Background WavePink WaveYellow Wave

ABBEY WOOD PARK LIMITED (12374177)

ABBEY WOOD PARK LIMITED (12374177) 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 PARK LIMITED has been registered for 6 years. Current directors include SINGH, Navjot.

Company Number
12374177
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 PARK LIMITED

ABBEY WOOD PARK 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 PARK LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12374177

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 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

1110 1110 Elliott Court Coventry Business Park Coventry CV5 6UB England
From: 5 September 2020To: 21 September 2020
2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom
From: 20 December 2019To: 5 September 2020
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Sept 23
Loan Cleared
Feb 24
Loan Secured
Feb 26
0
Funding
3
Officers
0
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

1

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
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
5 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