Background WavePink WaveYellow Wave

MACC CARE DEVELOPMENTS (SOLIHULL) LIMITED (11923348)

MACC CARE DEVELOPMENTS (SOLIHULL) LIMITED (11923348) is an active UK company. incorporated on 3 April 2019. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MACC CARE DEVELOPMENTS (SOLIHULL) LIMITED has been registered for 7 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
11923348
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
23 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACC CARE DEVELOPMENTS (SOLIHULL) LIMITED

MACC CARE DEVELOPMENTS (SOLIHULL) LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MACC CARE DEVELOPMENTS (SOLIHULL) LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11923348

LTD Company

Age

7 Years

Incorporated 3 April 2019

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

23 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

PO Box B15 1RP 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England
From: 2 March 2022To: 3 March 2022
23 Yelverton Drive Birmingham West Midlands B15 3NT United Kingdom
From: 3 April 2019To: 2 March 2022
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
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 Secured
Apr 23
Director Left
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NATHANI, Nazim Haiderali, Dr

Active
Calthorpe Road, BirminghamB15 1RP
Born December 1970
Director
Appointed 03 Apr 2019

AGARWAL, Sanjay Kumar, Dr

Resigned
Norwood Drive, ChesterCH4 7RN
Born January 1970
Director
Appointed 03 Apr 2019
Resigned 12 Apr 2023

Persons with significant control

1

Calthorpe Road, BirminghamB15 1RP

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 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
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
11 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a 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 Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
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
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Incorporation Company
3 April 2019
NEWINCIncorporation