Company NameCrown Care Vi Limited
DirectorMandeep Singh Ladhar
Company StatusActive
Company Number09121435
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 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 after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Sheilds
Tyne & Wear
NE29 7SF
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(1 day after company formation)
Appointment Duration1 year (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Director NameBaldev Singh Ladhar
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(1 day after company formation)
Appointment Duration1 year (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 July 2014(1 day after company formation)
Appointment Duration1 year (resigned 05 August 2015)
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 Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Crown Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,229
Gross Profit£3,221
Net Worth£30,212
Cash£5,730
Current Liabilities£4,606,885

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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

28 March 2013Delivered 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 2011Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 July 2014Delivered 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

Filing History

10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 October 2019 (22 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 Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 October 2018 (20 pages)
31 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 October 2017 (20 pages)
3 August 2017Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016 (1 page)
3 August 2017Notification of Crown Care Holdings Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Mandeep Singh Ladhar as a person with significant control on 30 October 2016 (1 page)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 August 2017Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016 (1 page)
3 August 2017Cessation of Mandeep Singh Ladhar as a person with significant control on 30 October 2016 (1 page)
3 August 2017Cessation of Mandeep Singh Ladhar as a person with significant control on 3 August 2017 (1 page)
11 May 2017Full accounts made up to 31 October 2016 (20 pages)
11 May 2017Full accounts made up to 31 October 2016 (20 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 March 2016Full accounts made up to 31 October 2015 (13 pages)
18 March 2016Full accounts made up to 31 October 2015 (13 pages)
10 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
(4 pages)
10 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
(4 pages)
10 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 99
(4 pages)
17 August 2015Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages)
17 August 2015Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages)
13 June 2015Particulars of a charge subject to which a property has been acquired / charge code 091214350007 (6 pages)
13 June 2015Particulars of a charge subject to which a property has been acquired / charge code 091214350006 (6 pages)
13 June 2015Particulars of a charge subject to which a property has been acquired / charge code 091214350007 (6 pages)
13 June 2015Particulars of a charge subject to which a property has been acquired / charge code 091214350006 (6 pages)
3 June 2015Registration of charge 091214350004, created on 1 June 2015 (32 pages)
3 June 2015Registration of charge 091214350005, created on 1 June 2015 (32 pages)
3 June 2015Registration of charge 091214350004, created on 1 June 2015 (32 pages)
3 June 2015Registration of charge 091214350005, created on 1 June 2015 (32 pages)
3 June 2015Registration of charge 091214350004, created on 1 June 2015 (32 pages)
3 June 2015Registration of charge 091214350005, created on 1 June 2015 (32 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
20 February 2015Previous accounting period shortened from 31 July 2015 to 31 October 2014 (2 pages)
20 February 2015Previous accounting period shortened from 31 July 2015 to 31 October 2014 (2 pages)
7 August 2014Registration of charge 091214350003, created on 18 July 2014 (33 pages)
7 August 2014Registration of charge 091214350002, created on 18 July 2014 (44 pages)
7 August 2014Registration of charge 091214350003, created on 18 July 2014 (33 pages)
7 August 2014Registration of charge 091214350002, created on 18 July 2014 (44 pages)
23 July 2014Registration of charge 091214350001, created on 18 July 2014 (40 pages)
23 July 2014Registration of charge 091214350001, created on 18 July 2014 (40 pages)
18 July 2014Appointment of Baldev Singh Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Baldev Singh Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Baldev Singh Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Amarjit Singh Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Bhagwant Kaur Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Amarjit Singh Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Amarjit Singh Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Appointment of Bhagwant Kaur Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Termination of appointment of Christopher Jonathan Welch as a director on 9 July 2014 (2 pages)
18 July 2014Termination of appointment of Christopher Jonathan Welch as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Bhagwant Kaur Ladhar as a director on 9 July 2014 (3 pages)
18 July 2014Termination of appointment of Christopher Jonathan Welch as a director on 9 July 2014 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 3
(14 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 3
(14 pages)