Background WavePink WaveYellow Wave

INGLEWOOD RESIDENTIAL HOME LIMITED (06029074)

INGLEWOOD RESIDENTIAL HOME LIMITED (06029074) is an active UK company. incorporated on 14 December 2006. with registered office in Tipton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. INGLEWOOD RESIDENTIAL HOME LIMITED has been registered for 19 years. Current directors include BHANDAL, Balvinder Singh, SINGH, Gurdev.

Company Number
06029074
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
22 Cornwell Close, Tipton, DY4 8TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BHANDAL, Balvinder Singh, SINGH, Gurdev
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEWOOD RESIDENTIAL HOME LIMITED

INGLEWOOD RESIDENTIAL HOME LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Tipton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. INGLEWOOD RESIDENTIAL HOME LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

06029074

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

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

22 Cornwell Close Tipton, DY4 8TU,

Previous Addresses

70 Summer Lane Birmingham B19 3NG England
From: 22 April 2016To: 1 September 2020
26 Europa Avenue West Bromwich West Midlands B70 6TN
From: 2 February 2010To: 22 April 2016
Bank House, 8 Mill Street Cannock Staffordshire WS11 0DW
From: 14 December 2006To: 2 February 2010
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
New Owner
Feb 22
Loan Secured
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BHANDAL, Balvinder Singh

Active
Cornwell Close, TiptonDY4 8TU
Born April 1973
Director
Appointed 03 Feb 2020

SINGH, Gurdev

Active
Cornwell Close, TiptonDY4 8TU
Born June 1951
Director
Appointed 03 Feb 2020

KAUR, Davinder

Resigned
26 Europa Avenue, West BromwichB70 6TN
Secretary
Appointed 14 Dec 2006
Resigned 01 Apr 2016

BASRA, Sukvinder Singh

Resigned
Cottesmore Close, West BromwichB71 3SB
Born April 1974
Director
Appointed 01 Apr 2016
Resigned 03 Feb 2020

KAUR, Davinder

Resigned
26 Europa Avenue, West BromwichB70 6TN
Born July 1972
Director
Appointed 14 Dec 2006
Resigned 01 Apr 2016

SINGH, Lakhbir

Resigned
26 Europa Avenue, West BromwichB7O 6TN
Born August 1971
Director
Appointed 14 Dec 2006
Resigned 01 Apr 2016

Persons with significant control

1

Mr Balvinder Singh Bhandal

Active
Cornwell Close, TiptonDY4 8TU
Born April 1973

Nature of Control

Significant influence or control
Notified 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
225Change of Accounting Reference Date
Incorporation Company
14 December 2006
NEWINCIncorporation