Company NameGoldtree Care Ltd
DirectorImaad Sheikh
Company StatusActive
Company Number07120085
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 4 months ago)
Previous NamesGoldtree Care Limited and Indag Enterprises Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Imaad Sheikh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brian Road
Romford
RM6 5BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameSahina Sultana
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Baroness Road
London
E2 7PW
Director NameMr Imaad Sheikh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Secretary NameMr Imaad Sheikh
StatusResigned
Appointed19 May 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMrs Sara Amads
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF

Location

Registered Address50 Brian Road
Romford
RM6 5BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Amadul Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,635
Current Liabilities£1,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

16 June 2023Registered office address changed from 7-15 Greatorex Street London E1 5NF to 50 Brian Road Romford RM6 5BX on 16 June 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Cessation of Sara Amads as a person with significant control on 1 April 2021 (1 page)
7 March 2022Termination of appointment of Sara Amads as a director on 1 April 2021 (1 page)
7 March 2022Notification of Imaad Sheikh as a person with significant control on 1 April 2021 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
7 March 2022Appointment of Mr Imaad Sheikh as a director on 1 April 2021 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (3 pages)
1 September 2021Cessation of Imaad Sheikh as a person with significant control on 1 April 2021 (1 page)
1 September 2021Notification of Sara Amads as a person with significant control on 1 April 2021 (2 pages)
1 September 2021Termination of appointment of Imaad Sheikh as a secretary on 1 April 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
1 September 2021Termination of appointment of Imaad Sheikh as a director on 1 April 2021 (1 page)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
2 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
(3 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Appointment of Mrs Sara Amads as a director on 1 April 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
13 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
29 October 2015Secretary's details changed for Mr Amadul Rahman on 29 October 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Secretary's details changed for Mr Amadul Rahman on 29 October 2015 (1 page)
24 October 2015Director's details changed for Mr Amadul Rahman on 23 October 2015 (3 pages)
24 October 2015Director's details changed for Mr Amadul Rahman on 23 October 2015 (3 pages)
24 September 2015Company name changed goldtree care LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
24 September 2015Company name changed goldtree care LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed (1 page)
25 June 2012Secretary's details changed for {officer_name} (1 page)
25 June 2012Secretary's details changed (1 page)
22 June 2012Director's details changed for Mr Sajid Rahman on 9 January 2012 (2 pages)
22 June 2012Secretary's details changed for Mr Sajid Rahman on 9 January 2012 (1 page)
22 June 2012Secretary's details changed for Mr Sajid Rahman on 9 January 2012 (1 page)
22 June 2012Director's details changed for Mr Sajid Rahman on 9 January 2012 (2 pages)
22 June 2012Director's details changed for Mr Sajid Rahman on 9 January 2012 (2 pages)
22 June 2012Secretary's details changed for Mr Sajid Rahman on 9 January 2012 (1 page)
20 June 2012Secretary's details changed for Mr Amadul Rahman Sheikh on 9 January 2012 (1 page)
20 June 2012Director's details changed for Mr Amadul Rahman Sheikh on 9 January 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Amadul Rahman Sheikh on 9 January 2012 (1 page)
20 June 2012Director's details changed for Mr Amadul Rahman Sheikh on 9 January 2012 (2 pages)
20 June 2012Director's details changed for Mr Amadul Rahman Sheikh on 9 January 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Amadul Rahman Sheikh on 9 January 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 May 2011Termination of appointment of Sahina Sultana as a director (1 page)
19 May 2011Appointment of Mr Amadul Rahman Sheikh as a director (2 pages)
19 May 2011Termination of appointment of Sahina Sultana as a director (1 page)
19 May 2011Appointment of Mr Amadul Rahman Sheikh as a director (2 pages)
19 May 2011Appointment of Mr Amadul Rahman Sheikh as a secretary (1 page)
19 May 2011Appointment of Mr Amadul Rahman Sheikh as a secretary (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
11 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 100
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 100
(4 pages)
1 February 2010Appointment of Sahina Sultana as a director (3 pages)
1 February 2010Appointment of Sahina Sultana as a director (3 pages)
12 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)