Background WavePink WaveYellow Wave

MONARCH HEALTHCARE (HB) LTD (13239535)

MONARCH HEALTHCARE (HB) LTD (13239535) is an active UK company. incorporated on 2 March 2021. 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 (HB) LTD has been registered for 5 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
13239535
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 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 Alison, ROBINSON, Amanda Jayne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCH HEALTHCARE (HB) LTD

MONARCH HEALTHCARE (HB) LTD is an active company incorporated on 2 March 2021 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 (HB) LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13239535

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 September 2025 (6 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

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 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 United Kingdom
From: 2 March 2021To: 22 August 2025
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jun 21
Loan Secured
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOWELL, Rosemary Alison

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
Wheeleys Road, BirminghamB15 2LD
Born May 1962
Director
Appointed 02 Mar 2021
Resigned 17 Apr 2025

HESTER, Robert Edward

Resigned
Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

RIZVI, Sameer

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

SHANGHAVI, Hiten

Resigned
Edgbaston, BirminghamB15 2LD
Born February 1966
Director
Appointed 02 Mar 2021
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 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
Olive Grove, MansfieldNG19 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 17 Apr 2025

Mr Hiten Shanghavi

Ceased
Edgbaston, BirminghamB15 2LD
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 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
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
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Incorporation Company
2 March 2021
NEWINCIncorporation