Background WavePink WaveYellow Wave

WYNCROFT CARE LIMITED (08569874)

WYNCROFT CARE LIMITED (08569874) is an active UK company. incorporated on 14 June 2013. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WYNCROFT CARE LIMITED has been registered for 12 years. Current directors include BASRA, Sukvinder Singh.

Company Number
08569874
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
12 Summer Hill Street, Birmingham, B1 2PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BASRA, Sukvinder Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNCROFT CARE LIMITED

WYNCROFT CARE LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WYNCROFT CARE LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08569874

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

12 Summer Hill Street Birmingham, B1 2PE,

Previous Addresses

Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England
From: 29 May 2019To: 18 October 2021
245 Walsall Road Perry Barr Birmingham B42 1TY England
From: 30 March 2017To: 29 May 2019
4 Roman Park, Roman Lane Sutton Coldfield B74 3AF England
From: 10 October 2016To: 30 March 2017
C/O B James 70 Summer Lane Birmingham B19 3NG England
From: 19 April 2016To: 10 October 2016
1-2 Legge Lane Birmingham B1 3LD
From: 16 March 2015To: 19 April 2016
26 Europa Avenue West Bromwich West Midlands B70 6TN
From: 9 August 2013To: 16 March 2015
1-2 Legge Lane Birmingham B42 1HE England
From: 14 June 2013To: 9 August 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Loan Secured
Dec 13
Loan Secured
Aug 14
New Owner
Mar 18
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Oct 21
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BASRA, Sukvinder Singh

Active
Summer Hill Street, BirminghamB1 2PE
Born April 1974
Director
Appointed 01 Jun 2021

KAUR, Davinder

Resigned
Summer Hill Street, BirminghamB1 2PE
Born July 1972
Director
Appointed 01 Oct 2021
Resigned 01 May 2025

KAUR, Davinder

Resigned
36 Hylton Street, BirminghamB18 6HN
Born July 1972
Director
Appointed 14 Jun 2013
Resigned 01 Jun 2021

SINGH, Lakhbir

Resigned
Europa Avenue, West BromwichB70 6TN
Born August 1971
Director
Appointed 14 Jun 2013
Resigned 01 May 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Sukhdeep Kaur

Active
Summer Hill Street, BirminghamB1 2PE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2025

Mr Sukvinder Singh Basra

Active
Summer Hill Street, BirminghamB1 2PE
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mr Lakhbir Singh

Ceased
Summer Hill Street, BirminghamB1 2PE
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Sept 2017
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 August 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
1 September 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Incorporation Company
14 June 2013
NEWINCIncorporation