Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHI BAUGH HOUSE LTD
Company Information for

OHI BAUGH HOUSE LTD

C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
06381706
Private Limited Company
Active

Company Overview

About Ohi Baugh House Ltd
OHI BAUGH HOUSE LTD was founded on 2007-09-26 and has its registered office in London. The organisation's status is listed as "Active". Ohi Baugh House Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OHI BAUGH HOUSE 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
GCH (KENT) LTD23/06/2017
Filing Information
Company Number 06381706
Company ID Number 06381706
Date formed 2007-09-26
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 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHI BAUGH HOUSE LTD
Is this data useful to you?
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.

Company Officers of OHI BAUGH HOUSE LTD

Current Directors
Officer Role Date Appointed
DANIEL BOOTH
Company Secretary 2017-05-11
DANIEL J BOOTH
Director 2017-05-11
MICHAEL DANIEL RITZ
Director 2017-05-11
ROBERT O STEPHENSON
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHVINDER SINGH GIDAR
Company Secretary 2007-09-26 2017-05-11
JASKIRAN KAUR GIDAR
Director 2011-04-01 2017-05-11
RAVINDER SINGH GIDAR
Director 2007-09-26 2017-05-11
SHEETAL KAUR GIDAR
Director 2011-04-01 2017-05-11
SUKHVINDER SINGH GIDAR
Director 2007-09-26 2017-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL J BOOTH OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
DANIEL J BOOTH OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
DANIEL J BOOTH OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
DANIEL J BOOTH OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
DANIEL J BOOTH OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
DANIEL J BOOTH OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
DANIEL J BOOTH OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
DANIEL J BOOTH OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
DANIEL J BOOTH OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
DANIEL J BOOTH OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
DANIEL J BOOTH OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
DANIEL J BOOTH OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
DANIEL J BOOTH OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
DANIEL J BOOTH OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
DANIEL J BOOTH OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
DANIEL J BOOTH OHI BEAUMONT PARK LTD Director 2015-05-01 CURRENT 1996-06-18 Dissolved 2018-08-14
DANIEL J BOOTH OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-05-01 CURRENT 2000-05-16 Active - Proposal to Strike off
DANIEL J BOOTH OHI HEALTHCARE HOMES LTD Director 2015-05-01 CURRENT 2004-01-29 Active
DANIEL J BOOTH OHI PRI-MED GROUP LTD Director 2015-05-01 CURRENT 1976-01-22 Active - Proposal to Strike off
DANIEL J BOOTH OHI ANGLIA CARE LTD Director 2015-05-01 CURRENT 1978-06-27 Active - Proposal to Strike off
DANIEL J BOOTH OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-05-01 CURRENT 1999-07-19 Dissolved 2018-08-14
DANIEL J BOOTH OHI HOME MEADOW LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
DANIEL J BOOTH OHI HILLINGS LTD Director 2015-05-01 CURRENT 2000-05-17 Active - Proposal to Strike off
DANIEL J BOOTH OHI HOME CLOSE LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
DANIEL J BOOTH OHI OLIVE HOUSE RCH LTD Director 2015-05-01 CURRENT 2005-10-21 Active - Proposal to Strike off
DANIEL J BOOTH OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-05-01 CURRENT 1990-02-05 Active - Proposal to Strike off
DANIEL J BOOTH OHI UK HEALTHCARE PROPERTIES LTD Director 2015-04-17 CURRENT 2015-04-08 Active
MICHAEL DANIEL RITZ OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
MICHAEL DANIEL RITZ OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
MICHAEL DANIEL RITZ OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL DANIEL RITZ OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
MICHAEL DANIEL RITZ OHI ST STEPHENS LTD Director 2017-05-11 CURRENT 2011-05-31 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
MICHAEL DANIEL RITZ OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
MICHAEL DANIEL RITZ OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL DANIEL RITZ OHI BEAUMONT PARK LTD Director 2015-07-01 CURRENT 1996-06-18 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-07-01 CURRENT 2000-05-16 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HEALTHCARE HOMES LTD Director 2015-07-01 CURRENT 2004-01-29 Active
MICHAEL DANIEL RITZ OHI PRI-MED GROUP LTD Director 2015-07-01 CURRENT 1976-01-22 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI ANGLIA CARE LTD Director 2015-07-01 CURRENT 1978-06-27 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI PRI-MED CARE HOMES LTD Director 2015-07-01 CURRENT 1994-06-16 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-07-01 CURRENT 1999-07-19 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HOME MEADOW LTD Director 2015-07-01 CURRENT 2000-05-17 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI HILLINGS LTD Director 2015-07-01 CURRENT 2000-05-17 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI HOME CLOSE LTD Director 2015-07-01 CURRENT 2000-05-17 Dissolved 2018-08-14
MICHAEL DANIEL RITZ OHI OLIVE HOUSE RCH LTD Director 2015-07-01 CURRENT 2005-10-21 Active - Proposal to Strike off
MICHAEL DANIEL RITZ OHI UK HEALTHCARE PROPERTIES LTD Director 2015-07-01 CURRENT 2015-04-08 Active
MICHAEL DANIEL RITZ OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-07-01 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI ROSE GARDEN LTD Director 2018-03-01 CURRENT 2001-01-26 Active
ROBERT O STEPHENSON OHI WOODBRIDGE LTD Director 2018-02-15 CURRENT 2005-02-09 Active
ROBERT O STEPHENSON OHI LIMA PROPERTIES LTD Director 2017-10-25 CURRENT 2017-10-25 Active
ROBERT O STEPHENSON OHI QUEENSWAY LTD Director 2017-05-11 CURRENT 2004-10-22 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HILLSIDE LTD Director 2017-05-11 CURRENT 2006-04-13 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI KENT HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI LUCTON HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BURROWS HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HALCYON DAYS LTD Director 2017-05-11 CURRENT 1984-08-15 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BLETCHLEY LTD Director 2017-05-11 CURRENT 2010-02-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI BRACKENBRIDGE HOUSE LTD Director 2017-05-11 CURRENT 2010-05-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI WEST DRAYTON LTD Director 2017-05-11 CURRENT 2011-04-14 Active
ROBERT O STEPHENSON OHI ST STEPHENS LTD Director 2017-05-11 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI TUDORS LTD Director 2017-05-11 CURRENT 2012-02-23 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI PEREGRINE HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MANOR HOUSE LTD Director 2017-05-11 CURRENT 2012-07-04 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI WILLOWMEAD LTD Director 2017-05-11 CURRENT 1989-09-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI GCH HOLDINGS LTD Director 2017-05-11 CURRENT 2004-06-25 Active
ROBERT O STEPHENSON OHI MARTINS HOUSE LTD Director 2017-05-11 CURRENT 2011-12-02 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI AC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-11-29 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI LSC PROPERTIES (UK) LTD Director 2016-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MALTHOUSE CARE HOME LTD Director 2016-01-20 CURRENT 2016-01-20 Active
ROBERT O STEPHENSON OHI PARK HOUSE CARE HOME LTD Director 2016-01-07 CURRENT 2016-01-07 Active
ROBERT O STEPHENSON OHI BEAUMONT PARK LTD Director 2015-05-01 CURRENT 1996-06-18 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HEALTHCARE HOMES (CENTRAL) LTD Director 2015-05-01 CURRENT 2000-05-16 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HEALTHCARE HOMES LTD Director 2015-05-01 CURRENT 2004-01-29 Active
ROBERT O STEPHENSON OHI PRI-MED GROUP LTD Director 2015-05-01 CURRENT 1976-01-22 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI ANGLIA CARE LTD Director 2015-05-01 CURRENT 1978-06-27 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI MANOR HOUSE (NORTH WALSHAM WOOD) LTD Director 2015-05-01 CURRENT 1999-07-19 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HOME MEADOW LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI HILLINGS LTD Director 2015-05-01 CURRENT 2000-05-17 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI HOME CLOSE LTD Director 2015-05-01 CURRENT 2000-05-17 Dissolved 2018-08-14
ROBERT O STEPHENSON OHI OLIVE HOUSE RCH LTD Director 2015-05-01 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI PRI-MED GROUP DEVELOPMENTS LTD Director 2015-05-01 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT O STEPHENSON OHI UK HEALTHCARE PROPERTIES LTD Director 2015-04-08 CURRENT 2015-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-15AP01DIRECTOR APPOINTED MR NEAL ALEXANDER BALLEW
2021-06-15CH01Director's details changed for Mr Daniel James Booth on 2021-06-15
2021-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL BOOTH on 2021-06-15
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Tower 42 25 Old Broad Street London EC2N 1HQ England
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL RITZ
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL RITZ
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-05AD04Register(s) moved to registered office address Tower 42 25 Old Broad Street London EC2N 1HQ
2018-02-13AAFULL ACCOUNTS MADE UP TO 10/05/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-06-23RES15CHANGE OF COMPANY NAME 23/06/17
2017-06-23CERTNMCOMPANY NAME CHANGED GCH (KENT) LTD CERTIFICATE ISSUED ON 23/06/17
2017-06-08AA01Current accounting period shortened from 10/05/18 TO 31/12/17
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHENSON / 12/05/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RITZ / 12/05/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOOTH / 12/05/2017
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL BOOTH on 2017-05-12
2017-05-23AA01Previous accounting period extended from 31/03/17 TO 10/05/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER SINGH GIDAR
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-15AP01DIRECTOR APPOINTED MR ROBERT STEPHENSON
2017-05-15AP01DIRECTOR APPOINTED MR MICHAEL RITZ
2017-05-15AP01DIRECTOR APPOINTED MR DANIEL BOOTH
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Gidar House 13 the Crossway Uxbridge Middx UB10 0JH
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEETAL GIDAR
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER GIDAR
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JASKIRAN GIDAR
2017-05-12TM02APPOINTMENT TERMINATED, SECRETARY SUKHVINDER GIDAR
2017-05-12AP03SECRETARY APPOINTED MR DANIEL BOOTH
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0126/09/15 FULL LIST
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0126/09/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-05AR0126/09/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-21AP01DIRECTOR APPOINTED MRS SHEETAL GIDAR
2012-12-21AP01DIRECTOR APPOINTED MRS JASKIRAN KAUR GIDAR
2012-10-04AR0126/09/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0126/09/11 FULL LIST
2011-12-09AD02SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-05AR0126/09/10 FULL LIST
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUKHVINDER SINGH / 26/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH / 26/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH GIDAR / 26/09/2010
2010-02-12AD02SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM SHAH DODHIA & CO FIRST FLOOR, 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-06AR0126/09/09 FULL LIST
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-06363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-05-15225PREVSHO FROM 30/09/2008 TO 31/03/2008
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to OHI BAUGH HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OHI BAUGH HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BAUGH HOUSE LTD

Intangible Assets
Patents
We have not found any records of OHI BAUGH HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OHI BAUGH HOUSE LTD
Trademarks
We have not found any records of OHI BAUGH HOUSE LTD registering or being granted any trademarks
Income
Government Income

Government spend with OHI BAUGH HOUSE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11 GBP £19,153 NURSING HOMES - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-10 GBP £13,553 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-9 GBP £36,677 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Lewisham Council 2014-7 GBP £4,786
Royal Borough of Greenwich 2014-6 GBP £1,929
Lewisham Council 2014-6 GBP £17,581
Royal Borough of Greenwich 2014-5 GBP £1,993
Lewisham Council 2014-5 GBP £13,664
Royal Borough of Greenwich 2014-4 GBP £4,093
Lewisham Council 2014-4 GBP £18,564
Royal Borough of Greenwich 2014-3 GBP £12,895
Lewisham Council 2014-3 GBP £20,032
London Borough of Barking and Dagenham Council 2014-2 GBP £1,068
Royal Borough of Greenwich 2014-2 GBP £4,256
Lewisham Council 2014-2 GBP £13,664
London Borough of Barking and Dagenham Council 2014-1 GBP £11,500
Lewisham Council 2014-1 GBP £24,475
Royal Borough of Greenwich 2013-12 GBP £2,597
Royal Borough of Greenwich 2013-10 GBP £6,200
Lewisham Council 2013-10 GBP £24,756
Royal Borough of Greenwich 2013-9 GBP £3,000
Lewisham Council 2013-9 GBP £27,646
London Borough of Barking and Dagenham Council 2013-8 GBP £4,600
Lewisham Council 2013-8 GBP £19,968
Royal Borough of Greenwich 2013-7 GBP £3,100
Lewisham Council 2013-7 GBP £16,956
London Borough of Barking and Dagenham Council 2013-6 GBP £4,600
Royal Borough of Greenwich 2013-6 GBP £6,100
Lewisham Council 2013-6 GBP £18,939
London Borough of Barking and Dagenham Council 2013-5 GBP £2,300
Lewisham Council 2013-5 GBP £28,648
Royal Borough of Greenwich 2013-4 GBP £3,000
London Borough of Barking and Dagenham Council 2013-4 GBP £4,600
Lewisham Council 2013-4 GBP £21,239
Royal Borough of Greenwich 2013-3 GBP £3,100
Lewisham Council 2013-3 GBP £34,474
London Borough of Barking and Dagenham Council 2013-2 GBP £2,300
Royal Borough of Greenwich 2013-2 GBP £7,300
Lewisham Council 2013-2 GBP £12,093
London Borough of Barking and Dagenham Council 2013-1 GBP £6,900
Lewisham Council 2013-1 GBP £18,650
Lewisham Council 2012-12 GBP £19,272
Lewisham Council 2012-11 GBP £14,417
Lewisham Council 2012-10 GBP £10,660
Royal Borough of Greenwich 2012-9 GBP £5,755
Lewisham Council 2012-9 GBP £10,660
Lewisham Council 2012-8 GBP £11,972
Lewisham Council 2012-5 GBP £2,300
Lewisham Council 2012-4 GBP £2,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OHI BAUGH HOUSE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHI BAUGH HOUSE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OHI BAUGH HOUSE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.