Company NameCrown Care Developments V Limited
Company StatusActive
Company Number11219248
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)

Business Activity

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
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 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
Appointed22 February 2018(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 Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(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 Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(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
Appointed22 February 2018(same day as company formation)
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 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, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

28 March 2019Delivered on: 29 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 29 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Site at finkills way, northallerton and forming part of NYK69315, NYK312271, NYK117373, NYK117372, NYK332444, NYK411643 and NYK35145 as shown edged red on plan 1 attached to the charge.
Outstanding

Filing History

4 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
3 March 2023Confirmation statement made on 21 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 21 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 21 February 2021 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 October 2019 (6 pages)
24 March 2020Confirmation statement made on 21 February 2020 with no updates (3 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 Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
7 May 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
29 March 2019Registration of charge 112192480002, created on 28 March 2019 (9 pages)
29 March 2019Registration of charge 112192480001, created on 28 March 2019 (9 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Notification of Crown Care Holdings Limited as a person with significant control on 22 February 2018 (2 pages)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
25 February 2019Memorandum and Articles of Association (9 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2018Current accounting period shortened from 28 February 2019 to 31 October 2018 (1 page)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 1
(17 pages)