Background WavePink WaveYellow Wave

MULBERRY COURT HEALTHCARE PROPERTY LIMITED (09637044)

MULBERRY COURT HEALTHCARE PROPERTY LIMITED (09637044) is an active UK company. incorporated on 12 June 2015. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MULBERRY COURT HEALTHCARE PROPERTY LIMITED has been registered for 10 years. Current directors include SINGH, Navjot, TAMBER, Bhavinder Singh.

Company Number
09637044
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Navjot, TAMBER, Bhavinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY COURT HEALTHCARE PROPERTY LIMITED

MULBERRY COURT HEALTHCARE PROPERTY LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MULBERRY COURT HEALTHCARE PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09637044

LTD Company

Age

10 Years

Incorporated 12 June 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 September 2025 (7 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 United Kingdom
From: 4 April 2017To: 23 July 2021
2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD
From: 12 June 2015To: 4 April 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Funding Round
Jan 16
Funding Round
Feb 16
Director Left
Nov 18
Funding Round
Jan 19
Director Left
Sept 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SINGH, Navjot

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970
Director
Appointed 12 Jun 2015

TAMBER, Bhavinder Singh

Active
Chequer Street, WolverhamptonWV3 7DL
Born April 1972
Director
Appointed 12 Jun 2015

AHMED, Shahzada Khuram, Dr

Resigned
Coventry Business Park, CoventryCV5 6UB
Born October 1972
Director
Appointed 12 Jun 2015
Resigned 29 Sept 2024

SINGH, Onkar, Lord

Resigned
Mansfield Road, MansfieldNG21 9EH
Born March 1970
Director
Appointed 12 Jun 2015
Resigned 17 Sept 2018

Persons with significant control

3

Mr Navjot Singh

Active
NottinghamNG8 4QA
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

Mr Navjot Singh

Active
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

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

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
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 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
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
13 November 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
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
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
16 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Resolution
29 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
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
Incorporation Company
12 June 2015
NEWINCIncorporation