Company NameCrown Care I Llp
Company StatusActive
Company NumberOC351635
CategoryLimited Liability Partnership
Incorporation Date20 January 2010(14 years, 3 months ago)
Previous NameLadhar Healthcare (North East) Llp

Directors

LLP Designated Member NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands Ponteland Road
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BW
LLP Designated Member NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands Ponteland Road
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BW
LLP Designated Member NameBaldev Singh Ladhar
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands Ponteland Road
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BW

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 CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

4 May 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The royal care home queen marys road new rossington doncaster south yorkshire t/no. SYK320222 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sandringham care home escom road bishop auckland t/nos. DU260676 & DU260172 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The kensington care home and balmoral court ayton street byker newcastle upon tyne t/no. TY386045 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
22 December 2010Delivered on: 24 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: L/H land known as green park house, high street, pennistone, sheffield, t/no: SYK561947 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Windsor court, the avenue, wallsend, tyne and wear t/no TY147083 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 April 2010Delivered on: 8 April 2010
Persons entitled: Clydesdale 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.
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.
Outstanding
31 January 2003Delivered on: 13 April 2010
Satisfied on: 10 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H property k/a sandringham care home escomb road bishop auckland co.durham t/no DU260172 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
3 January 2007Delivered on: 13 April 2010
Satisfied on: 10 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H property k/a the royal care home (formerly the royal hotel) queen mary's road new rossington doncaster t/no SYK320222 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
12 June 2003Delivered on: 13 April 2010
Satisfied on: 10 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H property on the south side of high street k/a windsor court rest home wallsend tyne and wear t/no TY147083 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
12 June 2003Delivered on: 13 April 2010
Satisfied on: 10 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: L/H property k/a kensington hursing home and balmoral nursing home bolam street byker newcastle upon tyne t/no ty 386045 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
9 April 2010Delivered on: 13 April 2010
Satisfied on: 10 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from baldev singh ladhar,armajit singh ladhar and bhagwant kaur ladhar to the chargee on any account whatosver.
Particulars: F/H property k/a sandringham care home escomb road bishop auckland county durham t/no's DU260172 and DU260767,f/h property k/a the royal care home queen mary's road new rossington doncaster t/no SYK320222,f/h property k/a windsor court nursing home the avenue wallsend tyne & wear t/no TY147083 (for further details of property charged please refer to form MG01) by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 February 2020Registered office address changed from 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 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 December 2019Notification of Amarjit Singh Ladhar as a person with significant control on 10 October 2019 (2 pages)
14 November 2019Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019 (1 page)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a member on 9 October 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
6 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 February 2016Annual return made up to 20 January 2016 (4 pages)
23 February 2016Annual return made up to 20 January 2016 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (11 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (11 pages)
3 February 2015Annual return made up to 20 January 2015 (4 pages)
3 February 2015Annual return made up to 20 January 2015 (4 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)
5 February 2014Annual return made up to 20 January 2014 (4 pages)
5 February 2014Annual return made up to 20 January 2014 (4 pages)
19 June 2013Company name changed ladhar healthcare (north east) LLP\certificate issued on 19/06/13
  • LLNM01 ‐ Change of name notice
(2 pages)
19 June 2013Company name changed ladhar healthcare (north east) LLP\certificate issued on 19/06/13
  • LLNM01 ‐ Change of name notice
(2 pages)
18 June 2013Full accounts made up to 31 October 2012 (15 pages)
18 June 2013Full accounts made up to 31 October 2012 (15 pages)
11 March 2013Annual return made up to 20 January 2013 (4 pages)
11 March 2013Annual return made up to 20 January 2013 (4 pages)
4 February 2013Resignation of an auditor (1 page)
4 February 2013Resignation of an auditor (1 page)
17 July 2012Full accounts made up to 31 October 2011 (14 pages)
17 July 2012Full accounts made up to 31 October 2011 (14 pages)
27 February 2012Annual return made up to 20 January 2012 (4 pages)
27 February 2012Annual return made up to 20 January 2012 (4 pages)
1 August 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
1 August 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
1 August 2011Full accounts made up to 31 October 2010 (14 pages)
1 August 2011Full accounts made up to 31 October 2010 (14 pages)
4 May 2011Annual return made up to 20 January 2011 (4 pages)
4 May 2011Annual return made up to 20 January 2011 (4 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
15 June 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
17 May 2010Duplicate mortgage certificatecharge no:10 (6 pages)
17 May 2010Duplicate mortgage certificatecharge no:10 (6 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
7 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
13 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
13 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
13 April 2010Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
8 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
22 February 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 22 February 2010 (2 pages)
20 January 2010Incorporation of a limited liability partnership (11 pages)
20 January 2010Incorporation of a limited liability partnership (11 pages)