Company NameCrown Care Xi Ltd
Company StatusActive
Company Number12460864
CategoryPrivate Limited Company
Incorporation Date13 February 2020(4 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
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor, Adelphi Chambe
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor, Adelphi Chambe
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor, Adelphi Chambe
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor, Adelphi Chambe
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ

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 Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

11 December 2020Delivered on: 7 January 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold properties known as land on the east side of harlaxton road, grantham and the land and buildings on the north west side of springfield road, grantham and registered at hm land registry under title numbers: LL81117 & LL130177.
Outstanding
11 December 2020Delivered on: 16 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold properties known as land on the east side of harlaxton road, grantham and the land and buildings on the north west side of springfield road, grantham and registered at hm land registry under title numbers LL81117 & LL130177.
Outstanding
11 December 2020Delivered on: 16 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

4 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
22 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 October 2021 (8 pages)
23 February 2022Confirmation statement made on 12 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 12 February 2021 with no updates (3 pages)
7 January 2021Registration of charge 124608640003, created on 11 December 2020 (23 pages)
17 December 2020Memorandum and Articles of Association (20 pages)
17 December 2020Resolutions
  • RES13 ‐ Loan agreement 08/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 December 2020Registration of charge 124608640002, created on 11 December 2020 (23 pages)
16 December 2020Registration of charge 124608640001, created on 11 December 2020 (25 pages)
9 November 2020Previous accounting period shortened from 28 February 2021 to 31 October 2020 (1 page)
13 February 2020Incorporation
Statement of capital on 2020-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)