Background WavePink WaveYellow Wave

CROWN CARE DEVELOPMENTS LIMITED (09427089)

CROWN CARE DEVELOPMENTS LIMITED (09427089) is an active UK company. incorporated on 6 February 2015. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in construction of domestic buildings. CROWN CARE DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur.

Company Number
09427089
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
C/O Earl Grey Properties 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE DEVELOPMENTS LIMITED

CROWN CARE DEVELOPMENTS LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CROWN CARE DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09427089

LTD Company

Age

11 Years

Incorporated 6 February 2015

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CROWN CARE DEVELOPMENT LIMITED
From: 6 February 2015To: 11 February 2015
Contact
Address

C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF United Kingdom
From: 6 February 2015To: 11 February 2020
Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Cleared
May 17
Loan Cleared
Jun 19
Director Left
Nov 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LADHAR, Amarjit Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 18 Feb 2015

LADHAR, Bhagwant Kaur

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 18 Feb 2015

LADHAR, Baldev Singh

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 18 Feb 2015
Resigned 09 Oct 2019

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 06 Feb 2015
Resigned 18 Feb 2015

Persons with significant control

1

Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Memorandum Articles
25 February 2019
MAMA
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2015
NEWINCIncorporation