Tyne Tunnel Trading Estate
North Sheilds
Tyne & Wear
NE29 7SF
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Amarjit Singh Ladhar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(1 day after company formation) |
Appointment Duration | 1 year (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Director Name | Baldev Singh Ladhar |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(1 day after company formation) |
Appointment Duration | 1 year (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(1 day after company formation) |
Appointment Duration | 1 year (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Crown Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,229 |
Gross Profit | £3,221 |
Net Worth | £30,212 |
Cash | £5,730 |
Current Liabilities | £4,606,885 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
28 March 2013 | Delivered on: 13 June 2015 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as sandringham carehome escomb road bishop auckland county durham under title number DU260676 and DU260172. Outstanding |
---|---|
31 May 2011 | Delivered on: 13 June 2015 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as highgrove nursing home west road mexborough doncaster south yorkshire under tile numbers SYK47630, SYK144145, SYK242417, SYK370896 and SYK484326. Outstanding |
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H sandringham, elscombe road, bishop auckland, durham. Outstanding |
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H highgrove nursing home, west road, mexborough, south yorkshire. Outstanding |
18 July 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 23 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a development site, spawd bone lane, knottingley, west yorkshire t/no's WYK651487 and WYK640986. Outstanding |
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 31 October 2019 (22 pages) |
11 February 2020 | Registered 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 Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 October 2018 (20 pages) |
31 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 October 2017 (20 pages) |
3 August 2017 | Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016 (1 page) |
3 August 2017 | Notification of Crown Care Holdings Ltd as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Mandeep Singh Ladhar as a person with significant control on 30 October 2016 (1 page) |
3 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016 (1 page) |
3 August 2017 | Cessation of Mandeep Singh Ladhar as a person with significant control on 30 October 2016 (1 page) |
3 August 2017 | Cessation of Mandeep Singh Ladhar as a person with significant control on 3 August 2017 (1 page) |
11 May 2017 | Full accounts made up to 31 October 2016 (20 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (20 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 March 2016 | Full accounts made up to 31 October 2015 (13 pages) |
18 March 2016 | Full accounts made up to 31 October 2015 (13 pages) |
10 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
17 August 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
13 June 2015 | Particulars of a charge subject to which a property has been acquired / charge code 091214350007 (6 pages) |
13 June 2015 | Particulars of a charge subject to which a property has been acquired / charge code 091214350006 (6 pages) |
13 June 2015 | Particulars of a charge subject to which a property has been acquired / charge code 091214350007 (6 pages) |
13 June 2015 | Particulars of a charge subject to which a property has been acquired / charge code 091214350006 (6 pages) |
3 June 2015 | Registration of charge 091214350004, created on 1 June 2015 (32 pages) |
3 June 2015 | Registration of charge 091214350005, created on 1 June 2015 (32 pages) |
3 June 2015 | Registration of charge 091214350004, created on 1 June 2015 (32 pages) |
3 June 2015 | Registration of charge 091214350005, created on 1 June 2015 (32 pages) |
3 June 2015 | Registration of charge 091214350004, created on 1 June 2015 (32 pages) |
3 June 2015 | Registration of charge 091214350005, created on 1 June 2015 (32 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
20 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 October 2014 (2 pages) |
20 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 October 2014 (2 pages) |
7 August 2014 | Registration of charge 091214350003, created on 18 July 2014 (33 pages) |
7 August 2014 | Registration of charge 091214350002, created on 18 July 2014 (44 pages) |
7 August 2014 | Registration of charge 091214350003, created on 18 July 2014 (33 pages) |
7 August 2014 | Registration of charge 091214350002, created on 18 July 2014 (44 pages) |
23 July 2014 | Registration of charge 091214350001, created on 18 July 2014 (40 pages) |
23 July 2014 | Registration of charge 091214350001, created on 18 July 2014 (40 pages) |
18 July 2014 | Appointment of Baldev Singh Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Baldev Singh Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Baldev Singh Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Amarjit Singh Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Bhagwant Kaur Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Amarjit Singh Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Amarjit Singh Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Appointment of Bhagwant Kaur Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Christopher Jonathan Welch as a director on 9 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Christopher Jonathan Welch as a director on 9 July 2014 (2 pages) |
18 July 2014 | Appointment of Bhagwant Kaur Ladhar as a director on 9 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Christopher Jonathan Welch as a director on 9 July 2014 (2 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|