Background WavePink WaveYellow Wave

JN HEALTHCARE GROUP LIMITED (12265127)

JN HEALTHCARE GROUP LIMITED (12265127) is an active UK company. incorporated on 16 October 2019. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. JN HEALTHCARE GROUP LIMITED has been registered for 6 years. Current directors include NADAT, Jordan Michael.

Company Number
12265127
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
Unit 1 Fairground Way, Walsall, WS1 4NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
NADAT, Jordan Michael
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JN HEALTHCARE GROUP LIMITED

JN HEALTHCARE GROUP LIMITED is an active company incorporated on 16 October 2019 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. JN HEALTHCARE GROUP LIMITED was registered 6 years ago.(SIC: 87200)

Status

active

Active since 6 years ago

Company No

12265127

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 1 Fairground Way Walsall, WS1 4NU,

Previous Addresses

36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT England
From: 11 November 2021To: 28 January 2025
Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT England
From: 10 November 2021To: 11 November 2021
46 Sandwell Street Sandwell Street Walsall WS1 3EB England
From: 27 January 2021To: 10 November 2021
Unit 11 Bath Street Old Foundry Citibase Walsall WS1 3BZ United Kingdom
From: 16 October 2019To: 27 January 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Feb 21
Funding Round
Jan 23
Owner Exit
Dec 23
Loan Secured
May 24
Loan Secured
Feb 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 16 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Jordan Nadat

Ceased
36 Navigation Street, WalsallWS2 9LT
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 April 2024
MAMA
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Incorporation Company
16 October 2019
NEWINCIncorporation