Background WavePink WaveYellow Wave

UNIVERSAL CARE PROPERTY GROUP LIMITED (14611629)

UNIVERSAL CARE PROPERTY GROUP LIMITED (14611629) is an active UK company. incorporated on 23 January 2023. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UNIVERSAL CARE PROPERTY GROUP LIMITED has been registered for 3 years. Current directors include NADAT, Jordan Michael.

Company Number
14611629
Status
active
Type
ltd
Incorporated
23 January 2023
Age
3 years
Address
1, Chapel Court,, Leamington Spa, CV32 4YS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NADAT, Jordan Michael
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CARE PROPERTY GROUP LIMITED

UNIVERSAL CARE PROPERTY GROUP LIMITED is an active company incorporated on 23 January 2023 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UNIVERSAL CARE PROPERTY GROUP LIMITED was registered 3 years ago.(SIC: 41100, 68100)

Status

active

Active since 3 years ago

Company No

14611629

LTD Company

Age

3 Years

Incorporated 23 January 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

TN DEVELOPMENTS GROUP LIMITED
From: 23 January 2023To: 12 February 2026
Contact
Address

1, Chapel Court, Holly Walk Leamington Spa, CV32 4YS,

Previous Addresses

Unit 1 Fairground Way Walsall West Midlands WS1 4NU England
From: 28 January 2025To: 11 February 2026
36 Art Court Building Navigation Street Walsall West Midlands WS2 9LT United Kingdom
From: 23 January 2023To: 28 January 2025
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Owner Exit
Jun 25
Director Left
Sept 25
Owner Exit
Feb 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 23 Jan 2023

TWIGGER, Ben

Resigned
Fairground Way, WalsallWS1 4NU
Born September 1983
Director
Appointed 23 Jan 2023
Resigned 27 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Holly Walk, Leamington SpaCV32 4YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Station Road, SolihullB93 0HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2023
Ceased 01 Dec 2025
Navigation Street, WalsallWS2 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023
Ceased 31 Dec 2023

Mr Ben Twigger

Ceased
Fairground Way, WalsallWS1 4NU
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023
Ceased 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Incorporation Company
23 January 2023
NEWINCIncorporation