Company NameOHI Bletchley Ltd
Company StatusDissolved
Company Number07145646
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameGCH (Bletchley) Ltd

Business Activity

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

Directors

Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed11 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGidar House 13 The Crossway
Uxbridge
Middx
UB10 0JH

Contact

Websitegoldcarehomes.com

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
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-£115,651
Cash£708
Current Liabilities£366,569

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 December 2010Delivered on: 6 January 2011
Persons entitled: Santander UK PLC a Security Trustee for Itself and Each Other Group Member

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
22 December 2010Delivered on: 6 January 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Butlin house (together with attached bungalow, detached bungalow, detached accommodation block and car park and adjoining land) beaverbrook court whaddon way bletchley buckinghamshire together with all buildings, fixtures, fittings as well as all moveable plant, machinery, implements, utensils, furniture and equipment now and from time to time placed on or used in or about the property.
Outstanding

Filing History

22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
8 June 2017Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
6 June 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
17 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017Satisfaction of charge 1 in full (2 pages)
16 May 2017Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages)
15 May 2017Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 15 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(6 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 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)
14 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 28 February 2011 (11 pages)
13 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2010Incorporation (44 pages)