Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
LLP Designated Member Name | Crown Care Iv Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
LLP Designated Member Name | Mr Amarjit Singh Ladhar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
LLP Designated Member Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
LLP Designated Member Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
LLP Designated Member Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
LLP Designated Member Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Website | crowncaregroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2708649 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,773,894 |
Gross Profit | £1,683,370 |
Net Worth | £2,821,602 |
Cash | £333 |
Current Liabilities | £2,985,253 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
22 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 April 2015 | Delivered on: 13 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land on the south-west side of sheffield road, hoyland barnsley t/no SYK555657. Outstanding |
27 April 2015 | Delivered on: 13 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land being osbourne house, union lane, selby t/no NYK419119. Outstanding |
13 October 2014 | Delivered on: 31 October 2014 Satisfied on: 29 April 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Part of t/no.NYK233196 k/a osborne house union lane selby. Fully Satisfied |
5 March 2013 | Delivered on: 13 March 2013 Satisfied on: 29 April 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the south west side of sheffield road hoyland barnsley t/no.SYK555657. Fully Satisfied |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 13 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H highgrove nursing home west road mexborough doncaster south yorkshire t/no SYK484326; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Fully Satisfied |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 13 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: By way of floating charge the undertaking being that part of the undertaking as comprises or relates to the property k/a highgrove nursing home west road mexborough doncaster south yorkshire. Fully Satisfied |
13 December 2010 | Delivered on: 24 December 2010 Satisfied on: 8 May 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H 28 west road ponteland northumberland t/no ND136440; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
1 March 2010 | Delivered on: 3 March 2010 Satisfied on: 29 April 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property situate and k/a the highgrove care home stanley road stairfoot barnsley south yorkshire t/no. SYK203418 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 March 2010 | Delivered on: 3 March 2010 Satisfied on: 29 April 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property situate and k/a the richmond care home sprotbrough road doncaster south yorkshire t/nos. SYK544481 and SYK53592 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 July 2009 | Delivered on: 19 August 2009 Satisfied on: 29 April 2015 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 June 2020 | Full accounts made up to 31 October 2019 (18 pages) |
---|---|
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF 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) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 October 2018 (13 pages) |
25 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 October 2017 (19 pages) |
12 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (18 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (18 pages) |
8 July 2016 | Annual return made up to 27 May 2016 (3 pages) |
8 July 2016 | Annual return made up to 27 May 2016 (3 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (15 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (15 pages) |
19 June 2015 | Annual return made up to 27 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 27 May 2015 (3 pages) |
13 May 2015 | Registration of charge OC3459690010, created on 27 April 2015 (9 pages) |
13 May 2015 | Registration of charge OC3459690011, created on 27 April 2015 (9 pages) |
13 May 2015 | Registration of charge OC3459690011, created on 27 April 2015 (9 pages) |
13 May 2015 | Registration of charge OC3459690010, created on 27 April 2015 (9 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (15 pages) |
11 May 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a member on 27 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Amarjit Singh Ladhar as a member on 27 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a member on 27 April 2015 (1 page) |
11 May 2015 | Appointment of Crown Care Iv Limited as a member on 27 April 2015 (2 pages) |
11 May 2015 | Appointment of Crown Care Holdings Limited as a member on 27 April 2015 (2 pages) |
11 May 2015 | Appointment of Crown Care Holdings Limited as a member on 27 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Amarjit Singh Ladhar as a member on 27 April 2015 (1 page) |
11 May 2015 | Appointment of Crown Care Iv Limited as a member on 27 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Baldev Singh Ladhar as a member on 27 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Baldev Singh Ladhar as a member on 27 April 2015 (1 page) |
29 April 2015 | Satisfaction of charge OC3459690008 in full (4 pages) |
29 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Satisfaction of charge 7 in full (4 pages) |
29 April 2015 | Satisfaction of charge 7 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 April 2015 | Satisfaction of charge OC3459690008 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
27 April 2015 | Registration of charge OC3459690009, created on 22 April 2015 (5 pages) |
27 April 2015 | Registration of charge OC3459690009, created on 22 April 2015 (5 pages) |
31 October 2014 | Registration of charge OC3459690008, created on 13 October 2014
|
31 October 2014 | Registration of charge OC3459690008, created on 13 October 2014
|
7 July 2014 | Annual return made up to 27 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 27 May 2014 (3 pages) |
15 May 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
15 May 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (15 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (15 pages) |
8 May 2014 | Satisfaction of charge 4 in full (2 pages) |
8 May 2014 | Satisfaction of charge 4 in full (2 pages) |
22 July 2013 | Member's details changed for Baldev Singh Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Baldev Singh Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Baldev Singh Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Bhagwant Kaur Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Bhagwant Kaur Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Bhagwant Kaur Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Amarjit Singh Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 27 May 2013 (3 pages) |
22 July 2013 | Member's details changed for Amarjit Singh Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Amarjit Singh Ladhar on 3 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 27 May 2013 (3 pages) |
19 June 2013 | Company name changed ladhar healthcare LLP\certificate issued on 19/06/13
|
19 June 2013 | Company name changed ladhar healthcare LLP\certificate issued on 19/06/13
|
18 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
13 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
4 February 2013 | Resignation of an auditor (1 page) |
4 February 2013 | Resignation of an auditor (1 page) |
18 September 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (15 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (15 pages) |
2 July 2012 | Annual return made up to 27 May 2012 (4 pages) |
2 July 2012 | Annual return made up to 27 May 2012 (4 pages) |
21 June 2011 | Annual return made up to 27 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 27 May 2011 (4 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
25 May 2011 | Full accounts made up to 31 October 2010 (13 pages) |
25 May 2011 | Full accounts made up to 31 October 2010 (13 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
30 June 2010 | Annual return made up to 27 May 2010 (8 pages) |
30 June 2010 | Annual return made up to 27 May 2010 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2009 | Currext from 31/05/2010 to 31/10/2010 (1 page) |
4 August 2009 | Currext from 31/05/2010 to 31/10/2010 (1 page) |
29 July 2009 | LLP member appointed bhagwant kaur ladhar (1 page) |
29 July 2009 | Member resigned osborne directors LIMITED (1 page) |
29 July 2009 | LLP member appointed baldev singh ladhar (1 page) |
29 July 2009 | Member resigned osborne secretaries LIMITED (1 page) |
29 July 2009 | Member resigned osborne secretaries LIMITED (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page) |
29 July 2009 | LLP member appointed amarjit singh ladhar (1 page) |
29 July 2009 | Member resigned osborne directors LIMITED (1 page) |
29 July 2009 | LLP member appointed baldev singh ladhar (1 page) |
29 July 2009 | LLP member appointed amarjit singh ladhar (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page) |
29 July 2009 | LLP member appointed bhagwant kaur ladhar (1 page) |
27 May 2009 | Incorporation document\certificate of incorporation (3 pages) |
27 May 2009 | Incorporation document\certificate of incorporation (3 pages) |