GOLD CARE HOTELS LIMITED

Register to unlock more data on OkredoRegister

GOLD CARE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05838208

Incorporation date

06/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, Middlesex UB8 1QECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Registration of charge 058382080006, created on 2024-07-17
dot icon23/07/2024
Registration of charge 058382080009, created on 2024-07-17
dot icon23/07/2024
Registration of charge 058382080007, created on 2024-07-17
dot icon23/07/2024
Registration of charge 058382080008, created on 2024-07-17
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon05/06/2024
Director's details changed for Mrs Sheetal Kaur Gidar on 2024-06-05
dot icon29/05/2024
Termination of appointment of Ravinder Singh Gidar as a director on 2023-12-23
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/05/2023
Cessation of Sukhvinder Singh Gidar as a person with significant control on 2017-07-24
dot icon30/05/2023
Cessation of Ravinder Singh Gidar as a person with significant control on 2017-07-24
dot icon30/05/2023
Notification of a person with significant control statement
dot icon03/01/2023
Director's details changed for Mr Sukhvinder Singh Gidar on 2023-01-03
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE on 2021-10-15
dot icon28/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon05/03/2019
Registration of charge 058382080004, created on 2019-02-25
dot icon05/03/2019
Registration of charge 058382080005, created on 2019-02-25
dot icon04/03/2019
Registration of charge 058382080003, created on 2019-02-25
dot icon21/02/2019
Satisfaction of charge 1 in full
dot icon21/02/2019
Satisfaction of charge 2 in full
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2017
Notification of Ravinder Singh Gidar as a person with significant control on 2017-07-24
dot icon23/08/2017
Notification of Sukhvinder Singh Gidar as a person with significant control on 2017-07-24
dot icon23/08/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
dot icon28/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Appointment of Mrs Sheetal Gidar as a director
dot icon21/12/2012
Appointment of Mrs Jaskiran Kaur Gidar as a director
dot icon05/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Mr Sukhvinder Singh Gidar on 2010-06-06
dot icon18/06/2010
Director's details changed for Mr Sukhvinder Singh Gidar on 2010-06-06
dot icon18/06/2010
Director's details changed for Mr Ravinder Singh Gidar on 2010-06-06
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 2010-02-11
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Appointment terminated director sheetal gidar
dot icon22/09/2009
Appointment terminated director jaskiran gidar
dot icon22/06/2009
Return made up to 06/06/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 06/06/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 06/06/07; full list of members
dot icon17/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon20/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon06/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£210,136.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
1.23M
-
0.00
210.14K
-
2023
4
1.23M
-
0.00
210.14K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gidar, Sheetal Kaur
Director
01/04/2011 - Present
29
Gidar, Sukhvinder Singh
Director
06/06/2006 - Present
94
Gidar, Ravinder Singh
Director
06/06/2006 - 23/12/2023
128
Gidar, Jaskiran Kaur
Director
01/04/2011 - Present
53
Gidar, Jaskiran Kaur
Director
06/06/2006 - 01/04/2009
53

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GOLD CARE HOTELS LIMITED

GOLD CARE HOTELS LIMITED is an(a) Active company incorporated on 06/06/2006 with the registered office located at Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, Middlesex UB8 1QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD CARE HOTELS LIMITED?

toggle

GOLD CARE HOTELS LIMITED is currently Active. It was registered on 06/06/2006 .

Where is GOLD CARE HOTELS LIMITED located?

toggle

GOLD CARE HOTELS LIMITED is registered at Gold Care Homes 1st Floor, 2 Vine Street, Uxbridge, Middlesex UB8 1QE.

What does GOLD CARE HOTELS LIMITED do?

toggle

GOLD CARE HOTELS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GOLD CARE HOTELS LIMITED have?

toggle

GOLD CARE HOTELS LIMITED had 4 employees in 2023.

What is the latest filing for GOLD CARE HOTELS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.