Background WavePink WaveYellow Wave

CROWN CARE V LIMITED (08839214)

CROWN CARE V LIMITED (08839214) is an active UK company. incorporated on 9 January 2014. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CROWN CARE V LIMITED has been registered for 12 years. Current directors include LADHAR, Mandeep Singh.

Company Number
08839214
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
C/O Earl Grey Properties 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LADHAR, Mandeep Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE V LIMITED

CROWN CARE V LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CROWN CARE V LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08839214

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Earl Grey Properties 2nd Floor Adelphi Chambers 209 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF
From: 9 January 2014To: 11 February 2020
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LADHAR, Mandeep Singh

Active
Stockholm Close, North ShieldsNE29 7SF
Born January 1985
Director
Appointed 05 Aug 2015

LADHAR, Amarjit Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born September 1956
Director
Appointed 09 Jan 2014
Resigned 05 Aug 2015

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 09 Jan 2014
Resigned 05 Aug 2015

LADHAR, Bhagwant Kaur

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1961
Director
Appointed 09 Jan 2014
Resigned 05 Aug 2015

Persons with significant control

1

Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
3 October 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Incorporation Company
9 January 2014
NEWINCIncorporation