Company NameOHI Kent House Ltd
Company StatusDissolved
Company Number07256677
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameGCH (Harrow) 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(6 years, 12 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(6 years, 12 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(6 years, 12 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(6 years, 12 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
Appointed18 May 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
Appointed18 May 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(10 months, 2 weeks 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(10 months, 2 weeks 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£1,475,630
Cash£1,500
Current Liabilities£220,804

Accounts

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

Charges

30 October 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2011Delivered on: 5 July 2011
Persons entitled: Barclays 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: F/H poperty k/a or being kent house augustine road harrow t/no NGL728256.
Outstanding
20 June 2011Delivered on: 28 June 2011
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 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 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
5 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
17 May 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017Satisfaction of charge 072566770003 in full (1 page)
16 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Michael Ritz 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 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Sheetal Kaur 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)
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 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 November 2015Registration of charge 072566770003, created on 30 October 2015 (30 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company 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)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
22 November 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
29 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2010Incorporation (44 pages)