Background WavePink WaveYellow Wave

ABBEY WOOD COURT LIMITED (12374129)

ABBEY WOOD COURT LIMITED (12374129) is an active UK company. incorporated on 20 December 2019. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABBEY WOOD COURT LIMITED has been registered for 6 years. Current directors include SINGH, Navjot.

Company Number
12374129
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SINGH, Navjot
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY WOOD COURT LIMITED

ABBEY WOOD COURT LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABBEY WOOD COURT LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12374129

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 July 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2024 - 31 July 2024(8 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 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

9 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
Owner Exit
Mar 24
New Owner
Mar 24
Loan Cleared
Apr 24
Loan Secured
Jun 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 01 Feb 2024
Edgbaston, BirminghamB15 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Extended
10 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
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
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
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