First Floor
Uxbridge
UB8 1QE
Secretary Name | Mr Sukhvinder Singh Gidar |
---|---|
Status | Current |
Appointed | 12 March 2009(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 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 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 |
Director Name | Amit Chopra |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 November 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mrs Dipinder Kaur Sehgal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(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 |
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 | £171,677 |
Cash | £92 |
Current Liabilities | £486,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
18 August 2009 | Delivered 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 2009 | Delivered 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 |
12 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
6 March 2024 | Termination of appointment of Ravinder Singh Gidar as a director on 23 December 2023 (1 page) |
12 January 2024 | Full accounts made up to 31 March 2023 (28 pages) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
8 March 2023 | Cessation of Ravinder Singh Gidar as a person with significant control on 6 April 2016 (1 page) |
8 March 2023 | Notification of St. Katharines Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 March 2023 | Cessation of Sukhvinder Singh Gidar as a person with significant control on 6 April 2016 (1 page) |
29 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
7 July 2022 | Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022 (2 pages) |
22 April 2022 | Full accounts made up to 31 March 2021 (30 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
19 November 2021 | Appointment of Amit Chopra as a director on 1 November 2021 (2 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) |
15 April 2021 | Full accounts made up to 31 March 2020 (27 pages) |
25 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
4 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
25 May 2018 | Satisfaction of charge 2 in full (2 pages) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
5 January 2017 | Accounts for a small company made up to 31 March 2016 (17 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (17 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Appointment of Mrs Jaskiran 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 Sheetal Kaur Gidar as a director (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
1 August 2011 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
1 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Accounts for a medium company made up to 31 March 2010 (11 pages) |
31 December 2010 | Accounts for a medium company made up to 31 March 2010 (11 pages) |
1 April 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Ravinder Singh Gidar on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Ravinder Singh Gidar on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Ravinder Singh Gidar on 1 April 2010 (2 pages) |
12 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (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 | Register inspection address has been changed (1 page) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2009 | Company name changed gch (st katherine`s) LIMITED\certificate issued on 28/05/09 (2 pages) |
23 May 2009 | Company name changed gch (st katherine`s) LIMITED\certificate issued on 28/05/09 (2 pages) |
12 March 2009 | Incorporation (18 pages) |
12 March 2009 | Incorporation (18 pages) |