Background WavePink WaveYellow Wave

MACC CARE PROPERTIES (BILBROOK) LIMITED (14304783)

MACC CARE PROPERTIES (BILBROOK) LIMITED (14304783) is an active UK company. incorporated on 18 August 2022. 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 (BILBROOK) LIMITED has been registered for 3 years. Current directors include NATHANI, Nazim Haiderali, Dr.

Company Number
14304783
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 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 (BILBROOK) LIMITED

MACC CARE PROPERTIES (BILBROOK) LIMITED is an active company incorporated on 18 August 2022 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 (BILBROOK) LIMITED was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14304783

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

23 Calthorpe Road Birmingham, B15 1RP,

Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Secured
Jan 26
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 18 Aug 2022

AGARWAL, Sanjay Kumar, Dr

Resigned
Norwood Drive, ChesterCH4 7RN
Born January 1970
Director
Appointed 18 Aug 2022
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 12 Apr 2023
Calthorpe Road, BirminghamB15 1RP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 18 Aug 2022
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 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
Incorporation Company
18 August 2022
NEWINCIncorporation