Company NameALAN Morkill House Holdings Ltd
Company StatusActive
Company Number08128997
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMrs Dipinder Kaur Sehgal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Secretary NameMrs Dipinder Kaur Sehgal
StatusCurrent
Appointed01 November 2023(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGold Care Homes 1st Floor
2 Vine Street
Uxbridge
UB8 1QE

Location

Registered AddressGold Care Homes 2 Vine Street
First Floor
Uxbridge
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jaskiran Kaur Gidar
25.00%
Ordinary
1 at £1Ravinder Singh Gidar
25.00%
Ordinary
1 at £1Sheetal Gidar
25.00%
Ordinary
1 at £1Sukhvinder Singh Gidar
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,848
Current Liabilities£1,853

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

18 November 2014Delivered on: 21 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Registration of charge 081289970002, created on 20 November 2023 (11 pages)
10 November 2023Appointment of Mrs Dipinder Kaur Sehgal as a secretary on 1 November 2023 (2 pages)
12 October 2023Appointment of Mrs Dipinder Kaur Sehgal as a director on 9 October 2023 (2 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
2 August 2023Notification of a person with significant control statement (2 pages)
1 August 2023Cessation of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (1 page)
1 August 2023Cessation of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (1 page)
3 January 2023Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Ravinder Singh Gidar on 3 January 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
21 October 2021Registered 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 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
25 August 2017Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
25 August 2017Notification of Ravinder Singh Gidar as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Sukhvinder Singh Gidar as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
23 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
26 June 2017Satisfaction of charge 081289970001 in full (1 page)
26 June 2017Satisfaction of charge 081289970001 in full (1 page)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(6 pages)
11 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(6 pages)
11 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(6 pages)
16 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
16 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
21 November 2014Registration of charge 081289970001, created on 18 November 2014 (30 pages)
21 November 2014Registration of charge 081289970001, created on 18 November 2014 (30 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
9 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
3 July 2012Incorporation (47 pages)
3 July 2012Incorporation (47 pages)