ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icare24 Group Limited

Icare24 Group Limited is an active company incorporated on 9 May 2018 with the registered office located in Birmingham, West Midlands. Icare24 Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11351323
Private limited company
Age
7 years
Incorporated 9 May 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 8 May 2025 (4 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 1, Aqueous Ii
Aston Cross Business Park
Birmingham
B6 5RQ
England
Address changed on 7 May 2025 (4 months ago)
Previous address was Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ England
Telephone
01253852414
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1993
Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in UK • Born in Oct 1990
Director • British • Lives in England • Born in Mar 2000
Director • British • Lives in England • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stay Eden (Mill Race) Limited
John Gurdeep Singh Swali, David Gurdit Singh Swali, and 1 more are mutual people.
Active
Icare24 Limited
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Vitality24 Limited
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Swali Investments & Holdings Ltd
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Midshire Estates Limited
David Gurdit Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Raven Medical Staffing Limited
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Muve Residential Limited
Simon Gurjeet Singh Swali and David Gurdit Singh Swali are mutual people.
Active
Muve Homecare Limited
Simon Gurjeet Singh Swali and Bobby Gurpreet Singh Swali are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£200.82K
Increased by £45.82K (+30%)
Turnover
£3.45M
Decreased by £36.55M (-91%)
Employees
62
Decreased by 96 (-61%)
Total Assets
£4.24M
Decreased by £6.13M (-59%)
Total Liabilities
-£1.86M
Decreased by £3.84M (-67%)
Net Assets
£2.38M
Decreased by £2.29M (-49%)
Debt Ratio (%)
44%
Decreased by 11.03% (-20%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 11 Apr 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Marva Group Limited (PSC) Appointed
1 Year 7 Months Ago on 9 Feb 2024
Nirvair Singh (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Swali Investments & Holdings Ltd (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Swali Investments & Holdings Ltd (PSC) Appointed
1 Year 8 Months Ago on 12 Jan 2024
Get Credit Report
Discover Icare24 Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 May 2025 with no updates
Submitted on 8 May 2025
Registered office address changed from 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 7 May 2025
Submitted on 7 May 2025
Second filing of Confirmation Statement dated 8 May 2024
Submitted on 29 Apr 2025
Registered office address changed from 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 11 April 2025
Submitted on 11 Apr 2025
Registered office address changed from Unit D Ludgate Court Water Street Birmingham West Midlands B3 1EP England to Aqueous Ii Suite 1, Aqueous Ii Aston Cross Business Park Birmingham B6 5RQ on 10 April 2025
Submitted on 10 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
08/05/24 Statement of Capital gbp 1000.00
Submitted on 17 May 2024
Cessation of Swali Investments & Holdings Ltd as a person with significant control on 9 February 2024
Submitted on 13 Feb 2024
Cessation of Nirvair Singh as a person with significant control on 9 February 2024
Submitted on 13 Feb 2024
Notification of Marva Group Limited as a person with significant control on 9 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year