Warning: file_put_contents(c/6be45e595a9587e27bafd899560a92ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gold Care Hotels Limited, UB10 0JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLD CARE HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gold Care Hotels Limited. The company was founded 18 years ago and was given the registration number 05838208. The firm's registered office is in UXBRIDGE. You can find them at Gidar House, 13 The Crossway, Uxbridge, Middx. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GOLD CARE HOTELS LIMITED
Company Number:05838208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Gidar House, 13 The Crossway, Uxbridge, Middx, UB10 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gold Care Homes, 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE

Secretary06 June 2006Active
Gold Care Homes, 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE

Director01 April 2011Active
Gold Care Homes, 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE

Director06 June 2006Active
Gold Care Homes, 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE

Director01 April 2011Active
Gold Care Homes, 1st Floor, 2 Vine Street, Uxbridge, England, UB8 1QE

Director06 June 2006Active
Iver Garden, Wood Lane, Iver, SL0 0LA

Director06 June 2006Active
Campden Cottage, Billet Lane, Iver, SL0 0LS

Director06 June 2006Active

People with Significant Control

Mr Sukhvinder Singh Gidar
Notified on:24 July 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Campden Cottage, Billet Lane, Iver, United Kingdom, SL0 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravinder Singh Gidar
Notified on:24 July 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Iver Gardens, Wood Lane, Iver, United Kingdom, SL0 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Confirmation statement

Confirmation statement with updates.

Download
2024-06-05Officers

Change person director company with change date.

Download
2024-05-29Officers

Termination director company with name termination date.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.