Company NameGold Care Consultancy Ltd
Company StatusDissolved
Company Number08130812
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 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
StatusClosed
Appointed05 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
StatusClosed
Appointed05 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
StatusClosed
Appointed05 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
StatusClosed
Appointed05 July 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCampden Cottage Billet Lane
Iver
Bucks
SL0 0LS

Contact

Telephone01895 257010
Telephone regionUxbridge

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-£460,846
Cash£46,199
Current Liabilities£843,909

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

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

Classification: A registered charge
Outstanding

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
14 August 2017Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
14 August 2017Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 August 2017Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
14 August 2017Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
26 June 2017Satisfaction of charge 081308120001 in full (1 page)
26 June 2017Satisfaction of charge 081308120001 in full (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 August 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
7 August 2016Confirmation statement made on 5 July 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)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(6 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • 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 081308120001, created on 18 November 2014 (30 pages)
21 November 2014Registration of charge 081308120001, created on 18 November 2014 (30 pages)
8 July 2014Annual return made up to 5 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 5 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 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 5 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)
5 July 2012Incorporation (47 pages)
5 July 2012Incorporation (47 pages)