Company NameGolden Care (UK) Limited
DirectorNimisha Vedd
Company StatusActive
Company Number05586712
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Nimisha Vedd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Augustus Close
Stanmore
Middlesex
HA7 4PT
Director NameMr Arun Vedd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Augustus Close
Stanmore
Middlesex
HA7 4PT
Secretary NameMr Arun Vedd
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Augustus Close
Stanmore
Middlesex
HA7 4PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89542778
Telephone regionLondon

Location

Registered Address9 The Avenue
Ickenham
Uxbridge
UB10 8NR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arun Vedd
50.00%
Ordinary
1 at £1Nimisha Vedd
50.00%
Ordinary

Financials

Year2014
Net Worth£981,455
Cash£279,754
Current Liabilities£241,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

2 August 2012Delivered on: 4 August 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
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: All that f/h property k/a 475 and 477 wellingborough road northampton t/no NN13542 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings). By way of fixed charge all benefits and claims and returns of premiums in respect of any and all contracts and policies of insurance see image for full details.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Santander UK PLC

Classification: Debenture
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: 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 see image for full details.
Outstanding
10 March 2006Delivered on: 15 March 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rathgar residential care home 349 kettering road spinney hill northampton northamptonshire all uncalled capital for the time being and all intellectual property rights and all other freehold and leasehold property now or in the future which the company may have or acquire any legal or beneficial interest. Any legal or beneficial interest in all or any securities. Stock in trade and plant. Book debts.
Outstanding

Filing History

19 April 2024Confirmation statement made on 8 September 2023 with updates (4 pages)
22 September 2023Registration of charge 055867120005, created on 8 September 2023 (23 pages)
22 September 2023Registration of charge 055867120004, created on 8 September 2023 (24 pages)
8 September 2023Cessation of Nimisha Vedd as a person with significant control on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Nimisha Vedd as a director on 8 September 2023 (1 page)
8 September 2023Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 9 the Avenue Ickenham Uxbridge UB10 8NR on 8 September 2023 (1 page)
8 September 2023Appointment of Darren Feroze Deelun Somauroo as a director on 8 September 2023 (2 pages)
8 September 2023Notification of Bespoke Care Homes Limited as a person with significant control on 8 September 2023 (2 pages)
8 September 2023Appointment of Mr Barry Quinn as a director on 8 September 2023 (2 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 April 2023Satisfaction of charge 2 in full (1 page)
17 April 2023Satisfaction of charge 3 in full (1 page)
13 April 2023Change of details for Mrs Nimisha Vedd as a person with significant control on 19 May 2021 (2 pages)
12 April 2023Change of details for Mrs Nimisha Vedd as a person with significant control on 19 May 2021 (2 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
26 January 2021Cessation of Arun Vedd as a person with significant control on 29 June 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Arun Vedd as a secretary on 29 June 2020 (1 page)
4 September 2020Termination of appointment of Arun Vedd as a director on 29 June 2020 (1 page)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
8 May 2017Satisfaction of charge 1 in full (2 pages)
8 May 2017Satisfaction of charge 1 in full (2 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 July 2012Secretary's details changed for Mr Arun Vedd on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Arun Vedd on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Nimisha Vedd on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Nimisha Vedd on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Arun Vedd on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Arun Vedd on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Arun Vedd on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Arun Vedd on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Nimisha Vedd on 3 July 2012 (2 pages)
25 April 2012Registered office address changed from 72 the Ridgeway Stanmore Middlesex HA7 4BD on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 72 the Ridgeway Stanmore Middlesex HA7 4BD on 25 April 2012 (1 page)
22 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Arun Vedd on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nimisha Vedd on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nimisha Vedd on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Arun Vedd on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Arun Vedd on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nimisha Vedd on 1 October 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2009Return made up to 07/10/08; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2009Return made up to 07/10/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 March 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
21 March 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Return made up to 07/10/06; full list of members (2 pages)
6 November 2006Return made up to 07/10/06; full list of members (2 pages)
17 October 2006Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2006Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 54 weald lane harrow weald middlesex HA3 5EX (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 54 weald lane harrow weald middlesex HA3 5EX (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
7 October 2005Incorporation (16 pages)
7 October 2005Incorporation (16 pages)