Background WavePink WaveYellow Wave

APS BH LTD (13751162)

APS BH LTD (13751162) is an active UK company. incorporated on 18 November 2021. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. APS BH LTD has been registered for 4 years. Current directors include SODHA, Anup, SODHA, Minal.

Company Number
13751162
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
SODHA, Anup, SODHA, Minal
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APS BH LTD

APS BH LTD is an active company incorporated on 18 November 2021 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. APS BH LTD was registered 4 years ago.(SIC: 87900)

Status

active

Active since 4 years ago

Company No

13751162

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

The Union Building 51-59 Rose Lane Norwich NR1 1BY England
From: 18 November 2021To: 1 April 2026
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Jan 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Mar 23
Loan Secured
Nov 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SODHA, Anup

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1962
Director
Appointed 01 Apr 2026

SODHA, Minal

Active
21 Hatherton Street, WalsallWS4 2LA
Born October 1967
Director
Appointed 01 Apr 2026

HILLIER, Antonia

Resigned
Rose Lane, NorwichNR1 1BY
Born July 1975
Director
Appointed 18 Nov 2021
Resigned 01 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
21 Hatherton Street, WalsallWS4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Ms Antonia Hillier

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2021
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Mortgage Create With Deed
21 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Incorporation Company
18 November 2021
NEWINCIncorporation