Background WavePink WaveYellow Wave

CROWN CARE VI LIMITED (09121435)

CROWN CARE VI LIMITED (09121435) is an active UK company. incorporated on 8 July 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 VI LIMITED has been registered for 11 years. Current directors include LADHAR, Mandeep Singh.

Company Number
09121435
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
C/O Earl Grey Properties Ltd 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 VI LIMITED

CROWN CARE VI LIMITED is an active company incorporated on 8 July 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 VI LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09121435

LTD Company

Age

11 Years

Incorporated 8 July 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 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: 8 July 2014To: 11 February 2020
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Owner Exit
Aug 17
Loan Secured
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LADHAR, Mandeep Singh

Active
Stockholm Close, North SheildsNE29 7SF
Born January 1985
Director
Appointed 05 Aug 2015

LADHAR, Amarjit Singh

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born September 1956
Director
Appointed 09 Jul 2014
Resigned 05 Aug 2015

LADHAR, Baldev Singh

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1938
Director
Appointed 09 Jul 2014
Resigned 05 Aug 2015

LADHAR, Bhagwant Kaur

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1961
Director
Appointed 09 Jul 2014
Resigned 05 Aug 2015

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 08 Jul 2014
Resigned 09 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016

Mr Mandeep Singh Ladhar

Ceased
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born January 1985

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Legacy
13 June 2015
MG06MG06
Legacy
13 June 2015
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Incorporation Company
8 July 2014
NEWINCIncorporation