London
EC2N 1HQ
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Current |
Appointed | 11 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Neal Ballew |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middlesex UB10 0JH |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Secretary Name | Mr Sukhvinder Singh Gidar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middlesex UB10 0JH |
Director Name | Mr Michael Daniel Ritz |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Website | goldcarehomes.com |
---|
Registered Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
271 at £1 | Jaskiran Kaur Gidar 25.00% Ordinary |
---|---|
271 at £1 | Ravinder Singh Gidar 25.00% Ordinary |
271 at £1 | Sheetal Kaur Gidar 25.00% Ordinary |
271 at £1 | Sukhvinder Singh Gidar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,116,578 |
Gross Profit | £9,888,513 |
Net Worth | £13,023,627 |
Cash | £465,635 |
Current Liabilities | £9,084,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
29 March 2023 | Delivered 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 2015 | Delivered on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 October 2012 | Delivered 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 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 |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 July 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
31 March 2023 | Registration of charge 051629220004, created on 29 March 2023 (29 pages) |
3 March 2023 | Solvency Statement dated 22/02/23 (2 pages) |
3 March 2023 | Statement of capital on 3 March 2023
|
3 March 2023 | Statement by Directors (2 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Resolutions
|
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
15 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages) |
15 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 June 2021 | Registered 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 2021 | Appointment of Mr Neal Alexander Ballew as a director on 11 June 2021 (2 pages) |
15 June 2021 | Secretary's details changed for Mr Daniel Booth on 15 June 2021 (1 page) |
15 June 2021 | Director's details changed for Mr Daniel James Booth on 15 June 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Robert O Stephenson on 15 June 2021 (2 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
1 September 2020 | Termination of appointment of Michael Daniel Ritz as a director on 15 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 July 2019 | Register 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 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
8 March 2018 | Group of companies' accounts made up to 10 May 2017 (41 pages) |
12 July 2017 | Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
17 May 2017 | Satisfaction of charge 051629220003 in full (1 page) |
17 May 2017 | Satisfaction of charge 051629220003 in full (1 page) |
12 May 2017 | Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
12 May 2017 | Registered 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 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page) |
12 May 2017 | Registered 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 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
3 April 2017 | Satisfaction of charge 2 in full (1 page) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 March 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 March 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
6 November 2015 | Registration of charge 051629220003, created on 30 October 2015 (28 pages) |
6 November 2015 | Registration of charge 051629220003, created on 30 October 2015 (28 pages) |
24 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
10 April 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
27 February 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 2
|
4 October 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
31 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
22 July 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mr Ravinder Singh Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jaskiran Kaur Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Sheetal Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jaskiran Kaur Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Sheetal Gidar on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Ravinder Singh Gidar on 25 June 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 9 February 2010 (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 9 February 2010 (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 9 February 2010 (1 page) |
13 November 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
13 November 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (5 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 medium company made up to 31 March 2008 (12 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (12 pages) |
19 August 2008 | Return made up to 25/06/08; full list of members (5 pages) |
19 August 2008 | Return made up to 25/06/08; full list of members (5 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) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 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) |
27 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
25 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
21 July 2005 | Ad 01/06/05--------- £ si 1080@1=1080 £ ic 4/1084 (2 pages) |
21 July 2005 | Particulars of contract relating to shares (3 pages) |
21 July 2005 | Ad 01/06/05--------- £ si 1080@1=1080 £ ic 4/1084 (2 pages) |
21 July 2005 | Particulars of contract relating to shares (3 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 30/06/05 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | Incorporation (17 pages) |
25 June 2004 | Incorporation (17 pages) |