Company NameGCH (Alan Morkill House) Limited
Company StatusActive
Company Number08130202
CategoryPrivate Limited Company
Incorporation Date4 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
Appointed04 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
Appointed04 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
Appointed04 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
Appointed01 July 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months
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, 2 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
Appointed04 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 £1Alan Morkill House Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£488,019
Cash£22,925
Current Liabilities£348,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

31 October 2012Delivered 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 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 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

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 January 2023Director's details changed for Mr Ravinder Singh Gidar on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Sukhvinder Singh Gidar on 3 January 2023 (2 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
7 July 2022Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022 (2 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 April 2022Accounts for a small company made up to 31 March 2021 (15 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)
16 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (13 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
7 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 July 2017Notification of Alan Morkill House Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Alan Morkill House Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Satisfaction of charge 2 in full (2 pages)
20 June 2017Satisfaction of charge 1 in full (2 pages)
20 June 2017Satisfaction of charge 2 in full (2 pages)
20 June 2017Satisfaction of charge 1 in full (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
7 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 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)
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)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 4 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)
9 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)
9 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)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Incorporation (46 pages)
4 July 2012Incorporation (46 pages)