Company NameGold Care Hotels Limited
Company StatusActive
Company Number05838208
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
Middlesex
UB8 1QE
Secretary NameMr Sukhvinder Singh Gidar
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIver Garden
Wood Lane
Iver
Buckinghamshire
SL0 0LA
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampden Cottage
Billet Lane
Iver
Buckinghamshire
SL0 0LS

Contact

Websitegoldcarehomes.com

Location

Registered AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Jaskiran Kaur Gidar
25.00%
Ordinary
25 at £1Ravinder Singh Gidar
25.00%
Ordinary
25 at £1Sheetal Gidar
25.00%
Ordinary
25 at £1Sukhvinder Singh Gidar
25.00%
Ordinary

Financials

Year2014
Net Worth£385,751
Cash£53,619
Current Liabilities£82,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

25 February 2019Delivered 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 2019Delivered on: 5 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 February 2019Delivered on: 4 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 December 2006Delivered 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 2006Delivered 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

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 May 2023Notification of a person with significant control statement (2 pages)
30 May 2023Cessation of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (1 page)
30 May 2023Cessation of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (1 page)
3 January 2023Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
15 October 2021Registered 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 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
5 March 2019Registration of charge 058382080004, created on 25 February 2019 (42 pages)
5 March 2019Registration of charge 058382080005, created on 25 February 2019 (40 pages)
4 March 2019Registration of charge 058382080003, created on 25 February 2019 (43 pages)
21 February 2019Satisfaction of charge 2 in full (2 pages)
21 February 2019Satisfaction of charge 1 in full (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 August 2017Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(7 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(7 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
28 June 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Appointment of Mrs Sheetal Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Sheetal Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Ravinder Singh Gidar on 6 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (1 page)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Ravinder Singh Gidar on 6 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (1 page)
18 June 2010Director's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Ravinder Singh Gidar on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 6 June 2010 (1 page)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Registered 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 2010Registered 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 2010Register inspection address has been changed (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Appointment terminated director sheetal gidar (1 page)
22 September 2009Appointment terminated director jaskiran gidar (1 page)
22 September 2009Appointment terminated director sheetal gidar (1 page)
22 September 2009Appointment terminated director jaskiran gidar (1 page)
22 June 2009Return made up to 06/06/09; full list of members (5 pages)
22 June 2009Return made up to 06/06/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 06/06/08; full list of members (5 pages)
16 June 2008Return made up to 06/06/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 06/06/07; full list of members (4 pages)
16 July 2007Return made up to 06/06/07; full list of members (4 pages)
17 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
17 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
6 June 2006Incorporation (17 pages)
6 June 2006Incorporation (17 pages)