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(6 years, 12 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(6 years, 12 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(6 years, 12 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 | 18 May 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 | 18 May 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(10 months, 2 weeks 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(10 months, 2 weeks 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 | £588,755 |
Cash | £693 |
Current Liabilities | £223,692 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 October 2015 | Delivered on: 14 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2011 | Delivered 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: L/H property k/a brackenhill victoria road ruislip. Outstanding |
20 June 2011 | Delivered 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 |
22 June 2017 | Resolutions
|
---|---|
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
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 Robert Stephenson on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
17 May 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Satisfaction of charge 072567250003 in full (1 page) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
15 May 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
15 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 Sheetal 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 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) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 November 2015 | Resolutions
|
14 November 2015 | Registration of charge 072567250003, created on 30 October 2015 (30 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
22 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
29 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 May 2010 | Incorporation (44 pages) |