Suite 200
Hunt Valley
Maryland
21030
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Closed |
Appointed | 11 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Website | goldcarehomes.com |
---|
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
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 | -£115,651 |
Cash | £708 |
Current Liabilities | £366,569 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 December 2010 | Delivered 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 2010 | Delivered 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 |
22 June 2017 | Resolutions
|
---|---|
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
17 May 2017 | Satisfaction of charge 1 in full (2 pages) |
16 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages) |
15 May 2017 | Registered 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 2017 | Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 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) |
14 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
13 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2010 | Incorporation (44 pages) |