Company NameOHI Burrows House Ltd
Company StatusDissolved
Company Number08129379
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameGCH (Burrows House) Limited

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 NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed11 May 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMrs Jaskiran Kaur Gidar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIver Garden Wood Lance
Iver
SL0 0LA
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressIver Garden Wood Lance
Iver
SL0 0LA
Director NameMrs Sheetal Kaur Gidar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampden Cottage Billet Lane
Iver
SL0 0LS
Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCampden Cottage Billet Lane
Iver
Bucks
SL0 0LS
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030

Contact

Websitegoldcarehomes.com

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gold Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,733
Cash£2,192
Current Liabilities£363,250

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

31 October 2012Delivered on: 8 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (the group) (or any member of the (group member)) 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 see image for full details.
Outstanding
31 October 2012Delivered on: 3 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as burrows house, 12 derwent road, penge, london, t/no; SGL346309 by way of a fixed charge all rights, title, estate and other interests in the property; all benefits, claims and returns of premiums in respect of any insurance; all of the assets, properties and revenues see image for full details.
Outstanding

Filing History

8 September 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
8 June 2017Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page)
6 June 2017Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages)
23 May 2017Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page)
17 May 2017Satisfaction of charge 1 in full (2 pages)
17 May 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages)
15 May 2017Registered 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 2017Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page)
12 May 2017Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (17 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 (6 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
16 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
22 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 November 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Incorporation (46 pages)