Company NameGoldielea Care Home Limited
DirectorsAdil Baporia and Sangita Kanoria
Company StatusActive
Company Number07805364
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NameGoldilea Care Home Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAdil Baporia
NationalityBritish
StatusCurrent
Appointed23 August 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressGateway House (First Floor) 324 Regents Park Road
London
N3 2LN
Director NameMr Adil Baporia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(2 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House (First Floor) 324 Regents Park Road
London
N3 2LN
Director NameMrs Sangita Kanoria
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue
London
N3 1UJ
Director NameMr Manmohan Mehra
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Montpelier Rise
Golders Green
London
NW11 9DS
Director NameMr Richard Paul Constable
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
314 Regents Park Road Finchley
London
N3 2JX
Director NameMr Jaison Jacob
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered AddressGateway House (First Floor)
324 Regents Park Road
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

950.2k at £1St. Medana Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£337,421
Cash£10,907
Current Liabilities£75,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

1 February 2022Delivered on: 3 February 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
14 February 2018Delivered on: 19 February 2018
Persons entitled: Credit Suisse Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
16 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
16 February 2022Satisfaction of charge 078053640001 in full (1 page)
3 February 2022Registration of charge 078053640002, created on 1 February 2022 (52 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
18 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 February 2021Accounts for a small company made up to 31 March 2020 (12 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
15 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
25 June 2019Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Gateway House (First Floor) 324 Regents Park Road London N3 2LN on 25 June 2019 (1 page)
25 June 2019Change of details for Advinia Health Care Limited as a person with significant control on 19 June 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Accounts for a small company made up to 31 March 2018 (11 pages)
4 April 2019Appointment of Mrs Sangita Kanoria as a director on 29 March 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
7 March 2018Memorandum and Articles of Association (16 pages)
22 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2018Registration of charge 078053640001, created on 14 February 2018 (58 pages)
7 February 2018Accounts for a small company made up to 31 March 2017 (11 pages)
4 December 2017Cessation of St. Medana Holdings Limited as a person with significant control on 31 October 2017 (1 page)
4 December 2017Notification of Advinia Health Care Limited as a person with significant control on 31 October 2017 (2 pages)
4 December 2017Notification of Advinia Health Care Limited as a person with significant control on 31 October 2017 (2 pages)
4 December 2017Cessation of St. Medana Holdings Limited as a person with significant control on 31 October 2017 (1 page)
27 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
10 April 2017Accounts for a small company made up to 31 March 2016 (12 pages)
10 April 2017Accounts for a small company made up to 31 March 2016 (12 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 950,228
(3 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 950,228
(3 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 950,228

Statement of capital on 2014-11-13
  • GBP 950,228
(3 pages)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 950,228

Statement of capital on 2014-11-13
  • GBP 950,228
(3 pages)
11 November 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 11 November 2014 (1 page)
10 November 2014Director's details changed for Mr Adil Baporia on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Adil Baporia on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Adil Baporia on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Adil Baporia on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Adil Baporia on 1 October 2014 (1 page)
10 November 2014Director's details changed for Mr Adil Baporia on 1 October 2014 (2 pages)
9 June 2014Appointment of Mr Adil Baporia as a director (2 pages)
9 June 2014Appointment of Mr Adil Baporia as a director (2 pages)
9 June 2014Termination of appointment of Jaison Jacob as a director (1 page)
9 June 2014Termination of appointment of Jaison Jacob as a director (1 page)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 950,228
(3 pages)
1 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 950,228
(3 pages)
24 September 2013Appointment of Adil Baporia as a secretary (3 pages)
24 September 2013Appointment of Adil Baporia as a secretary (3 pages)
24 September 2013Appointment of Mr Jaison Jacob as a director (3 pages)
24 September 2013Termination of appointment of Richard Constable as a director (2 pages)
24 September 2013Appointment of Mr Jaison Jacob as a director (3 pages)
24 September 2013Termination of appointment of Richard Constable as a director (2 pages)
20 August 2013Statement of capital following an allotment of shares on 13 October 2012
  • GBP 950,228
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 13 October 2012
  • GBP 950,228
(4 pages)
16 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 November 2012Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Richard Paul Constable on 19 November 2012 (2 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Manmohan Mehra as a director (1 page)
31 October 2012Termination of appointment of Manmohan Mehra as a director (1 page)
18 April 2012Appointment of Mr Richard Paul Constable as a director (3 pages)
18 April 2012Appointment of Mr Richard Paul Constable as a director (3 pages)
13 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
13 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
31 January 2012Company name changed goldilea care home LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Company name changed goldilea care home LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Incorporation (20 pages)
11 October 2011Incorporation (20 pages)