Background WavePink WaveYellow Wave

MACC CARE DEVELOPMENTS (PERDISWELL) LIMITED (13474376)

MACC CARE DEVELOPMENTS (PERDISWELL) LIMITED (13474376) is an active UK company. incorporated on 24 June 2021. 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 DEVELOPMENTS (PERDISWELL) LIMITED has been registered for 4 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
13474376
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 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 DEVELOPMENTS (PERDISWELL) LIMITED

MACC CARE DEVELOPMENTS (PERDISWELL) LIMITED is an active company incorporated on 24 June 2021 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 DEVELOPMENTS (PERDISWELL) LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13474376

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

23 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Previous Addresses

23 Yelverton Drive Birmingham West Midlands B15 3NT United Kingdom
From: 24 June 2021To: 3 March 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
1
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 24 Jun 2021

AGARWAL, Sanjay Kumar, Dr

Resigned
Norwood Drive, ChesterCH4 7RN
Born January 1970
Director
Appointed 24 Jun 2021
Resigned 12 Apr 2023

Persons with significant control

2

1 Active
1 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 11 Sept 2025
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 24 Jun 2021
Ceased 11 Sept 2025
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
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
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
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 Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Resolution
12 April 2023
RESOLUTIONSResolutions
Memorandum Articles
12 April 2023
MAMA
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Incorporation Company
24 June 2021
NEWINCIncorporation