Background WavePink WaveYellow Wave

CROWN CARE HOLDINGS LIMITED (09427799)

CROWN CARE HOLDINGS LIMITED (09427799) is an active UK company. incorporated on 9 February 2015. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROWN CARE HOLDINGS LIMITED has been registered for 11 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh and 1 others.

Company Number
09427799
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
C/O Earl Grey Properties 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE HOLDINGS LIMITED

CROWN CARE HOLDINGS LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROWN CARE HOLDINGS LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09427799

LTD Company

Age

11 Years

Incorporated 9 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
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: 9 February 2015To: 11 February 2020
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 19
Director Left
Nov 19
Owner Exit
Nov 19
Loan Secured
Dec 20
Loan Secured
Jan 21
New Owner
Apr 21
New Owner
Apr 21
Loan Secured
Apr 21
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
Owner Exit
Apr 26
Owner Exit
Apr 26
3
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LADHAR, Amarjit Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 23 Feb 2016

LADHAR, Bhagwant Kaur

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 23 Feb 2016

LADHAR, Bhupinder Singh

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 23 Feb 2016

LADHAR, Mandeep Singh

Active
Stockholm Close, North ShieldsNE29 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 18 Feb 2015
Resigned 05 Aug 2015

LADHAR, Baldev Singh

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 23 Feb 2016
Resigned 09 Oct 2019

LADHAR, Bhagwant Kaur

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1961
Director
Appointed 18 Feb 2015
Resigned 05 Aug 2015

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 09 Feb 2015
Resigned 18 Feb 2015

Persons with significant control

5

2 Active
3 Ceased

Mrs Bhagwant Kaur Ladhar

Ceased
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2020
Ceased 02 Apr 2026

Mr Bhupinder Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 31 Oct 2020

Mr Amarjit Singh Ladhar

Ceased
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 02 Apr 2026

Mr Baldev Singh Ladhar

Ceased
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1958

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 09 Oct 2019

Mr Mandeep Singh Ladhar

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
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
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
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
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
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
Change Account Reference Date Company Current Shortened
18 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2015
NEWINCIncorporation