Company NameGutcare.org Limited
Company StatusActive
Company Number05357694
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Purushothaman Premchand
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Secretary NameLima Devi Premchand
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Osborne Road
Hornchurch
Essex
RM11 1EX
Secretary NameUma Devi Premchand
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodcutters Close Woodcutters Close
Hornchurch
RM11 2EZ
Director NameMr Gautam Premchand
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Director NameMs Lakshmi Premchand
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £0.01Purushothaman Premchand
75.00%
Ordinary
25 at £0.01Gautam Premchand
25.00%
Ordinary

Financials

Year2014
Turnover£70,152
Net Worth£27,410
Current Liabilities£9,051

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

8 July 2021Delivered on: 23 July 2021
Persons entitled: Wedo Finance Limited

Classification: A registered charge
Particulars: As a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding
3 June 2021Delivered on: 23 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 February 2019Delivered on: 22 February 2019
Persons entitled: CROWD2FUND Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
4 December 2023Satisfaction of charge 053576940003 in full (1 page)
13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
2 November 2022Secretary's details changed for Uma Devi Premchand on 9 August 2021 (1 page)
13 October 2022Secretary's details changed for Lima Devi Premchand on 1 January 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 August 2021Director's details changed for Ms Lakshmi Premchand on 9 August 2021 (2 pages)
17 August 2021Change of details for Dr Purushothaman Premchand as a person with significant control on 9 August 2021 (2 pages)
17 August 2021Director's details changed for Dr Purushothaman Premchand on 9 August 2021 (2 pages)
17 August 2021Director's details changed for Dr Purushothaman Premchand on 9 August 2021 (2 pages)
17 August 2021Director's details changed for Mr Gautam Premchand on 9 August 2021 (2 pages)
23 July 2021Registration of charge 053576940003, created on 8 July 2021 (55 pages)
2 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
23 June 2021Registration of charge 053576940002, created on 3 June 2021 (23 pages)
11 February 2021Satisfaction of charge 053576940001 in full (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 February 2019Registration of charge 053576940001, created on 12 February 2019 (56 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Appointment of Ms Lakshmi Premchand as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Ms Lakshmi Premchand as a director on 11 May 2015 (2 pages)
8 May 2015Appointment of Mr Gautam Premchand as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Gautam Premchand as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Gautam Premchand as a director on 7 May 2015 (2 pages)
8 April 2015Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
10 February 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 27 June 2013 (1 page)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Dr Purushothaman Premchand on 15 December 2011 (2 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Dr Purushothaman Premchand on 15 December 2011 (2 pages)
8 February 2012Secretary's details changed for Lima Devi Premchand on 15 December 2011 (2 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for Lima Devi Premchand on 15 December 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
9 February 2010Director's details changed for Dr Purushothaman Premchand on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Dr Purushothaman Premchand on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (3 pages)
9 February 2010Director's details changed for Dr Purushothaman Premchand on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (3 pages)
9 February 2010Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 9 February 2010 (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
30 December 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
24 June 2008Return made up to 08/02/08; full list of members (3 pages)
24 June 2008Return made up to 08/02/08; full list of members (3 pages)
23 June 2008Director's change of particulars / purushothaman premchand / 31/12/2007 (1 page)
23 June 2008Secretary's change of particulars / lima premchand / 31/03/2008 (1 page)
23 June 2008Director's change of particulars / purushothaman premchand / 31/12/2007 (1 page)
23 June 2008Secretary's change of particulars / lima premchand / 31/03/2008 (1 page)
8 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
8 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2007Return made up to 08/02/07; full list of members (2 pages)
26 March 2007Return made up to 08/02/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)