Background WavePink WaveYellow Wave

GOLD CARE MANAGEMENT SERVICES LTD (05136844)

GOLD CARE MANAGEMENT SERVICES LTD (05136844) is an active UK company. incorporated on 25 May 2004. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. GOLD CARE MANAGEMENT SERVICES LTD has been registered for 21 years. Current directors include GIDAR, Jaskiran Kaur, GIDAR, Jatin Singh, GIDAR, Sheetal Kaur and 3 others.

Company Number
05136844
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIDAR, Jaskiran Kaur, GIDAR, Jatin Singh, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh, JACOB, Jaison, SEHGAL, Dipinder Kaur
SIC Codes
82990, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD CARE MANAGEMENT SERVICES LTD

GOLD CARE MANAGEMENT SERVICES LTD is an active company incorporated on 25 May 2004 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. GOLD CARE MANAGEMENT SERVICES LTD was registered 21 years ago.(SIC: 82990, 87100)

Status

active

Active since 21 years ago

Company No

05136844

LTD Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Gold Care Homes 2 Vine Street First Floor Uxbridge, UB8 1QE,

Previous Addresses

Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH
From: 29 January 2010To: 21 October 2021
Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB
From: 25 May 2004To: 29 January 2010
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 12
Director Joined
Dec 12
Owner Exit
Jul 17
Loan Cleared
Oct 18
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 25 May 2004

GIDAR, Jaskiran Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born January 1964
Director
Appointed 01 Apr 2011

GIDAR, Jatin Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born June 1996
Director
Appointed 01 May 2024

GIDAR, Sheetal Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born October 1973
Director
Appointed 01 Apr 2011

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 23 Nov 2004

JACOB, Jaison

Active
2 Vine Street, UxbridgeUB8 1QE
Born October 1969
Director
Appointed 01 Aug 2025

SEHGAL, Dipinder Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 09 Oct 2023

GIDAR, Ravinder Singh

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 25 May 2004
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
2 Vine Street, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2017
13 The Crossway, UxbridgeUB10 0JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Sail Address Company With Old Address
28 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
21 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Legacy
15 July 2004
225Change of Accounting Reference Date
Incorporation Company
25 May 2004
NEWINCIncorporation