Company NameGoldenley Healthcare Limited
DirectorOsman Ertosun
Company StatusActive
Company Number05226699
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Osman Ertosun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxbury Manor Kemnal Road
Chislehurst
Kent
BR7 6LU
Secretary NameZarif Ertosun
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCo Secretary
Correspondence Address47 Park Avenue
Farnborough
Kent
BR6 9EQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteexcelcareholdings.com

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £1Excelcare Holdings LTD
99.00%
Ordinary
100 at £1Mr Osman Ertosun
1.00%
Ordinary

Financials

Year2014
Turnover£1,176,345
Gross Profit£470,102
Net Worth-£1,508,176
Cash£300
Current Liabilities£1,661,476

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

22 March 2022Delivered on: 26 March 2022
Persons entitled: Engozi Limited

Classification: A registered charge
Particulars: Goldenley e p h 11-13 richmond avenue benfleet.
Outstanding
29 March 2017Delivered on: 6 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The real property listed in schedule 2 of the instrument, including the leasehold land being goldenley e p h, 11-13 richmond avenue, benfleet (SS7 5HE) with title number EX881419. For more details, please refer to schedule 2 of the instrument.
Outstanding
27 June 2012Delivered on: 30 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
27 June 2012Delivered on: 30 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a goldenley e p h, 11-13 richmond avenue, benfleet and being a lease of the property comprised in f/h t/no EX764334.
Outstanding

Filing History

18 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (25 pages)
16 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
26 March 2022Registration of charge 052266990004, created on 22 March 2022 (7 pages)
25 January 2022Satisfaction of charge 052266990003 in full (1 page)
30 December 2021Accounts for a small company made up to 31 March 2021 (24 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 July 2021Satisfaction of charge 2 in full (1 page)
20 January 2021Satisfaction of charge 1 in full (1 page)
7 December 2020Accounts for a small company made up to 31 March 2020 (24 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
6 April 2017Registration of charge 052266990003, created on 29 March 2017 (58 pages)
6 April 2017Registration of charge 052266990003, created on 29 March 2017 (58 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(3 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(3 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(3 pages)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 10 July 2012 (1 page)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 September 2008Return made up to 09/09/08; full list of members (3 pages)
30 September 2008Return made up to 09/09/08; full list of members (3 pages)
2 December 2007Full accounts made up to 31 March 2007 (14 pages)
2 December 2007Full accounts made up to 31 March 2007 (14 pages)
28 September 2007Return made up to 09/09/07; full list of members (2 pages)
28 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Return made up to 09/09/05; full list of members (6 pages)
6 October 2005Return made up to 09/09/05; full list of members (6 pages)
11 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
11 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 December 2004Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
16 December 2004Ad 09/09/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
15 September 2004Nc inc already adjusted 09/09/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Nc inc already adjusted 09/09/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2004Incorporation (15 pages)
9 September 2004Incorporation (15 pages)