GOLD CARE MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

GOLD CARE MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05136844

Incorporation date

25/05/2004

Size

Small

Contacts

Registered address

Registered address

Gold Care Homes 2 Vine Street, First Floor, Uxbridge UB8 1QECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon08/08/2025
Appointment of Mr Jaison Jacob as a director on 2025-08-01
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon28/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon29/05/2024
Appointment of Jatin Singh Gidar as a director on 2024-05-01
dot icon31/01/2024
Termination of appointment of Ravinder Singh Gidar as a director on 2024-01-18
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/10/2023
Appointment of Mrs Dipinder Kaur Sehgal as a director on 2023-10-09
dot icon24/07/2023
Change of details for Operations Holdings Ltd as a person with significant control on 2022-10-02
dot icon20/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon03/01/2023
Director's details changed for Mr Sukhvinder Singh Gidar on 2023-01-03
dot icon29/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon21/10/2021
Registered office address changed from Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH to Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE on 2021-10-21
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Satisfaction of charge 1 in full
dot icon17/07/2018
Previous accounting period shortened from 2018-05-10 to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon13/02/2018
Accounts for a small company made up to 2017-05-10
dot icon01/09/2017
Previous accounting period extended from 2017-03-31 to 2017-05-10
dot icon03/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-05-10
dot icon03/07/2017
Confirmation statement made on 2017-05-25 with updates
dot icon03/07/2017
Notification of Gold Care Holdings Ltd as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Operations Holdings Ltd as a person with significant control on 2017-05-10
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/06/2013
Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/12/2012
Appointment of Mrs Sheetal Kaur Gidar as a director
dot icon21/12/2012
Appointment of Mrs Jaskiran Kaur Gidar as a director
dot icon12/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon21/06/2010
Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom
dot icon21/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Sukhvinder Singh Gidar on 2010-05-25
dot icon18/06/2010
Director's details changed for Mr Ravinder Singh Gidar on 2010-05-25
dot icon18/06/2010
Secretary's details changed for Mr Sukhvinder Singh Gidar on 2010-05-25
dot icon29/01/2010
Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 2010-01-29
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 25/05/09; full list of members
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon30/05/2008
Return made up to 25/05/08; full list of members
dot icon22/11/2007
Accounts for a small company made up to 2007-03-31
dot icon31/05/2007
Return made up to 25/05/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon18/08/2006
Return made up to 25/05/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 25/05/05; full list of members
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Registered office changed on 15/12/04 from: first floor, 22 stephenson way euston london NW1 2LE
dot icon15/07/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon25/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,401.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
2.31K
-
0.00
5.40K
-
2021
43
2.31K
-
0.00
5.40K
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

2.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gidar, Jaskiran Kaur
Director
01/04/2011 - Present
54
Gidar, Sheetal Kaur
Director
01/04/2011 - Present
29
Gidar, Ravinder Singh
Director
25/05/2004 - 18/01/2024
130
Gidar, Sukhvinder Singh
Director
23/11/2004 - Present
96
Jacob, Jaison
Director
01/08/2025 - Present
30

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About GOLD CARE MANAGEMENT SERVICES LTD

GOLD CARE MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 25/05/2004 with the registered office located at Gold Care Homes 2 Vine Street, First Floor, Uxbridge UB8 1QE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD CARE MANAGEMENT SERVICES LTD?

toggle

GOLD CARE MANAGEMENT SERVICES LTD is currently Active. It was registered on 25/05/2004 .

Where is GOLD CARE MANAGEMENT SERVICES LTD located?

toggle

GOLD CARE MANAGEMENT SERVICES LTD is registered at Gold Care Homes 2 Vine Street, First Floor, Uxbridge UB8 1QE.

What does GOLD CARE MANAGEMENT SERVICES LTD do?

toggle

GOLD CARE MANAGEMENT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GOLD CARE MANAGEMENT SERVICES LTD have?

toggle

GOLD CARE MANAGEMENT SERVICES LTD had 43 employees in 2021.

What is the latest filing for GOLD CARE MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.