First Floor
Uxbridge
UB8 1QE
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mrs Dipinder Kaur Sehgal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Website | goldcarehomes.com |
---|
Registered Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gold Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£692,397 |
Cash | £1,122 |
Current Liabilities | £179,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
5 February 2009 | Delivered on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 October 2023 | Appointment of Mrs Dipinder Kaur Sehgal as a director on 9 October 2023 (2 pages) |
---|---|
24 July 2023 | Change of details for Operations Holdings Ltd as a person with significant control on 2 October 2022 (2 pages) |
20 July 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
3 January 2023 | Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
21 October 2021 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH to Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE on 21 October 2021 (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
9 October 2018 | Satisfaction of charge 1 in full (1 page) |
17 July 2018 | Previous accounting period shortened from 10 May 2018 to 31 March 2018 (1 page) |
20 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
13 February 2018 | Accounts for a small company made up to 10 May 2017 (8 pages) |
1 September 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
1 September 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
3 July 2017 | Notification of Gold Care Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 10 May 2017 (1 page) |
3 July 2017 | Notification of Operations Holdings Ltd as a person with significant control on 10 May 2017 (2 pages) |
3 July 2017 | Notification of Operations Holdings Ltd as a person with significant control on 10 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Gold Care Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
3 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 3 July 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
21 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
28 June 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
30 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 June 2010 | Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ravinder Singh Gidar on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ravinder Singh Gidar on 25 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (2 pages) |
29 January 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 29 January 2010 (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 25/05/06; full list of members (2 pages) |
18 August 2006 | Return made up to 25/05/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Return made up to 25/05/05; full list of members (7 pages) |
8 August 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: first floor, 22 stephenson way euston london NW1 2LE (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: first floor, 22 stephenson way euston london NW1 2LE (1 page) |
15 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |