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 | 04 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 | 04 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 | 01 July 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
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, 2 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 | 04 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 | Alan Morkill House Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£488,019 |
Cash | £22,925 |
Current Liabilities | £348,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
31 October 2012 | Delivered on: 9 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 on any account whatsoever and all other monies due or to become due from the company to the group (or any group member). Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets 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 alan morkill house, 88 st marks road, london, t/no: GNL589668 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 |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Director's details changed for Mr Ravinder Singh Gidar on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
7 July 2022 | Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a small company made up to 31 March 2021 (15 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) |
16 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Alan Morkill House Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Alan Morkill House Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Satisfaction of charge 2 in full (2 pages) |
20 June 2017 | Satisfaction of charge 1 in full (2 pages) |
20 June 2017 | Satisfaction of charge 2 in full (2 pages) |
20 June 2017 | Satisfaction of charge 1 in full (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
7 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 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
|
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 4 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) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2
|
9 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) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Incorporation (46 pages) |
4 July 2012 | Incorporation (46 pages) |