Background WavePink WaveYellow Wave

MULBERRY COURT HEALTHCARE LIMITED (09612462)

MULBERRY COURT HEALTHCARE LIMITED (09612462) is an active UK company. incorporated on 28 May 2015. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. MULBERRY COURT HEALTHCARE LIMITED has been registered for 10 years. Current directors include BAKSHI, Vishal, SINGH, Navjot, TAMBER, Bhavinder Singh.

Company Number
09612462
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BAKSHI, Vishal, SINGH, Navjot, TAMBER, Bhavinder Singh
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY COURT HEALTHCARE LIMITED

MULBERRY COURT HEALTHCARE LIMITED is an active company incorporated on 28 May 2015 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. MULBERRY COURT HEALTHCARE LIMITED was registered 10 years ago.(SIC: 86102)

Status

active

Active since 10 years ago

Company No

09612462

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

61 Darnhall Crescent Nottingham NG8 4QA England
From: 9 August 2016To: 22 July 2021
2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD
From: 28 May 2015To: 9 August 2016
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Director Left
Oct 18
Funding Round
Jan 19
Loan Secured
May 20
Capital Reduction
Jul 25
Share Buyback
Jul 25
Director Left
Sept 25
Owner Exit
Jan 26
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAKSHI, Vishal

Active
Near Amity School Sector-44, Uttar Pradesh201301
Born February 1970
Director
Appointed 28 May 2015

SINGH, Navjot

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970
Director
Appointed 28 May 2015

TAMBER, Bhavinder Singh

Active
Chequer Street, WolverhamptonWV3 7DL
Born April 1972
Director
Appointed 28 May 2015

AHMED, Shahzade Khuram

Resigned
Bristol Road, BirminghamB5 7UB
Born October 1972
Director
Appointed 28 May 2015
Resigned 29 Sept 2024

SHARMA, Chetan

Resigned
Sultanpur Estate, New Delhi
Born April 1968
Director
Appointed 05 Oct 2015
Resigned 24 Sept 2018

SINGH, Onkar, Lord

Resigned
Mansfield Road, MansfieldNG21 9EH
Born March 1970
Director
Appointed 28 May 2015
Resigned 05 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Navjot Singh

Ceased
Kings NortonB38 8BL
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2026

Mr Navjot Singh

Active
Kings NortonB38 8BL
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Bhavinder Singh Tamber

Active
Chequer Street, WolverhamptonWV3 7DL
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Resolution
16 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
15 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company
2 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2019
SH10Notice of Particulars of Variation
Resolution
8 January 2019
RESOLUTIONSResolutions
Resolution
8 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Resolution
29 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Incorporation Company
28 May 2015
NEWINCIncorporation