Background WavePink WaveYellow Wave

CROWN CARE II LLP (OC345969)

CROWN CARE II LLP (OC345969) is an active UK company. incorporated on 27 May 2009. with registered office in Newcastle Upon Tyne. CROWN CARE II LLP has been registered for 16 years.

Company Number
OC345969
Status
active
Type
llp
Incorporated
27 May 2009
Age
16 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARE II LLP

CROWN CARE II LLP is an active company incorporated on 27 May 2009 with the registered office located in Newcastle Upon Tyne. CROWN CARE II LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC345969

LLP Company

Age

16 Years

Incorporated 27 May 2009

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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

LADHAR HEALTHCARE LLP
From: 27 May 2009To: 19 June 2013
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

CROWN CARE HOLDINGS LIMITED

Active
Stockholm Close, North ShieldsNE29 7SF
Corporate llp designated member
Appointed 27 Apr 2015

CROWN CARE IV LIMITED

Active
Stockholm Close, North ShieldsNE29 7SF
Corporate llp designated member
Appointed 27 Apr 2015

LADHAR, Amarjit Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born September 1956
Llp designated member
Appointed 18 Jun 2009
Resigned 27 Apr 2015

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Llp designated member
Appointed 18 Jun 2009
Resigned 27 Apr 2015

LADHAR, Bhagwant Kaur

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1961
Llp designated member
Appointed 18 Jun 2009
Resigned 27 Apr 2015

OSBORNE DIRECTORS LIMITED

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Corporate llp designated member
Appointed 27 May 2009
Resigned 18 Jun 2009

OSBORNE SECRETARIES LIMITED

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Corporate llp designated member
Appointed 27 May 2009
Resigned 18 Jun 2009

Persons with significant control

1

Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Significant influence or control limited liability partnership
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 June 2025
LLCS01LLCS01
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
LLCS01LLCS01
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
LLCS01LLCS01
Confirmation Statement With No Updates
10 June 2022
LLCS01LLCS01
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
LLCS01LLCS01
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 February 2020
LLAD01LLAD01
Confirmation Statement With No Updates
10 June 2019
LLCS01LLCS01
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
LLCS01LLCS01
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
LLCS01LLCS01
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 July 2016
LLAR01LLAR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 June 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 May 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 May 2015
LLMR01LLMR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 May 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 May 2015
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
29 April 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 April 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 April 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 April 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 April 2015
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 October 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
7 July 2014
LLAR01LLAR01
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
15 May 2014
LLMR05LLMR05
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
8 May 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
22 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2013
LLCH01LLCH01
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Legacy
13 March 2013
LLMG01LLMG01
Auditors Resignation Limited Liability Partnership
4 February 2013
LLPAUDLLPAUD
Legacy
18 September 2012
LLMG02LLMG02
Legacy
18 September 2012
LLMG02LLMG02
Legacy
18 September 2012
LLMG02LLMG02
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 July 2012
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
21 June 2011
LLAR01LLAR01
Legacy
17 June 2011
LLMG01LLMG01
Legacy
17 June 2011
LLMG01LLMG01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Legacy
24 December 2010
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
30 June 2010
LLAR01LLAR01
Legacy
3 March 2010
LLMG01LLMG01
Legacy
3 March 2010
LLMG01LLMG01
Legacy
19 August 2009
LLP395LLP395
Legacy
4 August 2009
LLP225LLP225
Legacy
29 July 2009
LLP287LLP287
Legacy
29 July 2009
LLP288bLLP288b
Legacy
29 July 2009
LLP288bLLP288b
Legacy
29 July 2009
LLP288aLLP288a
Legacy
29 July 2009
LLP288aLLP288a
Legacy
29 July 2009
LLP288aLLP288a
Legacy
27 May 2009
LLP2LLP2