Company NameCrown Care Holdings Limited
Company StatusActive
Company Number09427799
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(5 months, 3 weeks 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
StatusCurrent
Appointed23 February 2016(1 year after company formation)
Appointment Duration8 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
Appointed23 February 2016(1 year after company formation)
Appointment Duration8 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 Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(1 year after company formation)
Appointment Duration8 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
Appointed09 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 Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15-16 Stockholm Close Tyne Tunnel Trading Est
North Shields
Tyne & Wear
NE29 7SF
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15-16 Stockholm Close Tyne Tunnel Trading Est
North Shields
Tyne & Wear
NE29 7SF
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(1 year after company formation)
Appointment Duration3 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 from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

26 March 2021Delivered on: 9 April 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 25 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 18 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 February 2019Delivered on: 20 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Registration of charge 094277990003, created on 21 January 2021 (6 pages)
18 December 2020Registration of charge 094277990002, created on 11 December 2020 (19 pages)
11 June 2020Group of companies' accounts made up to 31 October 2019 (28 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 9 February 2020 with no updates (3 pages)
14 November 2019Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019 (1 page)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
3 May 2019Group of companies' accounts made up to 31 October 2018 (29 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 February 2019Registration of charge 094277990001, created on 15 February 2019 (6 pages)
3 May 2018Group of companies' accounts made up to 31 October 2017 (29 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
12 May 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
12 May 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (21 pages)
8 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (21 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12,600
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016
(6 pages)
23 February 2016Appointment of Mr Baldev Singh Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Baldev Singh Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12,600
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016
(6 pages)
23 February 2016Appointment of Bhupinder Singh Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Amarjit Singh Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mrs Bhagwant Kaur Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mrs Bhagwant Kaur Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Amarjit Singh Ladhar as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Bhupinder Singh Ladhar as a director on 23 February 2016 (2 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 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 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 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 2015Termination of appointment of Bhagwant Kaur 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 2015Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,600
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,600
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,000
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,600
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,000
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 12,600
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 12,600
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,000
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 12,600
(4 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 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 2015Appointment of Mr Amarjit 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 2015Appointment of Mrs Bhagwant Kaur 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 2015Termination of appointment of Christopher Jonathan Welch as a director on 18 February 2015 (1 page)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 3
(14 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 3
(14 pages)