First Floor
Uxbridge
UB8 1QE
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mrs Dipinder Kaur Sehgal |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Secretary Name | Mrs Dipinder Kaur Sehgal |
---|---|
Status | Current |
Appointed | 01 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gold Care Homes 1st Floor 2 Vine Street Uxbridge UB8 1QE |
Registered Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jaskiran Kaur Gidar 25.00% Ordinary |
---|---|
1 at £1 | Ravinder Singh Gidar 25.00% Ordinary |
1 at £1 | Sheetal Gidar 25.00% Ordinary |
1 at £1 | Sukhvinder Singh Gidar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,848 |
Current Liabilities | £1,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
18 November 2014 | Delivered on: 21 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
24 November 2023 | Registration of charge 081289970002, created on 20 November 2023 (11 pages) |
---|---|
10 November 2023 | Appointment of Mrs Dipinder Kaur Sehgal as a secretary on 1 November 2023 (2 pages) |
12 October 2023 | Appointment of Mrs Dipinder Kaur Sehgal as a director on 9 October 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
2 August 2023 | Notification of a person with significant control statement (2 pages) |
1 August 2023 | Cessation of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (1 page) |
1 August 2023 | Cessation of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (1 page) |
3 January 2023 | Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Mr Ravinder Singh Gidar on 3 January 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
21 October 2021 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE on 21 October 2021 (1 page) |
10 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
25 August 2017 | Withdrawal of a person with significant control statement on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
25 August 2017 | Notification of Ravinder Singh Gidar as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Sukhvinder Singh Gidar as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Withdrawal of a person with significant control statement on 25 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
26 June 2017 | Satisfaction of charge 081289970001 in full (1 page) |
26 June 2017 | Satisfaction of charge 081289970001 in full (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
21 November 2014 | Registration of charge 081289970001, created on 18 November 2014 (30 pages) |
21 November 2014 | Registration of charge 081289970001, created on 18 November 2014 (30 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
3 July 2012 | Incorporation (47 pages) |
3 July 2012 | Incorporation (47 pages) |