Company NameGolden Manor Healthcare (Ealing) Limited
DirectorJaspal Singh Kooner
Company StatusActive
Company Number05670023
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Previous NamesGoldmanor Healthcare Limited and Golden Manor Healthcare Ltd

Business Activity

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

Directors

Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Narinder Singh Sidhu
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Floyer Close
Richmond
Surrey
TW10 6HS
Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Alexandra Gardens
Hounslow
Middlesex
TW3 4HT
Director NameMrs Satvir Kaur Sidhu
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Floyer Close
Richmond
Surrey
TW10 6HS
Secretary NameMrs Satvir Kaur Sidhu
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Floyer Close
Richmond
Surrey
TW10 6HS
Director NameMr Jitandra Kumud Chandra Rav
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manhattan Business Park West Gate
Ealing
London
W5 1UP

Contact

Websitewww.upperhallifordnursinghome.com
Telephone01932 964550
Telephone regionWeybridge

Location

Registered AddressUnit 1 Manhattan Business Park
Westgate
Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jaspal Singh Kooner
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,569,266
Cash£51
Current Liabilities£905,582

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

25 June 2019Delivered on: 10 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal charge all that freehold land on the south side of upper halliford nursing home, charlton lane, shepperton, TW17 8QN as registered under title number SY393821 and all that freehold land being upper halliford nursing home, charlton lane, shepperton, TW17 8QN as registered under title number SY514032. Please refer to instrument for more details.
Outstanding
25 June 2019Delivered on: 10 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 October 2007Delivered on: 1 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
1 May 2007Delivered on: 15 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stressa and land at the rear of stressa, charlton lane, shepperton t/nos SY514032 and SY393821. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums deposited ot to be deposited in the account number 00675217 and any other sums or sums which are from time to time deposited by the company.
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H manor house school annex, hanwell and 16 golden manor, hanwell t/no MX478182 and MX241170. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 March 2023Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page)
7 March 2023Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages)
7 March 2023Confirmation statement made on 16 December 2022 with updates (5 pages)
10 February 2023Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
14 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
24 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 July 2019Registration of charge 056700230006, created on 25 June 2019 (49 pages)
10 July 2019Registration of charge 056700230007, created on 25 June 2019 (24 pages)
9 July 2019Satisfaction of charge 2 in full (2 pages)
9 July 2019Satisfaction of charge 4 in full (2 pages)
9 July 2019Satisfaction of charge 1 in full (1 page)
9 July 2019Satisfaction of charge 3 in full (1 page)
9 July 2019Satisfaction of charge 5 in full (1 page)
8 May 2019Termination of appointment of Jitandra Kumud Chandra Rav as a director on 1 May 2019 (1 page)
25 April 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
28 February 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
11 October 2018Amended total exemption full accounts made up to 31 March 2017 (14 pages)
15 June 2018Change of details for Professor Jaspal Singh Kooner as a person with significant control on 15 June 2018 (2 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
23 June 2017Appointment of Professor Jaspal Singh Kooner as a director on 21 June 2017 (2 pages)
23 June 2017Appointment of Professor Jaspal Singh Kooner as a director on 21 June 2017 (2 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
4 February 2015Termination of appointment of Jaspal Singh Kooner as a director on 31 January 2015 (1 page)
4 February 2015Termination of appointment of Jaspal Singh Kooner as a director on 31 January 2015 (1 page)
19 January 2015Appointment of Mr Jitandra Kumud Chandra Rav as a director on 15 January 2015 (2 pages)
19 January 2015Appointment of Mr Jitandra Kumud Chandra Rav as a director on 15 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
14 October 2013Accounts for a small company made up to 31 March 2012 (10 pages)
14 October 2013Accounts for a small company made up to 31 March 2010 (10 pages)
14 October 2013Accounts for a small company made up to 31 March 2010 (10 pages)
14 October 2013Accounts for a small company made up to 31 March 2012 (10 pages)
14 October 2013Accounts for a small company made up to 31 March 2011 (10 pages)
14 October 2013Accounts for a small company made up to 31 March 2011 (10 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 September 2012Registered office address changed from 66 Chiltern Street London W1U 4JT Uk on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 66 Chiltern Street London W1U 4JT Uk on 28 September 2012 (1 page)
9 August 2012Termination of appointment of Satvir Sidhu as a secretary (2 pages)
9 August 2012Termination of appointment of Narinder Sidhu as a director (2 pages)
9 August 2012Termination of appointment of Satvir Sidhu as a secretary (2 pages)
9 August 2012Termination of appointment of Narinder Sidhu as a director (2 pages)
27 July 2012Notice of end of Administration (17 pages)
27 July 2012Notice of end of Administration (17 pages)
25 July 2012Administrator's progress report to 17 July 2012 (17 pages)
25 July 2012Administrator's progress report to 17 July 2012 (17 pages)
16 March 2012Administrator's progress report to 10 March 2012 (17 pages)
16 March 2012Administrator's progress report to 10 March 2012 (17 pages)
6 March 2012Notice of extension of period of Administration (1 page)
6 March 2012Notice of extension of period of Administration (1 page)
22 September 2011Administrator's progress report to 10 September 2011 (19 pages)
22 September 2011Administrator's progress report to 10 September 2011 (19 pages)
15 July 2011Statement of affairs with form 2.14B (7 pages)
15 July 2011Statement of affairs with form 2.14B (7 pages)
3 May 2011Statement of administrator's proposal (21 pages)
3 May 2011Statement of administrator's proposal (21 pages)
17 March 2011Appointment of an administrator (1 page)
17 March 2011Appointment of an administrator (1 page)
16 March 2011Registered office address changed from 51 Wardwick Derby Derbyshire DE1 1HN on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 51 Wardwick Derby Derbyshire DE1 1HN on 16 March 2011 (2 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Director's details changed for Narinder Singh Sidhu on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Professor Jaspal Singh Kooner on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Narinder Singh Sidhu on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Professor Jaspal Singh Kooner on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Professor Jaspal Singh Kooner on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Narinder Singh Sidhu on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 March 2009Return made up to 09/01/09; full list of members (4 pages)
17 March 2009Return made up to 09/01/09; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Registered office changed on 14/10/2008 from 20 floyer close richmond surrey TW10 6HS (1 page)
14 October 2008Registered office changed on 14/10/2008 from 20 floyer close richmond surrey TW10 6HS (1 page)
23 September 2008Return made up to 09/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2008Return made up to 09/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
5 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Memorandum and Articles of Association (13 pages)
12 April 2007Memorandum and Articles of Association (13 pages)
5 April 2007Company name changed golden manor healthcare LTD\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed golden manor healthcare LTD\certificate issued on 05/04/07 (2 pages)
30 March 2007Return made up to 09/01/07; full list of members (3 pages)
30 March 2007Return made up to 09/01/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 20 floyer close richmond surrey KP10 6HS (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Registered office changed on 30/03/07 from: 20 floyer close richmond surrey KP10 6HS (1 page)
30 March 2007Location of debenture register (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Location of debenture register (1 page)
20 May 2006Particulars of mortgage/charge (11 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
3 February 2006Company name changed goldmanor healthcare LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed goldmanor healthcare LIMITED\certificate issued on 03/02/06 (2 pages)
9 January 2006Incorporation (17 pages)
9 January 2006Incorporation (17 pages)