Background WavePink WaveYellow Wave

BHG GROUP RESIDENTIAL LIMITED (14886288)

BHG GROUP RESIDENTIAL LIMITED (14886288) is an active UK company. incorporated on 22 May 2023. 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. BHG GROUP RESIDENTIAL LIMITED has been registered for 2 years. Current directors include NADAT, Jordan Michael.

Company Number
14886288
Status
active
Type
ltd
Incorporated
22 May 2023
Age
2 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
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHG GROUP RESIDENTIAL LIMITED

BHG GROUP RESIDENTIAL LIMITED is an active company incorporated on 22 May 2023 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. BHG GROUP RESIDENTIAL LIMITED was registered 2 years ago.(SIC: 87200)

Status

active

Active since 2 years ago

Company No

14886288

LTD Company

Age

2 Years

Incorporated 22 May 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 22 May 2023 - 31 October 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

ASR4 GROUP LIMITED
From: 22 May 2023To: 12 July 2023
Contact
Address

Unit 1 Fairground Way Walsall, WS1 4NU,

Previous Addresses

36 Navigation Street Art Court Building Walsall WS2 9LT United Kingdom
From: 22 May 2023To: 28 January 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Dec 23
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Jan 25
Loan Secured
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NADAT, Reis

Active
Fairground Way, WalsallWS1 4NU
Secretary
Appointed 22 May 2023

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 22 May 2023

GOLBOURNE, Juliou Scott

Resigned
20-22 Station Road, SolihullB93 0HT
Born February 1988
Director
Appointed 10 May 2024
Resigned 05 Dec 2024

WRIGHT, Cameron Louis

Resigned
Pennyhill Lane, West BromwichB71 3RU
Born October 1984
Director
Appointed 10 May 2024
Resigned 20 Dec 2024

Persons with significant control

2

1 Active
1 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 25 Aug 2023

Mr Jordan Michael Nadat

Ceased
Navigation Street, WalsallWS2 9LT
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
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 Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 April 2024
MAMA
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2023
NEWINCIncorporation