Company NameOHI Gch Holdings Ltd
Company StatusActive
Company Number05162922
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NameGold Care Holdings Limited

Business Activity

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

Directors

Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Daniel Booth
StatusCurrent
Appointed11 May 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Neal Ballew
Date of BirthMay 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middlesex
UB10 0JH
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Secretary NameMr Sukhvinder Singh Gidar
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middlesex
UB10 0JH
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030

Contact

Websitegoldcarehomes.com

Location

Registered AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

271 at £1Jaskiran Kaur Gidar
25.00%
Ordinary
271 at £1Ravinder Singh Gidar
25.00%
Ordinary
271 at £1Sheetal Kaur Gidar
25.00%
Ordinary
271 at £1Sukhvinder Singh Gidar
25.00%
Ordinary

Financials

Year2014
Turnover£24,116,578
Gross Profit£9,888,513
Net Worth£13,023,627
Cash£465,635
Current Liabilities£9,084,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: Ohi Healthcare Properties Limited Partnership

Classification: A registered charge
Particulars: Fixed charge over all the scheduled investments, derivative rights and related rights. For more details please refer to the instrument.
Outstanding
30 October 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2012Delivered on: 9 November 2012
Persons entitled: Santander UK PLC

Classification: Charge on cash depsoit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £500,000 and any other sum or sums which are from time to time deposited see image for full details.
Outstanding
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

17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
31 March 2023Registration of charge 051629220004, created on 29 March 2023 (29 pages)
3 March 2023Solvency Statement dated 22/02/23 (2 pages)
3 March 2023Statement of capital on 3 March 2023
  • GBP 1
(3 pages)
3 March 2023Statement by Directors (2 pages)
3 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 March 2023Resolutions
  • RES13 ‐ Share premium account cancelled/reserve account credited to profit and loss account 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 June 2021Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 15 June 2021 (1 page)
15 June 2021Appointment of Mr Neal Alexander Ballew as a director on 11 June 2021 (2 pages)
15 June 2021Secretary's details changed for Mr Daniel Booth on 15 June 2021 (1 page)
15 June 2021Director's details changed for Mr Daniel James Booth on 15 June 2021 (2 pages)
15 June 2021Director's details changed for Mr Robert O Stephenson on 15 June 2021 (2 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
1 September 2020Termination of appointment of Michael Daniel Ritz as a director on 15 August 2020 (1 page)
6 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 July 2019Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Arnold & Porter Tower 42 25 Old Broad Street London EC2N 1HQ (1 page)
9 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 March 2018Group of companies' accounts made up to 10 May 2017 (41 pages)
12 July 2017Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
8 June 2017Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page)
8 June 2017Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
17 May 2017Satisfaction of charge 051629220003 in full (1 page)
17 May 2017Satisfaction of charge 051629220003 in full (1 page)
12 May 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages)
12 May 2017Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page)
12 May 2017Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 12 May 2017 (1 page)
12 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,084
(7 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,084
(7 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
22 March 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
6 November 2015Registration of charge 051629220003, created on 30 October 2015 (28 pages)
6 November 2015Registration of charge 051629220003, created on 30 October 2015 (28 pages)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,084
(7 pages)
24 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,084
(7 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,084
(7 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,084
(7 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
10 April 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
27 February 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
27 February 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
4 October 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
31 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
22 July 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
22 July 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr Ravinder Singh Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Jaskiran Kaur Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Sheetal Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Jaskiran Kaur Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Sheetal Gidar on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Ravinder Singh Gidar on 25 June 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 9 February 2010 (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 9 February 2010 (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 9 February 2010 (1 page)
13 November 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
13 November 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
2 July 2009Return made up to 25/06/09; full list of members (5 pages)
2 July 2009Return made up to 25/06/09; full list of members (5 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 medium company made up to 31 March 2008 (12 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
19 August 2008Return made up to 25/06/08; full list of members (5 pages)
19 August 2008Return made up to 25/06/08; full list of members (5 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)
25 June 2007Return made up to 25/06/07; full list of members (3 pages)
25 June 2007Return made up to 25/06/07; full list of members (3 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)
27 July 2006Return made up to 25/06/06; full list of members (3 pages)
27 July 2006Return made up to 25/06/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 25/06/05; full list of members (8 pages)
25 August 2005Return made up to 25/06/05; full list of members (8 pages)
21 July 2005Ad 01/06/05--------- £ si 1080@1=1080 £ ic 4/1084 (2 pages)
21 July 2005Particulars of contract relating to shares (3 pages)
21 July 2005Ad 01/06/05--------- £ si 1080@1=1080 £ ic 4/1084 (2 pages)
21 July 2005Particulars of contract relating to shares (3 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 30/06/05 to 31/03/05 (1 page)
15 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004Incorporation (17 pages)
25 June 2004Incorporation (17 pages)