Company NameGCH (st Katharine`S) Limited
Company StatusActive
Company Number06844806
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Previous NameGCH (st Katherine`S) Limited

Business Activity

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

Directors

Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(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
Appointed12 March 2009(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 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 after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameAmit Chopra
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Dipinder Kaur Sehgal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
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£171,677
Cash£92
Current Liabilities£486,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

18 August 2009Delivered on: 19 August 2009
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: St katharines house ormond road wantage t/n ON280055 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2009Delivered on: 24 July 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
6 March 2024Termination of appointment of Ravinder Singh Gidar as a director on 23 December 2023 (1 page)
12 January 2024Full accounts made up to 31 March 2023 (28 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
8 March 2023Cessation of Ravinder Singh Gidar as a person with significant control on 6 April 2016 (1 page)
8 March 2023Notification of St. Katharines Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
8 March 2023Cessation of Sukhvinder Singh Gidar as a person with significant control on 6 April 2016 (1 page)
29 December 2022Full accounts made up to 31 March 2022 (29 pages)
7 July 2022Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022 (2 pages)
22 April 2022Full accounts made up to 31 March 2021 (30 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
19 November 2021Appointment of Amit Chopra as a director on 1 November 2021 (2 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)
15 April 2021Full accounts made up to 31 March 2020 (27 pages)
25 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
17 December 2019Full accounts made up to 31 March 2019 (27 pages)
4 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (28 pages)
25 May 2018Satisfaction of charge 2 in full (2 pages)
25 May 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (17 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (17 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(7 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(7 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Appointment of Mrs Jaskiran 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 Sheetal Kaur Gidar as a director (2 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 August 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
1 August 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
1 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Accounts for a medium company made up to 31 March 2010 (11 pages)
31 December 2010Accounts for a medium company made up to 31 March 2010 (11 pages)
1 April 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (1 page)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Ravinder Singh Gidar on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ravinder Singh Gidar on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Ravinder Singh Gidar on 1 April 2010 (2 pages)
12 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (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 2010Register inspection address has been changed (1 page)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Company name changed gch (st katherine`s) LIMITED\certificate issued on 28/05/09 (2 pages)
23 May 2009Company name changed gch (st katherine`s) LIMITED\certificate issued on 28/05/09 (2 pages)
12 March 2009Incorporation (18 pages)
12 March 2009Incorporation (18 pages)