Company NameCrown Care X Limited
Company StatusActive
Company Number10254297
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 months ago)
Previous NamesCrown Care Iii Limited and Crown Care Developments Iii Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
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

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

29 March 2018Delivered on: 10 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as site 7 middlemore, middlemore farm, ashby road, daventry (forming part of title number NN195261).
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
14 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 October 2021 (8 pages)
23 July 2021Confirmation statement made on 27 June 2021 with updates (3 pages)
19 May 2021Accounts for a small company made up to 31 October 2020 (7 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 October 2019 (6 pages)
11 February 2020Registered office address changed from Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom 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)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 October 2018 (6 pages)
4 March 2019Second filing for the notification of Crown Care Holdings Limited as a person with significant control (7 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2019Memorandum and Articles of Association (9 pages)
31 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 April 2018Registration of charge 102542970002, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
5 April 2018Registration of charge 102542970001, created on 29 March 2018 (8 pages)
13 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 August 2017Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016 (1 page)
3 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 August 2017Notification of Crown Care Holdings Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/03/2019.
(2 pages)
3 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
4 July 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
4 July 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
(17 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
(17 pages)