Company NameCrown Care Ii Llp
Company StatusActive
Company NumberOC345969
CategoryLimited Liability Partnership
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameLadhar Healthcare Llp

Directors

LLP Designated Member NameCrown Care Holdings Limited (Corporation)
StatusCurrent
Appointed27 April 2015(5 years, 11 months after company formation)
Appointment Duration9 years
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
LLP Designated Member NameCrown Care Iv Limited (Corporation)
StatusCurrent
Appointed27 April 2015(5 years, 11 months after company formation)
Appointment Duration9 years
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
LLP Designated Member NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
LLP Designated Member NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
LLP Designated Member NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
LLP Designated Member NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
LLP Designated Member NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Contact

Websitecrowncaregroup.co.uk
Email address[email protected]
Telephone0191 2708649
Telephone regionTyneside / Durham / Sunderland

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

Financials

Year2014
Turnover£4,773,894
Gross Profit£1,683,370
Net Worth£2,821,602
Cash£333
Current Liabilities£2,985,253

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

22 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 April 2015Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

11 June 2020Full accounts made up to 31 October 2019 (18 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
11 February 2020Registered 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 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 October 2018 (13 pages)
25 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 October 2017 (19 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
11 May 2017Full accounts made up to 31 October 2016 (18 pages)
11 May 2017Full accounts made up to 31 October 2016 (18 pages)
8 July 2016Annual return made up to 27 May 2016 (3 pages)
8 July 2016Annual return made up to 27 May 2016 (3 pages)
17 March 2016Full accounts made up to 31 October 2015 (15 pages)
17 March 2016Full accounts made up to 31 October 2015 (15 pages)
19 June 2015Annual return made up to 27 May 2015 (3 pages)
19 June 2015Annual return made up to 27 May 2015 (3 pages)
13 May 2015Registration of charge OC3459690010, created on 27 April 2015 (9 pages)
13 May 2015Registration of charge OC3459690011, created on 27 April 2015 (9 pages)
13 May 2015Registration of charge OC3459690011, created on 27 April 2015 (9 pages)
13 May 2015Registration of charge OC3459690010, created on 27 April 2015 (9 pages)
12 May 2015Full accounts made up to 31 October 2014 (15 pages)
12 May 2015Full accounts made up to 31 October 2014 (15 pages)
11 May 2015Termination of appointment of Bhagwant Kaur Ladhar as a member on 27 April 2015 (1 page)
11 May 2015Termination of appointment of Amarjit Singh Ladhar as a member on 27 April 2015 (1 page)
11 May 2015Termination of appointment of Bhagwant Kaur Ladhar as a member on 27 April 2015 (1 page)
11 May 2015Appointment of Crown Care Iv Limited as a member on 27 April 2015 (2 pages)
11 May 2015Appointment of Crown Care Holdings Limited as a member on 27 April 2015 (2 pages)
11 May 2015Appointment of Crown Care Holdings Limited as a member on 27 April 2015 (2 pages)
11 May 2015Termination of appointment of Amarjit Singh Ladhar as a member on 27 April 2015 (1 page)
11 May 2015Appointment of Crown Care Iv Limited as a member on 27 April 2015 (2 pages)
11 May 2015Termination of appointment of Baldev Singh Ladhar as a member on 27 April 2015 (1 page)
11 May 2015Termination of appointment of Baldev Singh Ladhar as a member on 27 April 2015 (1 page)
29 April 2015Satisfaction of charge OC3459690008 in full (4 pages)
29 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Satisfaction of charge 7 in full (4 pages)
29 April 2015Satisfaction of charge 7 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
29 April 2015Satisfaction of charge OC3459690008 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
29 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
27 April 2015Registration of charge OC3459690009, created on 22 April 2015 (5 pages)
27 April 2015Registration of charge OC3459690009, created on 22 April 2015 (5 pages)
31 October 2014Registration of charge OC3459690008, created on 13 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
31 October 2014Registration of charge OC3459690008, created on 13 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 July 2014Annual return made up to 27 May 2014 (3 pages)
7 July 2014Annual return made up to 27 May 2014 (3 pages)
15 May 2014Part of the property or undertaking has been released from charge 1 (5 pages)
15 May 2014Part of the property or undertaking has been released from charge 1 (5 pages)
14 May 2014Full accounts made up to 31 October 2013 (15 pages)
14 May 2014Full accounts made up to 31 October 2013 (15 pages)
8 May 2014Satisfaction of charge 4 in full (2 pages)
8 May 2014Satisfaction of charge 4 in full (2 pages)
22 July 2013Member's details changed for Baldev Singh Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Baldev Singh Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Baldev Singh Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Bhagwant Kaur Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Bhagwant Kaur Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Bhagwant Kaur Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Amarjit Singh Ladhar on 3 June 2013 (2 pages)
22 July 2013Annual return made up to 27 May 2013 (3 pages)
22 July 2013Member's details changed for Amarjit Singh Ladhar on 3 June 2013 (2 pages)
22 July 2013Member's details changed for Amarjit Singh Ladhar on 3 June 2013 (2 pages)
22 July 2013Annual return made up to 27 May 2013 (3 pages)
19 June 2013Company name changed ladhar healthcare LLP\certificate issued on 19/06/13
  • LLNM01 ‐ Change of name notice
(2 pages)
19 June 2013Company name changed ladhar healthcare LLP\certificate issued on 19/06/13
  • LLNM01 ‐ Change of name notice
(2 pages)
18 June 2013Full accounts made up to 31 October 2012 (16 pages)
18 June 2013Full accounts made up to 31 October 2012 (16 pages)
13 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
13 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
4 February 2013Resignation of an auditor (1 page)
4 February 2013Resignation of an auditor (1 page)
18 September 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Full accounts made up to 31 October 2011 (15 pages)
17 July 2012Full accounts made up to 31 October 2011 (15 pages)
2 July 2012Annual return made up to 27 May 2012 (4 pages)
2 July 2012Annual return made up to 27 May 2012 (4 pages)
21 June 2011Annual return made up to 27 May 2011 (4 pages)
21 June 2011Annual return made up to 27 May 2011 (4 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
25 May 2011Full accounts made up to 31 October 2010 (13 pages)
25 May 2011Full accounts made up to 31 October 2010 (13 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
30 June 2010Annual return made up to 27 May 2010 (8 pages)
30 June 2010Annual return made up to 27 May 2010 (8 pages)
3 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
3 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2009Currext from 31/05/2010 to 31/10/2010 (1 page)
4 August 2009Currext from 31/05/2010 to 31/10/2010 (1 page)
29 July 2009LLP member appointed bhagwant kaur ladhar (1 page)
29 July 2009Member resigned osborne directors LIMITED (1 page)
29 July 2009LLP member appointed baldev singh ladhar (1 page)
29 July 2009Member resigned osborne secretaries LIMITED (1 page)
29 July 2009Member resigned osborne secretaries LIMITED (1 page)
29 July 2009Registered office changed on 29/07/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page)
29 July 2009LLP member appointed amarjit singh ladhar (1 page)
29 July 2009Member resigned osborne directors LIMITED (1 page)
29 July 2009LLP member appointed baldev singh ladhar (1 page)
29 July 2009LLP member appointed amarjit singh ladhar (1 page)
29 July 2009Registered office changed on 29/07/2009 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page)
29 July 2009LLP member appointed bhagwant kaur ladhar (1 page)
27 May 2009Incorporation document\certificate of incorporation (3 pages)
27 May 2009Incorporation document\certificate of incorporation (3 pages)