Company NameCrown Care Ix Limited
Company StatusActive
Company Number12515500
CategoryPrivate Limited Company
Incorporation Date12 March 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
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(same day as company formation)
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 Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Chambers 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
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 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 from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

21 January 2021Delivered on: 25 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The site at finkills way, northallerton and forming part of registered title numbers: NYK69315, NYK312271, NYK117373, NYK117372, NYK332444, NYK411643 and NYK435145 as shown edged red on plan 1.
Outstanding
21 January 2021Delivered on: 25 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
14 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 October 2021 (9 pages)
11 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
19 May 2021Accounts for a small company made up to 31 October 2020 (7 pages)
18 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
25 January 2021Registration of charge 125155000002, created on 21 January 2021 (9 pages)
25 January 2021Registration of charge 125155000001, created on 21 January 2021 (9 pages)
9 November 2020Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2020Memorandum and Articles of Association (9 pages)
17 March 2020Registered office address changed from 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ United Kingdom to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 17 March 2020 (1 page)
17 March 2020Director's details changed for Mr Amarjit Singh Ladhar on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Ms Bhagwant Kaur Ladhar on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Bhupinder Singh Ladhar on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Mandeep Singh Ladhar on 16 March 2020 (2 pages)
12 March 2020Incorporation
Statement of capital on 2020-03-12
  • GBP 1
(19 pages)