Background WavePink WaveYellow Wave

IBC HEALTH CARE GROUP LTD (15384212)

IBC HEALTH CARE GROUP LTD (15384212) is an active UK company. incorporated on 3 January 2024. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IBC HEALTH CARE GROUP LTD has been registered for 2 years. Current directors include BATA, Nizam Akbarali.

Company Number
15384212
Status
active
Type
ltd
Incorporated
3 January 2024
Age
2 years
Address
Ibc Healthcare, Willow Court, Leicester, LE5 0TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATA, Nizam Akbarali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBC HEALTH CARE GROUP LTD

IBC HEALTH CARE GROUP LTD is an active company incorporated on 3 January 2024 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IBC HEALTH CARE GROUP LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15384212

LTD Company

Age

2 Years

Incorporated 3 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester, LE5 0TE,

Previous Addresses

Ibc Suite 93 Marsh Lane London NW7 4LE United Kingdom
From: 3 January 2024To: 13 May 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Funding Round
May 24
Loan Secured
Jul 24
Funding Round
Feb 25
Share Buyback
Jan 26
Capital Reduction
Mar 26
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BATA, Nizam Akbarali

Active
34 Thurmaston Lane, LeicesterLE5 0TE
Born April 1989
Director
Appointed 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
93 Marsh Lane, LondonNW7 4LE

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr Nizam Akbarali Bata

Ceased
93 Marsh Lane, LondonNW7 4LE
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2024
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

26

Capital Cancellation Shares
5 March 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
21 January 2026
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
21 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Memorandum Articles
24 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
28 May 2024
MAMA
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2024
NEWINCIncorporation