Company NameGCH (Eldridge House) Ltd
Company StatusActive
Company Number06771446
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Secretary NameMr Sukhvinder Singh Gidar
StatusCurrent
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE

Contact

Websitegoldcarehomes.com

Location

Registered AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gold Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,516
Current Liabilities£239,961

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

30 October 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 February 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

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 (7 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 October 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
11 February 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Satisfaction of charge 2 in full (1 page)
9 October 2018Satisfaction of charge 1 in full (1 page)
9 October 2018Satisfaction of charge 067714460004 in full (1 page)
9 October 2018Satisfaction of charge 3 in full (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(7 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 November 2015Registration of charge 067714460004, created on 30 October 2015 (30 pages)
6 November 2015Registration of charge 067714460004, created on 30 October 2015 (30 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(7 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Appointment of Mrs Sheetal Kaur 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 Kaur Gidar as a director (2 pages)
21 December 2012Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Full accounts made up to 31 March 2011 (13 pages)
19 December 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mr Sukhvinder Singh Gidar on 11 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Sukhvinder Singh Gidar on 11 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Ravinder Singh Gidar on 11 December 2010 (2 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mr Ravinder Singh Gidar on 11 December 2010 (2 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
11 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Herts AL1 4TB on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Herts AL1 4TB on 11 February 2010 (1 page)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 December 2009 (1 page)
13 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 May 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
29 May 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Incorporation (17 pages)
11 December 2008Incorporation (17 pages)