Company Information for OHI ST STEPHENS LTD
TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
|
Company Registration Number
07652840
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OHI ST STEPHENS LTD | ||
Legal Registered Office | ||
TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ Other companies in UB10 | ||
Previous Names | ||
|
Company Number | 07652840 | |
---|---|---|
Company ID Number | 07652840 | |
Date formed | 2011-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-12-15 22:51:05 |
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 BOOTH |
||
MICHAEL DANIEL RITZ |
||
ROBERT O STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 WILLOWMEAD LTD | Director | 2017-05-11 | CURRENT | 1989-09-18 | 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 GCH HOLDINGS LTD | Director | 2017-05-11 | CURRENT | 2004-06-25 | Active | |
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 DEVELOPMENTS LTD | Director | 2015-07-01 | CURRENT | 1990-02-05 | Active - Proposal to Strike off | |
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 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 WILLOWMEAD LTD | Director | 2017-05-11 | CURRENT | 1989-09-18 | 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 GCH HOLDINGS LTD | Director | 2017-05-11 | CURRENT | 2004-06-25 | Active | |
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 DEVELOPMENTS LTD | Director | 2015-05-01 | CURRENT | 1990-02-05 | Active - Proposal to Strike off | |
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 UK HEALTHCARE PROPERTIES LTD | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
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 31/05/18, WITH UPDATES | |
PSC07 | CESSATION OF OHI UK HEALTHCARE PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ohi Gch Holdings Ltd as a person with significant control on 2017-05-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 10/05/17 | |
RES15 | CHANGE OF COMPANY NAME 23/06/17 | |
CERTNM | COMPANY NAME CHANGED GCH (ST STEPHENS) LTD CERTIFICATE ISSUED ON 23/06/17 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/17 TO 10/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RITZ | |
AP01 | DIRECTOR APPOINTED MR DANIEL BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASKIRAN GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEETAL GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEETAL GIDAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER GIDAR | |
AP03 | SECRETARY APPOINTED MR DANIEL BOOTH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MRS SHEETAL KAUR GIDAR | |
AP01 | DIRECTOR APPOINTED MRS JASKIRAN KAUR GIDAR | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/03/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK 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 ST STEPHENS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Expenses Development Fund |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Purchase of Long Term Care |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
Worcestershire County Council | |
|
Receipts Sales Long Term Residents |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GCH (ST STEPHENS) LTD | Event Date | 2012-09-25 |
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. |