2 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE |
Secretary Name | Mr Sukhvinder Singh Gidar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iver Garden Wood Lane Iver Buckinghamshire SL0 0LA |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campden Cottage Billet Lane Iver Buckinghamshire SL0 0LS |
Website | goldcarehomes.com |
---|
Registered Address | Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Jaskiran Kaur Gidar 25.00% Ordinary |
---|---|
25 at £1 | Ravinder Singh Gidar 25.00% Ordinary |
25 at £1 | Sheetal Gidar 25.00% Ordinary |
25 at £1 | Sukhvinder Singh Gidar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,751 |
Cash | £53,619 |
Current Liabilities | £82,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
25 February 2019 | Delivered on: 5 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 39 high street, chelmsford, CM1 1BE also known as units at dukesmead house, 39 & 39B high street, chelmsford, essex CM1 1BE (freehold - EX707089).. 11-12 market place, wantage, OX12 8AB (freehold - ON218835).. 50-51 market place, wantage, OX12 8AW (freehold - ON307076).. 33-34 market square, bromley, BR1 1NF (freehold - SGL641862). Outstanding |
---|---|
25 February 2019 | Delivered on: 5 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 February 2019 | Delivered on: 4 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 December 2006 | Delivered on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of london road stevenage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 December 2006 | Delivered on: 13 December 2006 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Notification of a person with significant control statement (2 pages) |
30 May 2023 | Cessation of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (1 page) |
30 May 2023 | Cessation of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (1 page) |
3 January 2023 | Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 October 2021 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE on 15 October 2021 (1 page) |
28 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
5 March 2019 | Registration of charge 058382080004, created on 25 February 2019 (42 pages) |
5 March 2019 | Registration of charge 058382080005, created on 25 February 2019 (40 pages) |
4 March 2019 | Registration of charge 058382080003, created on 25 February 2019 (43 pages) |
21 February 2019 | Satisfaction of charge 2 in full (2 pages) |
21 February 2019 | Satisfaction of charge 1 in full (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
23 August 2017 | Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Appointment of Mrs Sheetal Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Sheetal Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Ravinder Singh Gidar on 6 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (1 page) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Ravinder Singh Gidar on 6 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ravinder Singh Gidar on 6 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (1 page) |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 11 February 2010 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Appointment terminated director sheetal gidar (1 page) |
22 September 2009 | Appointment terminated director jaskiran gidar (1 page) |
22 September 2009 | Appointment terminated director sheetal gidar (1 page) |
22 September 2009 | Appointment terminated director jaskiran gidar (1 page) |
22 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
16 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
17 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
17 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Incorporation (17 pages) |
6 June 2006 | Incorporation (17 pages) |