Background WavePink WaveYellow Wave

NT CARE GROUP LIMITED (14386508)

NT CARE GROUP LIMITED (14386508) is an active UK company. incorporated on 29 September 2022. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. NT CARE GROUP LIMITED has been registered for 3 years. Current directors include NADAT, Jordan Michael, TENNANT, Paul Johnathon.

Company Number
14386508
Status
active
Type
ltd
Incorporated
29 September 2022
Age
3 years
Address
Unit 1 Fairground Way, Walsall, WS1 4NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
NADAT, Jordan Michael, TENNANT, Paul Johnathon
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT CARE GROUP LIMITED

NT CARE GROUP LIMITED is an active company incorporated on 29 September 2022 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. NT CARE GROUP LIMITED was registered 3 years ago.(SIC: 87200)

Status

active

Active since 3 years ago

Company No

14386508

LTD Company

Age

3 Years

Incorporated 29 September 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 8 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 1 Fairground Way Walsall, WS1 4NU,

Previous Addresses

36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT United Kingdom
From: 29 September 2022To: 28 January 2025
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Feb 23
Loan Secured
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 29 Sept 2022

TENNANT, Paul Johnathon

Active
Fairground Way, WalsallWS1 4NU
Born May 1978
Director
Appointed 29 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2024
Chestnut Road, LeicesterLE3 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022
Ceased 29 Sept 2024
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022
Ceased 29 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Incorporation Company
29 September 2022
NEWINCIncorporation