Company NameMalhotra Group Plc
Company StatusActive
Company Number07918146
CategoryPublic Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NamesMalhotra Limited and Malhotra Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Devinder Mohan Malhotra
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDav House 7-9 Groat Market
Newcastle Upon Tyne
NE1 1UQ
Director NameMr Atul Malhotra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameJagmohan Malhotra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceDirector
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMr Varun Malhotra
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Secretary NameMr Aman Sehgal
StatusCurrent
Appointed18 April 2018(6 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMr David John Elliott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMr Hitesh Manav Malhotra
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalhotra House 50 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameAlok Loomba
NationalityBritish
StatusResigned
Appointed30 October 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Contact

Websiteprestwickcare.co.uk
Email address[email protected]
Telephone0191 2330387
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Chunda Malhotra
9.00%
Ordinary D
4.5k at £1Manju Malhotra
9.00%
Ordinary B
4k at £1Devinder Malhotra
8.00%
Ordinary
3k at £1Atul Malhotra
6.00%
Ordinary E
3k at £1Varun Malhotra
6.00%
Ordinary F
2k at £1Atul Malhorta
4.00%
Ordinary
2k at £1Varun Malhotra
4.00%
Ordinary
16k at £1Jagmohan Malhotra
32.00%
Ordinary A
10.5k at £1Devinder Malhotra
21.00%
Ordinary C
500 at £1Heatherfield Group LTD
1.00%
Ordinary H

Financials

Year2014
Turnover£27,455,906
Gross Profit£23,353,587
Net Worth£47,341,494
Cash£2,839,249
Current Liabilities£14,451,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

23 October 2020Delivered on: 27 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 2 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 2 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 42-50 (even) grey street, newcastle upon tyne, NE1 6AE as the same is registered at hm land registry with title no TY310187 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2018Delivered on: 5 April 2018
Satisfied on: 10 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 42-50 (even) grey street newcastle upon tyne NE1 6AE - freehold title number TY310187.
Fully Satisfied

Filing History

19 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
29 September 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(8 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(8 pages)
22 December 2014Full accounts made up to 31 March 2014 (34 pages)
17 November 2014Registered office address changed from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page)
30 October 2014Re-registration from a private company to a public company including appointment of secretary(s)
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
30 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
14 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(8 pages)
14 March 2014Registered office address changed from Dav House Groat Market Newcastle upon Tyne NE1 1UQ England on 14 March 2014 (1 page)
13 March 2014Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 March 2014 (1 page)
23 December 2013Company name changed malhotra LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
19 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 49,994
(10 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 49,996
(10 pages)
19 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 50,000
(10 pages)
19 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 49,995
(10 pages)
18 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 49,990
(11 pages)
10 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 12,000.00
(4 pages)
9 September 2013Appointment of Mr Atul Malhotra as a director (3 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Appointment of Jagmohan Malhotra as a director (3 pages)
9 September 2013Appointment of Mr Varun Malhotra as a director (3 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 September 2013Registration of charge 079181460001 (18 pages)
3 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 12,000
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 6,000
(4 pages)
10 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Christopher Welch as a director (1 page)
22 January 2013Appointment of Mr Devinder Malhotra as a director (2 pages)
20 January 2012Incorporation (15 pages)