UKBizDB.co.uk

GOLDCREST CAPITAL INVESTMENTS LIMITED

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

This company is commonly known as Goldcrest Capital Investments Limited. The company was founded 16 years ago and was given the registration number 06409105. The firm's registered office is in ROTHERHAM. You can find them at Ferham House Kimberworth Road, Masbrough, Rotherham, South Yorkshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GOLDCREST CAPITAL INVESTMENTS LIMITED
Company Number:06409105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Ferham House Kimberworth Road, Masbrough, Rotherham, South Yorkshire, S61 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferham House, Kimberworth Road, Masbrough, Rotherham, S61 1AJ

Secretary01 March 2018Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, S61 1AJ

Director11 July 2020Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, S61 1AJ

Director01 November 2021Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, S61 1AJ

Director10 June 2020Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Secretary01 April 2008Active
10-12 East Parade, Leeds, LS1 2AJ

Corporate Secretary25 October 2007Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, England, S61 1AJ

Director24 August 2011Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, England, S61 1AJ

Director24 March 2014Active
10-12, East Parade, Leeds, LS1 2AJ

Director24 August 2011Active
10-12 East Parade, Leeds, LS1 2AJ

Director25 October 2007Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, England, S61 1AJ

Director31 August 2011Active
7 Upper Wimpole Street, London, W1G 6LQ

Director01 April 2008Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Director01 April 2008Active
Ferham House, Kimberworth Road, Rotherham, S61 1AJ

Director13 July 2016Active
Ferham House, Kimberworth Road, Masbrough, Rotherham, S61 1AJ

Director26 June 2017Active

People with Significant Control

Exemplar Health Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferham House, Kimberworth Road, Rotherham, England, S61 1AJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Officers

Change person director company with change date.

Download
2024-02-10Officers

Change person secretary company with change date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Auditors

Auditors resignation company.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.