First Floor
Uxbridge
UB8 1QE
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Secretary Name | Mr Sukhvinder Singh Gidar |
---|---|
Status | Current |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge 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(2 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge 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(2 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Website | goldcarehomes.com |
---|
Registered Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gold Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,516 |
Current Liabilities | £239,961 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
30 October 2015 | Delivered on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 February 2009 | Delivered on: 25 February 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a eldridge house hounslow feltham t/no MX281188 and land lying to south-east of hounslow road forming part of t/no MX279887. Outstanding |
5 February 2009 | Delivered on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
9 February 2009 | Delivered on: 12 February 2009 Persons entitled: Barclays 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: F/H property k/a eldridge house hounslow road feltham t/no. MX281188 and land lying to the south-east of hounslow road forming part of t/no. MX279887. Outstanding |
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 (7 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
21 October 2021 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE on 21 October 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
11 February 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 October 2018 | Satisfaction of charge 2 in full (1 page) |
9 October 2018 | Satisfaction of charge 1 in full (1 page) |
9 October 2018 | Satisfaction of charge 067714460004 in full (1 page) |
9 October 2018 | Satisfaction of charge 3 in full (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 November 2015 | Registration of charge 067714460004, created on 30 October 2015 (30 pages) |
6 November 2015 | Registration of charge 067714460004, created on 30 October 2015 (30 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Appointment of Mrs Sheetal Kaur 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 Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Mr Sukhvinder Singh Gidar on 11 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Sukhvinder Singh Gidar on 11 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Ravinder Singh Gidar on 11 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Mr Ravinder Singh Gidar on 11 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (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) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Herts AL1 4TB on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Herts AL1 4TB on 11 February 2010 (1 page) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 December 2009 (1 page) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
29 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Incorporation (17 pages) |
11 December 2008 | Incorporation (17 pages) |