Background WavePink WaveYellow Wave

ABBEYWOOD CARE HOMES LIMITED (12373675)

ABBEYWOOD CARE HOMES LIMITED (12373675) is an active UK company. incorporated on 20 December 2019. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABBEYWOOD CARE HOMES LIMITED has been registered for 6 years. Current directors include SINGH, Navjot.

Company Number
12373675
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SINGH, Navjot
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYWOOD CARE HOMES LIMITED

ABBEYWOOD CARE HOMES LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABBEYWOOD CARE HOMES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12373675

LTD Company

Age

6 Years

Incorporated 20 December 2019

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

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

Previous Addresses

2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom
From: 20 December 2019To: 21 September 2020
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 23
New Owner
Jan 24
Owner Exit
Jan 24
Loan Cleared
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Navjot

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970
Director
Appointed 20 Dec 2019

AHMED, Shahzada Khuram

Resigned
Coventry Business Park, CoventryCV5 6UB
Born October 1972
Director
Appointed 20 Dec 2019
Resigned 12 Sept 2023

BAHIA, Manjinder

Resigned
Edgbaston, BirminghamB15 2LD
Born September 1966
Director
Appointed 20 Dec 2019
Resigned 03 Jun 2020

CHAWDARY, Harjinder Kumar

Resigned
Edgbaston, BirminghamB15 2LD
Born May 1967
Director
Appointed 20 Dec 2019
Resigned 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Navjot Singh

Active
Coventry Business Park, CoventryCV5 6UB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 20 Dec 2019
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Incorporation Company
20 December 2019
NEWINCIncorporation