Background WavePink WaveYellow Wave

MACC CARE PROPERTIES (AUSTIN ROSE) LIMITED (12471999)

MACC CARE PROPERTIES (AUSTIN ROSE) LIMITED (12471999) is an active UK company. incorporated on 19 February 2020. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MACC CARE PROPERTIES (AUSTIN ROSE) LIMITED has been registered for 6 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
12471999
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
23 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
NATHANI, Nazim Haiderali, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACC CARE PROPERTIES (AUSTIN ROSE) LIMITED

MACC CARE PROPERTIES (AUSTIN ROSE) LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MACC CARE PROPERTIES (AUSTIN ROSE) LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12471999

LTD Company

Age

6 Years

Incorporated 19 February 2020

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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 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: 19 February 2020To: 2 March 2022
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Funding Round
Apr 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
May 21
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
Owner Exit
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Sept 25
Loan Secured
Oct 25
1
Funding
1
Officers
2
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 19 Feb 2020

AGARWAL, Sanjay Kumar, Dr

Resigned
Norwood Drive, ChesterCH4 7RN
Born January 1970
Director
Appointed 19 Feb 2020
Resigned 12 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023
Ceased 28 Mar 2024
Yelverton Drive, BirminghamB15 3NT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Feb 2020
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a 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 Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
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
Resolution
13 April 2023
RESOLUTIONSResolutions
Memorandum Articles
13 April 2023
MAMA
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
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Incorporation Company
19 February 2020
NEWINCIncorporation