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023

Mrs Helen Alison Blundell

Ceased
Exhall, CoventryCV7 9GA
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Jul 2022
Ceased 22 Aug 2023

Mr Nicholas James Horncastle

Ceased
Exhall, CoventryCV7 9GA
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 21 Aug 2023

Mrs Mangita Mahay

Ceased
Exhall, CoventryCV7 9GA
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Incorporation Company
26 November 2018
NEWINCIncorporation