Company NameCrown Care V Limited
DirectorMandeep Singh Ladhar
Company StatusActive
Company Number08839214
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF

Location

Registered AddressC/O Earl Grey Properties 2nd Floor Adelphi Chambers
209 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Amarjit Singh Ladhar
33.33%
Ordinary
33 at £1Baldev Singh Ladhar
33.33%
Ordinary
33 at £1Bhagwant Kaur Ladhar
33.33%
Ordinary

Financials

Year2014
Net Worth-£77,312
Current Liabilities£3,048,286

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

20 November 2020Delivered on: 3 December 2020
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: The property described in the schedule to the instrument, being all that freehold property known as 28 west road, ponteland, newcastle upon tyne NE20 9SX as the same is registered at hm land registry under title numbers ND136440.
Outstanding
20 November 2020Delivered on: 3 December 2020
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: All estates or interests in any freehold and/or leasehold property referred to in the schedule to the instrument and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property and all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property.. The licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of this security belonging to the company.
Outstanding
19 May 2014Delivered on: 24 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Freehold property k/a 28 west road ponteland newcastle upon tyne title no ND136440.
Outstanding
19 May 2014Delivered on: 24 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 24 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 28 west road, ponteland, newcastle upon tyne t/no:ND136440.
Outstanding

Filing History

11 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Satisfaction of charge 088392140002 in full (1 page)
11 January 2021Satisfaction of charge 088392140003 in full (1 page)
11 January 2021Satisfaction of charge 088392140001 in full (1 page)
3 December 2020Registration of charge 088392140005, created on 20 November 2020 (18 pages)
3 December 2020Registration of charge 088392140004, created on 20 November 2020 (21 pages)
11 June 2020Accounts for a small company made up to 31 October 2019 (11 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 209 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
10 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 October 2018 (10 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 October 2017 (14 pages)
6 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 May 2017Accounts for a small company made up to 31 October 2016 (14 pages)
11 May 2017Accounts for a small company made up to 31 October 2016 (14 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 March 2016Full accounts made up to 31 October 2015 (11 pages)
17 March 2016Full accounts made up to 31 October 2015 (11 pages)
23 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99
(4 pages)
23 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99
(4 pages)
4 September 2015Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages)
4 September 2015Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages)
4 September 2015Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages)
18 August 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
18 August 2015Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(5 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(5 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(5 pages)
7 July 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
7 July 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
24 May 2014Registration of charge 088392140001 (41 pages)
24 May 2014Registration of charge 088392140001 (41 pages)
24 May 2014Registration of charge 088392140003 (53 pages)
24 May 2014Registration of charge 088392140002 (20 pages)
24 May 2014Registration of charge 088392140002 (20 pages)
24 May 2014Registration of charge 088392140003 (53 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 99
(33 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 99
(33 pages)