Crowne Home Care Limited BIRMINGHAM


Crowne Home Care started in year 2011 as Private Limited Company with registration number 07847443. The Crowne Home Care company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Birmingham at 12 Kingscote Road. Postal code: B15 3JY.

The company has 3 directors, namely Sharandip K., Gurpreet S. and Harkamel S.. Of them, Sharandip K., Gurpreet S., Harkamel S. have been with the company the longest, being appointed on 14 November 2011. As of 27 April 2024, there was 1 ex director - Ranjit B.. There were no ex secretaries.

Crowne Home Care Limited Address / Contact

Office Address 12 Kingscote Road
Town Birmingham
Post code B15 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07847443
Date of Incorporation Mon, 14th Nov 2011
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Sharandip K.

Position: Director

Appointed: 14 November 2011

Gurpreet S.

Position: Director

Appointed: 14 November 2011

Harkamel S.

Position: Director

Appointed: 14 November 2011

Ranjit B.

Position: Director

Appointed: 07 December 2012

Resigned: 01 May 2013

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Ginsberg Properties Ltd from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Sarai Holdings Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sharandip K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ginsberg Properties Ltd

Lyndon House Rmy 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10295037
Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarai Holdings Limited

Lyndon House Rmy 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10313679
Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharandip K.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurpreet S.

Notified on 6 April 2016
Ceased on 31 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302022-09-302023-09-30
Net Worth10014 64671 693158 89860 368  
Balance Sheet
Cash Bank On Hand     577 288480 548
Current Assets10079 963180 457319 052303 018200 424676 142
Debtors 45 08998 470117 781111 020-376 864195 594
Net Assets Liabilities     21 540346 910
Other Debtors      3 141
Property Plant Equipment     16 64515 133
Cash Bank In Hand10034 87481 985201 271191 998  
Tangible Fixed Assets 1 1511 1601 9923 190  
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve 14 54671 593158 79860 268  
Shareholder Funds10014 64671 693158 89860 368  
Other
Accrued Liabilities     22 75910 232
Accumulated Depreciation Impairment Property Plant Equipment     26 14031 185
Additions Other Than Through Business Combinations Property Plant Equipment     7 1673 533
Amounts Owed By Group Undertakings Participating Interests     -583 739 
Average Number Employees During Period     3031
Creditors     195 529344 365
Increase From Depreciation Charge For Year Property Plant Equipment     5 5485 045
Loans From Directors     12 97356 260
Net Current Assets Liabilities10013 49570 533156 90657 1784 895331 777
Nominal Value Allotted Share Capital     1717
Number Shares Allotted 1001717171717
Other Creditors     56 969101 325
Par Value Share 111111
Prepayments Accrued Income     54 61154 611
Property Plant Equipment Gross Cost     42 78546 318
Taxation Social Security Payable     100 952113 117
Trade Creditors Trade Payables     1 87663 431
Trade Debtors Trade Receivables     152 264137 842
Advances Credits Directors     -9 731-31 517
Advances Credits Repaid In Period Directors     12 97321 786
Amount Specific Advance Or Credit Directors     -9 731-31 517
Amount Specific Advance Or Credit Repaid In Period Directors     9 73121 786
Creditors Due Within One Year 66 468109 922162 146245 840  
Share Capital Allotted Called Up Paid10017171717  
Tangible Fixed Assets Additions 1 5353951 4962 262  
Tangible Fixed Assets Cost Or Valuation 1 5351 9303 4265 688  
Tangible Fixed Assets Depreciation 3847701 4342 498  
Tangible Fixed Assets Depreciation Charged In Period 3843866641 064  
Total Assets Less Current Liabilities10014 64671 693158 89860 368  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 8th, January 2024
Free Download (8 pages)

Company search