Company NameGold Care Management Services Ltd
Company StatusActive
Company Number05136844
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameMr Sukhvinder Singh Gidar
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(6 months after company formation)
Appointment Duration19 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Dipinder Kaur Sehgal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(19 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE

Contact

Websitegoldcarehomes.com

Location

Registered AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gold Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£692,397
Cash£1,122
Current Liabilities£179,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

5 February 2009Delivered 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

Filing History

11 October 2023Appointment of Mrs Dipinder Kaur Sehgal as a director on 9 October 2023 (2 pages)
24 July 2023Change of details for Operations Holdings Ltd as a person with significant control on 2 October 2022 (2 pages)
20 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
3 January 2023Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 31 March 2021 (12 pages)
21 October 2021Registered 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 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
28 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
9 October 2018Satisfaction of charge 1 in full (1 page)
17 July 2018Previous accounting period shortened from 10 May 2018 to 31 March 2018 (1 page)
20 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
13 February 2018Accounts for a small company made up to 10 May 2017 (8 pages)
1 September 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
1 September 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
3 July 2017Notification of Gold Care Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Cessation of A Person with Significant Control as a person with significant control on 10 May 2017 (1 page)
3 July 2017Notification of Operations Holdings Ltd as a person with significant control on 10 May 2017 (2 pages)
3 July 2017Notification of Operations Holdings Ltd as a person with significant control on 10 May 2017 (2 pages)
3 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
3 July 2017Notification of Gold Care Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
3 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 3 July 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
21 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 June 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
28 June 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
30 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 June 2010Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Ravinder Singh Gidar on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Ravinder Singh Gidar on 25 May 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (1 page)
18 June 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (1 page)
18 June 2010Director's details changed for Mr Sukhvinder Singh Gidar on 25 May 2010 (2 pages)
29 January 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 29 January 2010 (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 25/05/09; full list of members (3 pages)
2 July 2009Return made up to 25/05/09; full list of members (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 25/05/07; full list of members (2 pages)
31 May 2007Return made up to 25/05/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 25/05/06; full list of members (2 pages)
18 August 2006Return made up to 25/05/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 25/05/05; full list of members (7 pages)
8 August 2005Return made up to 25/05/05; full list of members (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: first floor, 22 stephenson way euston london NW1 2LE (1 page)
15 December 2004Registered office changed on 15/12/04 from: first floor, 22 stephenson way euston london NW1 2LE (1 page)
15 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)