Background WavePink WaveYellow Wave

CROWN CARE XIV LIMITED (13081453)

CROWN CARE XIV LIMITED (13081453) is an active UK company. incorporated on 15 December 2020. 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 XIV LIMITED has been registered for 5 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh and 1 others.

Company Number
13081453
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE XIV LIMITED

CROWN CARE XIV LIMITED is an active company incorporated on 15 December 2020 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 XIV LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

13081453

LTD Company

Age

5 Years

Incorporated 15 December 2020

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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LADHAR, Amarjit Singh

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 15 Dec 2020

LADHAR, Bhagwant Kaur

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 15 Dec 2020

LADHAR, Bhupinder Singh

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 15 Dec 2020

LADHAR, Mandeep Singh

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 15 Dec 2020

Persons with significant control

1

20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 December 2025
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 Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Incorporation Company
15 December 2020
NEWINCIncorporation