Company NameGedling Village Ltd
DirectorDaniel Israel Markovic
Company StatusActive
Company Number08064522
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Daniel Israel Markovic
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridge Lane
London
NW11 0EG
Secretary NameAjala Markovic
StatusCurrent
Appointed30 April 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Amar Ali
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address48 Lambourne Drive
Wollaton
Nottingham
Nottinghamshire
NG8 1GR
Director NameMrs Alliya Akhter
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address48 Lambourne Drive
Wollaton
Nottingham
NG8 1GR
Director NameMrs Nazir Begum
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2015)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address156 Russell Drive
Wollaton
Nottingham
NG8 2BE

Contact

Websitewww.gedlingvillagecare.com

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Pearlcare Gedling Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£146,038
Cash£193,902
Current Liabilities£1,702,063

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 August

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

30 April 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Gedling village care home, 73 arnold lane, gedling, nottingham NG4 4HA; and the benefit of all agreements relating to each property to which it is or may become a party or otherwise entitled; its rights under the appointment of any managing agent of any of the properties; all its rights, title and interest in the insurances; the benefit of all authorisations held in connection with the use of any charged assets or any business operated on or from any property and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets; and if in so far as any assignment, the assets referred to in that clause.
Outstanding
30 April 2015Delivered on: 21 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold - gedling village care home. 73 arnold lane. Gedling. Nottingham. NG4 4HA.
Outstanding

Filing History

22 June 2020Accounts for a small company made up to 31 August 2019 (6 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 August 2018 (6 pages)
9 January 2019Secretary's details changed for Ajala Markovic on 9 January 2019 (1 page)
9 January 2019Director's details changed for Mr Daniel Israel Markovic on 8 October 2018 (2 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (9 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 February 2017Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 February 2017Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 July 2016Current accounting period extended from 28 April 2016 to 31 August 2016 (1 page)
19 July 2016Current accounting period extended from 28 April 2016 to 31 August 2016 (1 page)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
27 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
27 April 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
25 June 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 May 2015Registration of charge 080645220001, created on 30 April 2015 (29 pages)
21 May 2015Registration of charge 080645220002, created on 30 April 2015 (29 pages)
21 May 2015Registration of charge 080645220002, created on 30 April 2015 (29 pages)
21 May 2015Registration of charge 080645220001, created on 30 April 2015 (29 pages)
18 May 2015Termination of appointment of Nazir Begum as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Nazir Begum as a director on 30 April 2015 (1 page)
18 May 2015Registered office address changed from 156 Russell Drive Wollaton Nottingham NG8 2BE to New Burlington House 1075 Finchley Road London NW11 0PU on 18 May 2015 (1 page)
18 May 2015Appointment of Ajala Markovic as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Ajala Markovic as a secretary on 30 April 2015 (2 pages)
18 May 2015Registered office address changed from 156 Russell Drive Wollaton Nottingham NG8 2BE to New Burlington House 1075 Finchley Road London NW11 0PU on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Amar Ali as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Daniel Israel Markovic as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Amar Ali as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Daniel Israel Markovic as a director on 30 April 2015 (2 pages)
14 May 2015Termination of appointment of Alliya Akhter as a director on 30 April 2015 (1 page)
14 May 2015Termination of appointment of Alliya Akhter as a director on 30 April 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Appointment of Mrs Nazir Begum as a director (2 pages)
6 June 2014Appointment of Mrs Nazir Begum as a director (2 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Registered office address changed from 48 Lambourne Drive Wollaton Nottingham Nottinghamshire NG8 1GR England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 48 Lambourne Drive Wollaton Nottingham Nottinghamshire NG8 1GR England on 11 July 2013 (1 page)
1 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
25 March 2013Appointment of Mrs Alliya Akhter as a director (2 pages)
25 March 2013Appointment of Mrs Alliya Akhter as a director (2 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)