GOLD CARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GOLD CARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12021261

Incorporation date

29/05/2019

Size

-

Contacts

Registered address

Registered address

4385, 12021261 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2019)
dot icon05/02/2025
Registered office address changed to PO Box 4385, 12021261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Mr Shahriyar Ahmed changed to 12021261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Mrs Namuli Dorcas changed to 12021261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Mr Vijayaraghavan Srinivasan changed to 12021261 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Termination of appointment of Vijayaraghavan Srinivasan as a director on 2021-04-01
dot icon18/06/2021
Registered office address changed from 500 Lady Margaret Road Southall UB1 2NP England to 16 Butler Close Leicester LE4 7TP on 2021-06-18
dot icon18/06/2021
Termination of appointment of Namuli Dorcas as a director on 2021-04-01
dot icon13/06/2021
Appointment of Mr Shahriyar Ahmed as a director on 2021-04-01
dot icon11/06/2021
Appointment of Mr Vijayaraghavan Srinivasan as a director on 2021-04-01
dot icon02/05/2021
Termination of appointment of Vijaya Raghavan Srinivasan as a director on 2021-04-01
dot icon02/05/2021
Appointment of Mrs Namuli Dorcas as a director on 2021-04-01
dot icon10/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon17/07/2019
Registered office address changed from 506 Lady Margaret Road Southall UB1 2NP England to 500 Lady Margaret Road Southall UB1 2NP on 2019-07-17
dot icon11/07/2019
Termination of appointment of Sathyanandarajah Sivashankar as a secretary on 2019-07-10
dot icon06/06/2019
Registered office address changed from 35 Firs Avenue London N11 3NE England to 506 Lady Margaret Road Southall UB1 2NP on 2019-06-06
dot icon29/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/07/2021

Accounts

dot iconNext account date
31/05/2020
dot iconNext due on
29/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Shahriyar
Director
01/04/2021 - Present
4
Srinivasan, Vijaya Raghavan
Director
01/04/2021 - 01/04/2021
5
Srinivasan, Vijaya Raghavan
Director
29/05/2019 - 01/04/2021
5
Dorcas, Namuli
Director
01/04/2021 - 01/04/2021
-
Sivashankar, Sathyanandarajah
Secretary
29/05/2019 - 10/07/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD CARE MANAGEMENT LIMITED

GOLD CARE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/05/2019 with the registered office located at 4385, 12021261 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GOLD CARE MANAGEMENT LIMITED?

toggle

GOLD CARE MANAGEMENT LIMITED is currently Active. It was registered on 29/05/2019 .

Where is GOLD CARE MANAGEMENT LIMITED located?

toggle

GOLD CARE MANAGEMENT LIMITED is registered at 4385, 12021261 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GOLD CARE MANAGEMENT LIMITED do?

toggle

GOLD CARE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GOLD CARE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2025: Registered office address changed to PO Box 4385, 12021261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05.