Company NameCrown Care Developments Limited
DirectorsAmarjit Singh Ladhar and Bhagwant Kaur Ladhar
Company StatusActive
Company Number09427089
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Previous NameCrown Care Development Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15-16 Stockholm Close Tyne Tunnel Trading Est
North Shields
Tyne & Wear
NE29 7SF

Location

Registered AddressC/O Earl Grey Properties 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 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

30 March 2015Delivered on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1675 the victoria victoria road beverley title number HS221537.
Outstanding
26 March 2015Delivered on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
22 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 October 2021 (7 pages)
23 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
19 May 2021Accounts for a small company made up to 31 October 2020 (7 pages)
15 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 October 2019 (7 pages)
11 February 2020Registered office address changed from Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF United Kingdom to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
27 June 2019Satisfaction of charge 094270890001 in full (1 page)
7 May 2019Accounts for a small company made up to 31 October 2018 (8 pages)
25 February 2019Memorandum and Articles of Association (9 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 October 2017 (13 pages)
15 February 2018Confirmation statement made on 6 February 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)
10 May 2017Satisfaction of charge 094270890002 in full (4 pages)
10 May 2017Satisfaction of charge 094270890002 in full (4 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
17 March 2016Full accounts made up to 31 October 2015 (14 pages)
17 March 2016Full accounts made up to 31 October 2015 (14 pages)
2 April 2015Registration of charge 094270890002, created on 30 March 2015 (9 pages)
2 April 2015Registration of charge 094270890002, created on 30 March 2015 (9 pages)
27 March 2015Registration of charge 094270890001, created on 26 March 2015 (5 pages)
27 March 2015Registration of charge 094270890001, created on 26 March 2015 (5 pages)
18 February 2015Appointment of Mrs Bhagwant Kaur Ladhar as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Amarjit Singh Ladhar as a director on 18 February 2015 (2 pages)
18 February 2015Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
18 February 2015Termination of appointment of Christopher Jonathan Welch as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Bhagwant Kaur Ladhar as a director on 18 February 2015 (2 pages)
18 February 2015Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
18 February 2015Appointment of Mr Baldev Singh Ladhar as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Baldev Singh Ladhar as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Christopher Jonathan Welch as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Amarjit Singh Ladhar as a director on 18 February 2015 (2 pages)
11 February 2015Company name changed crown care development LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
11 February 2015Company name changed crown care development LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
(14 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
(14 pages)