Company NameCrown Care Viii Limited
Company StatusActive
Company Number11309855
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years 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
Appointed13 April 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
Appointed13 April 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
Appointed13 April 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
Appointed13 April 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
Appointed13 April 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, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

10 October 2018Delivered on: 15 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land and buildings known as 186-192 beardall street, hucknall, nottingham, NG15 7JU comprising:. 1. the freehold land being 186 beardall street, hucknall, nottingham, NG15 7JU registered at land registry with title number NT407070;. 2. the freehold land being 33B watnall road, hucknall, nottingham, NG15 7LD and 192 beardall street, hucknall, nottingham, NG15 7JU registered at land registry with title number NT357898; and. 3. the freehold land being land adjoining the west side of 186 beardall street, hucknall registered at land registry with title number NT425046.
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

11 June 2020Accounts for a small company made up to 31 October 2019 (8 pages)
24 April 2020Confirmation statement made on 12 April 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 small company made up to 31 October 2018 (7 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 October 2018Registration of charge 113098550001, created on 10 October 2018 (22 pages)
15 October 2018Registration of charge 113098550002, created on 10 October 2018 (30 pages)
15 October 2018Registration of charge 113098550003, created on 10 October 2018 (22 pages)
18 April 2018Current accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 1
(17 pages)