UKBizDB.co.uk

GOLDEN MANOR HEALTHCARE (EALING) LIMITED

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

This company is commonly known as Golden Manor Healthcare (ealing) Limited. The company was founded 18 years ago and was given the registration number 05670023. The firm's registered office is in LONDON. You can find them at Ramsay House 18 Vera Avenue, Grange Park, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GOLDEN MANOR HEALTHCARE (EALING) LIMITED
Company Number:05670023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Manhattan Business Park, Westgate, Ealing, United Kingdom, W5 1UP

Director21 June 2017Active
20 Floyer Close, Richmond, TW10 6HS

Secretary09 January 2006Active
7 Alexandra Gardens, Hounslow, TW3 4HT

Director09 January 2006Active
1 Manhattan Business Park, West Gate, Ealing, London, England, W5 1UP

Director15 January 2015Active
20 Floyer Close, Richmond, TW10 6HS

Director09 January 2006Active
20 Floyer Close, Richmond, TW10 6HS

Director09 January 2006Active

People with Significant Control

57ag Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Manhattan Business Park, Westgate, London, United Kingdom, W5 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Jaspal Singh Kooner
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Manhattan Business Park, Ealing, United Kingdom, W5 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.