Active
Company Information for OHI GCH HOLDINGS LTD
C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
|
Company Registration Number
05162922
Private Limited Company
Active |
Company Name | ||
---|---|---|
OHI GCH HOLDINGS LTD | ||
Legal Registered Office | ||
C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ Other companies in UB10 | ||
Previous Names | ||
|
Company Number | 05162922 | |
---|---|---|
Company ID Number | 05162922 | |
Date formed | 2004-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 11:32:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BOOTH |
||
DANIEL J BOOTH |
||
MICHAEL DANIEL RITZ |
||
ROBERT O STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKHVINDER SINGH GIDAR |
Company Secretary | ||
JASKIRAN KAUR GIDAR |
Director | ||
RAVINDER SINGH GIDAR |
Director | ||
SHEETAL KAUR GIDAR |
Director | ||
SUKHVINDER SINGH GIDAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OHI ROSE GARDEN LTD | Director | 2018-03-01 | CURRENT | 2001-01-26 | Active | |
OHI WOODBRIDGE LTD | Director | 2018-02-15 | CURRENT | 2005-02-09 | Active | |
OHI LIMA PROPERTIES LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
OHI QUEENSWAY LTD | Director | 2017-05-11 | CURRENT | 2004-10-22 | Active - Proposal to Strike off | |
OHI HILLSIDE LTD | Director | 2017-05-11 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
OHI BAUGH HOUSE LTD | Director | 2017-05-11 | CURRENT | 2007-09-26 | Active | |
OHI KENT HOUSE LTD | Director | 2017-05-11 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
OHI LUCTON HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI BURROWS HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI HALCYON DAYS LTD | Director | 2017-05-11 | CURRENT | 1984-08-15 | Active - Proposal to Strike off | |
OHI BLETCHLEY LTD | Director | 2017-05-11 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
OHI BRACKENBRIDGE HOUSE LTD | Director | 2017-05-11 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
OHI WEST DRAYTON LTD | Director | 2017-05-11 | CURRENT | 2011-04-14 | Active | |
OHI TUDORS LTD | Director | 2017-05-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
OHI PEREGRINE HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI MANOR HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI WILLOWMEAD LTD | Director | 2017-05-11 | CURRENT | 1989-09-18 | Active - Proposal to Strike off | |
OHI MARTINS HOUSE LTD | Director | 2017-05-11 | CURRENT | 2011-12-02 | Active - Proposal to Strike off | |
OHI AC PROPERTIES (UK) LTD | Director | 2016-04-01 | CURRENT | 2013-11-29 | Dissolved 2018-08-14 | |
OHI LSC PROPERTIES (UK) LTD | Director | 2016-04-01 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
OHI MALTHOUSE CARE HOME LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
OHI PARK HOUSE CARE HOME LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
OHI BEAUMONT PARK LTD | Director | 2015-05-01 | CURRENT | 1996-06-18 | Dissolved 2018-08-14 | |
OHI HEALTHCARE HOMES (CENTRAL) LTD | Director | 2015-05-01 | CURRENT | 2000-05-16 | Active - Proposal to Strike off | |
OHI HEALTHCARE HOMES LTD | Director | 2015-05-01 | CURRENT | 2004-01-29 | Active | |
OHI PRI-MED GROUP LTD | Director | 2015-05-01 | CURRENT | 1976-01-22 | Active - Proposal to Strike off | |
OHI ANGLIA CARE LTD | Director | 2015-05-01 | CURRENT | 1978-06-27 | Active - Proposal to Strike off | |
OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD | Director | 2015-05-01 | CURRENT | 1999-07-19 | Dissolved 2018-08-14 | |
OHI HOME MEADOW LTD | Director | 2015-05-01 | CURRENT | 2000-05-17 | Dissolved 2018-08-14 | |
OHI HILLINGS LTD | Director | 2015-05-01 | CURRENT | 2000-05-17 | Active - Proposal to Strike off | |
OHI HOME CLOSE LTD | Director | 2015-05-01 | CURRENT | 2000-05-17 | Dissolved 2018-08-14 | |
OHI OLIVE HOUSE RCH LTD | Director | 2015-05-01 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
OHI PRI-MED GROUP DEVELOPMENTS LTD | Director | 2015-05-01 | CURRENT | 1990-02-05 | Active - Proposal to Strike off | |
OHI UK HEALTHCARE PROPERTIES LTD | Director | 2015-04-17 | CURRENT | 2015-04-08 | Active | |
OHI ROSE GARDEN LTD | Director | 2018-03-01 | CURRENT | 2001-01-26 | Active | |
OHI WOODBRIDGE LTD | Director | 2018-02-15 | CURRENT | 2005-02-09 | Active | |
OHI LIMA PROPERTIES LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
OHI QUEENSWAY LTD | Director | 2017-05-11 | CURRENT | 2004-10-22 | Active - Proposal to Strike off | |
OHI HILLSIDE LTD | Director | 2017-05-11 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
OHI BAUGH HOUSE LTD | Director | 2017-05-11 | CURRENT | 2007-09-26 | Active | |
OHI KENT HOUSE LTD | Director | 2017-05-11 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
OHI LUCTON HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI BURROWS HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI HALCYON DAYS LTD | Director | 2017-05-11 | CURRENT | 1984-08-15 | Active - Proposal to Strike off | |
OHI BLETCHLEY LTD | Director | 2017-05-11 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
OHI BRACKENBRIDGE HOUSE LTD | Director | 2017-05-11 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
OHI WEST DRAYTON LTD | Director | 2017-05-11 | CURRENT | 2011-04-14 | Active | |
OHI ST STEPHENS LTD | Director | 2017-05-11 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
OHI TUDORS LTD | Director | 2017-05-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
OHI PEREGRINE HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI MANOR HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI WILLOWMEAD LTD | Director | 2017-05-11 | CURRENT | 1989-09-18 | Active - Proposal to Strike off | |
OHI MARTINS HOUSE LTD | Director | 2017-05-11 | CURRENT | 2011-12-02 | Active - Proposal to Strike off | |
OHI AC PROPERTIES (UK) LTD | Director | 2016-04-01 | CURRENT | 2013-11-29 | Dissolved 2018-08-14 | |
OHI LSC PROPERTIES (UK) LTD | Director | 2016-04-01 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
OHI MALTHOUSE CARE HOME LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
OHI PARK HOUSE CARE HOME LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
OHI BEAUMONT PARK LTD | Director | 2015-07-01 | CURRENT | 1996-06-18 | Dissolved 2018-08-14 | |
OHI HEALTHCARE HOMES (CENTRAL) LTD | Director | 2015-07-01 | CURRENT | 2000-05-16 | Active - Proposal to Strike off | |
OHI HEALTHCARE HOMES LTD | Director | 2015-07-01 | CURRENT | 2004-01-29 | Active | |
OHI PRI-MED GROUP LTD | Director | 2015-07-01 | CURRENT | 1976-01-22 | Active - Proposal to Strike off | |
OHI ANGLIA CARE LTD | Director | 2015-07-01 | CURRENT | 1978-06-27 | Active - Proposal to Strike off | |
OHI PRI-MED CARE HOMES LTD | Director | 2015-07-01 | CURRENT | 1994-06-16 | Dissolved 2018-08-14 | |
OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD | Director | 2015-07-01 | CURRENT | 1999-07-19 | Dissolved 2018-08-14 | |
OHI HOME MEADOW LTD | Director | 2015-07-01 | CURRENT | 2000-05-17 | Dissolved 2018-08-14 | |
OHI HILLINGS LTD | Director | 2015-07-01 | CURRENT | 2000-05-17 | Active - Proposal to Strike off | |
OHI HOME CLOSE LTD | Director | 2015-07-01 | CURRENT | 2000-05-17 | Dissolved 2018-08-14 | |
OHI OLIVE HOUSE RCH LTD | Director | 2015-07-01 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
OHI UK HEALTHCARE PROPERTIES LTD | Director | 2015-07-01 | CURRENT | 2015-04-08 | Active | |
OHI PRI-MED GROUP DEVELOPMENTS LTD | Director | 2015-07-01 | CURRENT | 1990-02-05 | Active - Proposal to Strike off | |
OHI ROSE GARDEN LTD | Director | 2018-03-01 | CURRENT | 2001-01-26 | Active | |
OHI WOODBRIDGE LTD | Director | 2018-02-15 | CURRENT | 2005-02-09 | Active | |
OHI LIMA PROPERTIES LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
OHI QUEENSWAY LTD | Director | 2017-05-11 | CURRENT | 2004-10-22 | Active - Proposal to Strike off | |
OHI HILLSIDE LTD | Director | 2017-05-11 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
OHI BAUGH HOUSE LTD | Director | 2017-05-11 | CURRENT | 2007-09-26 | Active | |
OHI KENT HOUSE LTD | Director | 2017-05-11 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
OHI LUCTON HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI BURROWS HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI HALCYON DAYS LTD | Director | 2017-05-11 | CURRENT | 1984-08-15 | Active - Proposal to Strike off | |
OHI BLETCHLEY LTD | Director | 2017-05-11 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
OHI BRACKENBRIDGE HOUSE LTD | Director | 2017-05-11 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
OHI WEST DRAYTON LTD | Director | 2017-05-11 | CURRENT | 2011-04-14 | Active | |
OHI ST STEPHENS LTD | Director | 2017-05-11 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
OHI TUDORS LTD | Director | 2017-05-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
OHI PEREGRINE HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI MANOR HOUSE LTD | Director | 2017-05-11 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
OHI WILLOWMEAD LTD | Director | 2017-05-11 | CURRENT | 1989-09-18 | Active - Proposal to Strike off | |
OHI MARTINS HOUSE LTD | Director | 2017-05-11 | CURRENT | 2011-12-02 | Active - Proposal to Strike off | |
OHI AC PROPERTIES (UK) LTD | Director | 2016-04-01 | CURRENT | 2013-11-29 | Dissolved 2018-08-14 | |
OHI LSC PROPERTIES (UK) LTD | Director | 2016-04-01 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
OHI MALTHOUSE CARE HOME LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
OHI PARK HOUSE CARE HOME LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
OHI BEAUMONT PARK LTD | Director | 2015-05-01 | CURRENT | 1996-06-18 | Dissolved 2018-08-14 | |
OHI HEALTHCARE HOMES (CENTRAL) LTD | Director | 2015-05-01 | CURRENT | 2000-05-16 | Active - Proposal to Strike off | |
OHI HEALTHCARE HOMES LTD | Director | 2015-05-01 | CURRENT | 2004-01-29 | Active | |
OHI PRI-MED GROUP LTD | Director | 2015-05-01 | CURRENT | 1976-01-22 | Active - Proposal to Strike off | |
OHI ANGLIA CARE LTD | Director | 2015-05-01 | CURRENT | 1978-06-27 | Active - Proposal to Strike off | |
OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD | Director | 2015-05-01 | CURRENT | 1999-07-19 | Dissolved 2018-08-14 | |
OHI HOME MEADOW LTD | Director | 2015-05-01 | CURRENT | 2000-05-17 | Dissolved 2018-08-14 | |
OHI HILLINGS LTD | Director | 2015-05-01 | CURRENT | 2000-05-17 | Active - Proposal to Strike off | |
OHI HOME CLOSE LTD | Director | 2015-05-01 | CURRENT | 2000-05-17 | Dissolved 2018-08-14 | |
OHI OLIVE HOUSE RCH LTD | Director | 2015-05-01 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
OHI PRI-MED GROUP DEVELOPMENTS LTD | Director | 2015-05-01 | CURRENT | 1990-02-05 | Active - Proposal to Strike off | |
OHI UK HEALTHCARE PROPERTIES LTD | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 051629220004 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled/reserve account credited to profit and loss account 22/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled/reserve account credited to profit and loss account 22/02/2023<li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/02/23 | ||
Statement of capital on GBP 1 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEAL ALEXANDER BALLEW | |
CH01 | Director's details changed for Mr Daniel James Booth on 2021-06-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL BOOTH on 2021-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM Tower 42 25 Old Broad Street London EC2N 1HQ England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL RITZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Arnold & Porter Tower 42 25 Old Broad Street London EC2N 1HQ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC02 | Notification of Ohi Uk Healthcare Properties Ltd as a person with significant control on 2016-04-06 | |
RES15 | CHANGE OF COMPANY NAME 20/06/17 | |
CERTNM | COMPANY NAME CHANGED GOLD CARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/06/17 | |
AA01 | Current accounting period shortened from 10/05/18 TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON / 12/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RITZ / 12/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 12/05/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL BOOTH on 2017-05-12 | |
AA01 | Previous accounting period extended from 31/03/17 TO 10/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051629220003 | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RITZ | |
AP01 | DIRECTOR APPOINTED MR DANIEL BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM Gidar House 13 the Crossway Uxbridge Middx UB10 0JH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEETAL GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASKIRAN GIDAR | |
TM02 | Termination of appointment of Sukhvinder Singh Gidar on 2017-05-11 | |
AP03 | SECRETARY APPOINTED MR DANIEL BOOTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1084 | |
AR01 | 25/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051629220003 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1084 | |
AR01 | 25/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1084 | |
AR01 | 25/06/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH GIDAR / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEETAL GIDAR / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH GIDAR / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASKIRAN KAUR GIDAR / 25/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SUKHVINDER SINGH GIDAR / 25/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM NORFOLK HOUSE 219A HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4TB | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/06/05--------- £ SI 1080@1=1080 £ IC 4/1084 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: FIRST FLOOR, 22 STEPHENSON WAY EUSTON LONDON NW1 2LE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
CHARGE ON CASH DEPSOIT | Satisfied | SANTANDER UK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OHI GCH HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as OHI GCH HOLDINGS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GOLD CARE HOLDINGS LIMITED | Event Date | 2014-04-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |