CROWN CARE IV LIMITED

Register to unlock more data on OkredoRegister

CROWN CARE IV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08776429

Incorporation date

15/11/2013

Size

Full

Contacts

Registered address

Registered address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon02/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon20/05/2025
Full accounts made up to 2024-10-31
dot icon02/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon09/05/2024
Full accounts made up to 2023-10-31
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon04/07/2023
Full accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon23/11/2021
Cessation of Baldev Singh Ladhar as a person with significant control on 2019-09-30
dot icon19/05/2021
Full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon11/06/2020
Full accounts made up to 2019-10-31
dot icon11/02/2020
Registered 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 2020-02-11
dot icon03/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon07/05/2019
Full accounts made up to 2018-10-31
dot icon04/03/2019
Second filing of Confirmation Statement dated 15/11/2016
dot icon25/02/2019
Memorandum and Articles of Association
dot icon25/02/2019
Resolutions
dot icon04/01/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon02/05/2018
Full accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/05/2017
Full accounts made up to 2016-10-31
dot icon30/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/03/2016
Full accounts made up to 2015-10-31
dot icon11/02/2016
Registration of charge 087764290008, created on 2016-02-10
dot icon31/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon17/08/2015
Appointment of Mr Mandeep Singh Ladhar as a director on 2015-08-05
dot icon17/08/2015
Termination of appointment of Amarjit Singh Ladhar as a director on 2015-08-05
dot icon17/08/2015
Termination of appointment of Bhagwant Kaur Ladhar as a director on 2015-08-05
dot icon17/08/2015
Termination of appointment of Baldev Singh Ladhar as a director on 2015-08-05
dot icon12/05/2015
Full accounts made up to 2014-10-31
dot icon01/05/2015
Registration of charge 087764290006, created on 2015-04-27
dot icon01/05/2015
Registration of charge 087764290007, created on 2015-04-27
dot icon05/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/07/2014
Registration of charge 087764290005, created on 2014-06-30
dot icon18/07/2014
Registration of charge 087764290003, created on 2014-06-30
dot icon18/07/2014
Registration of charge 087764290004, created on 2014-06-30
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon08/01/2014
Registration of charge 087764290002
dot icon11/12/2013
Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 2013-12-11
dot icon09/12/2013
Registration of charge 087764290001
dot icon04/12/2013
Current accounting period shortened from 2014-11-30 to 2014-10-31
dot icon04/12/2013
Termination of appointment of Christopher Welch as a director
dot icon04/12/2013
Appointment of Amarjit Singh Ladhar as a director
dot icon04/12/2013
Appointment of Baldev Singh Ladhar as a director
dot icon04/12/2013
Appointment of Bhagwant Kaur Ladhar as a director
dot icon15/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
395
20.90M
-
13.88M
2.54M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mandeep Singh Ladhar
Director
05/08/2015 - Present
47
Ladhar, Bhagwant Kaur
Director
27/11/2013 - 05/08/2015
30
Ladhar, Amarjit Singh
Director
27/11/2013 - 05/08/2015
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN CARE IV LIMITED

CROWN CARE IV LIMITED is an(a) Active company incorporated on 15/11/2013 with the registered office located at C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CARE IV LIMITED?

toggle

CROWN CARE IV LIMITED is currently Active. It was registered on 15/11/2013 .

Where is CROWN CARE IV LIMITED located?

toggle

CROWN CARE IV LIMITED is registered at C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQ.

What does CROWN CARE IV LIMITED do?

toggle

CROWN CARE IV LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CROWN CARE IV LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-15 with no updates.