MUVE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

MUVE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14644584

Incorporation date

07/02/2023

Size

Small

Contacts

Registered address

Registered address

Suite 1, Aqueous Ii, Aston Cross Business Park, Birmingham B6 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2023)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon13/02/2026
Certificate of change of name
dot icon17/09/2025
Registration of charge 146445840002, created on 2025-09-12
dot icon12/08/2025
Notification of Marva Group Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Cessation of Muve People Group Limited as a person with significant control on 2025-08-12
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon11/04/2025
Registered office address changed from Suite 1, Aqueous Ii Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ England to Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ on 2025-04-11
dot icon10/04/2025
Registered office address changed from Unit D Ludgate Court. 57 Water Street Birmingham B3 1EP England to Suite 1, Aqueous Ii Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ on 2025-04-10
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon30/05/2024
Termination of appointment of Anna Louise Cooper as a director on 2024-05-30
dot icon09/04/2024
Cessation of Swali Investments & Holdings Ltd as a person with significant control on 2024-03-25
dot icon09/04/2024
Notification of Muve People Group Limited as a person with significant control on 2024-03-25
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon12/02/2024
Registration of charge 146445840001, created on 2024-02-05
dot icon11/12/2023
Appointment of Mr Scott Lintern as a director on 2023-12-11
dot icon28/11/2023
Appointment of James Mcalpine as a director on 2023-11-28
dot icon17/11/2023
Appointment of Bobby Swali as a director on 2023-11-16
dot icon17/11/2023
Appointment of Mrs Anna Louise Cooper as a director on 2023-11-16
dot icon30/03/2023
Appointment of Mr Simon Gurjeet Singh Swali as a director on 2023-03-01
dot icon07/03/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon06/02/2023
Incorporation
dot icon06/02/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit D Ludgate Court. 57 Water Street Birmingham B3 1EP on 2023-02-07
dot icon06/02/2023
Director's details changed for Mr David Gurdit Singh Swali on 2023-02-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lintern, Scott
Director
11/12/2023 - Present
4
Swali, Bobby
Director
16/11/2023 - Present
5
Cooper, Anna Louise
Director
16/11/2023 - 30/05/2024
22
Swali, David Gurdit Singh
Director
07/02/2023 - Present
30
Swali, Simon Gurjeet Singh
Director
01/03/2023 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MUVE HEALTHCARE LTD

MUVE HEALTHCARE LTD is an(a) Active company incorporated on 07/02/2023 with the registered office located at Suite 1, Aqueous Ii, Aston Cross Business Park, Birmingham B6 5RQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUVE HEALTHCARE LTD?

toggle

MUVE HEALTHCARE LTD is currently Active. It was registered on 07/02/2023 .

Where is MUVE HEALTHCARE LTD located?

toggle

MUVE HEALTHCARE LTD is registered at Suite 1, Aqueous Ii, Aston Cross Business Park, Birmingham B6 5RQ.

What does MUVE HEALTHCARE LTD do?

toggle

MUVE HEALTHCARE LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for MUVE HEALTHCARE LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.