Suite 200
Hunt Valley
Maryland
21030
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Closed |
Appointed | 11 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iver Garden Wood Lance Iver SL0 0LA |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Iver Garden Wood Lance Iver SL0 0LA |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campden Cottage Billet Lane Iver SL0 0LS |
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Campden Cottage Billet Lane Iver Bucks SL0 0LS |
Director Name | Mr Michael Daniel Ritz |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Website | goldcarehomes.com |
---|
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gold Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,733 |
Cash | £2,192 |
Current Liabilities | £363,250 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
31 October 2012 | Delivered 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 2012 | Delivered 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 |
8 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
---|---|
23 June 2017 | Resolutions
|
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
17 May 2017 | Satisfaction of charge 1 in full (2 pages) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
16 May 2017 | Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
15 May 2017 | Registered 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 2017 | Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 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 (6 pages) |
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 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 (6 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Incorporation (46 pages) |