Company NameCrown Care Vii Limited
DirectorMandeep Singh Ladhar
Company StatusActive
Company Number10614302
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 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
Appointed09 October 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 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
Appointed30 March 2017(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
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 CategoryFull
Accounts Year End31 October

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

4 April 2017Delivered on: 4 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The east yorkshire, victoria road, beverley HU17 8PJ (title number: HS221537).
Outstanding
29 March 2017Delivered on: 31 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Full accounts made up to 31 October 2022 (21 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 October 2021 (22 pages)
23 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
19 May 2021Full accounts made up to 31 October 2020 (20 pages)
15 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 June 2020Full accounts made up to 31 October 2019 (20 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields 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 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
14 November 2019Appointment of Mr Mandeep Singh Ladhar as a director on 9 October 2019 (2 pages)
3 May 2019Accounts for a small company made up to 31 October 2018 (10 pages)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
26 February 2019Notification of Crown Care Holdings Limited as a person with significant control on 10 February 2017 (2 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2019Memorandum and Articles of Association (9 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 October 2017 (14 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
12 July 2017Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
12 July 2017Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
4 April 2017Registration of charge 106143020002, created on 4 April 2017 (8 pages)
31 March 2017Registration of charge 106143020001, created on 29 March 2017 (6 pages)
31 March 2017Registration of charge 106143020001, created on 29 March 2017 (6 pages)
30 March 2017Appointment of Mr Baldev Singh Ladhar as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr Baldev Singh Ladhar as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Mandeep Singh Ladhar as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Mandeep Singh Ladhar as a director on 30 March 2017 (1 page)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
(15 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
(15 pages)