Background WavePink WaveYellow Wave

GOLD CARE HOTELS LIMITED (05838208)

GOLD CARE HOTELS LIMITED (05838208) is an active UK company. incorporated on 6 June 2006. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GOLD CARE HOTELS LIMITED has been registered for 19 years. Current directors include GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh.

Company Number
05838208
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
Gold Care Homes 1st Floor, Uxbridge, UB8 1QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh
SIC Codes
68209, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD CARE HOTELS LIMITED

GOLD CARE HOTELS LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GOLD CARE HOTELS LIMITED was registered 19 years ago.(SIC: 68209, 87100)

Status

active

Active since 19 years ago

Company No

05838208

LTD Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Previous Addresses

Gidar House 13 the Crossway Uxbridge Middx UB10 0JH
From: 11 February 2010To: 15 October 2021
C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE
From: 6 June 2006To: 11 February 2010
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 12
Director Joined
Dec 12
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GIDAR, Sukhvinder Singh

Active
1st Floor, UxbridgeUB8 1QE
Secretary
Appointed 06 Jun 2006

GIDAR, Jaskiran Kaur

Active
1st Floor, UxbridgeUB8 1QE
Born January 1964
Director
Appointed 01 Apr 2011

GIDAR, Sheetal Kaur

Active
1st Floor, UxbridgeUB8 1QE
Born October 1973
Director
Appointed 01 Apr 2011

GIDAR, Sukhvinder Singh

Active
1st Floor, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 06 Jun 2006

GIDAR, Jaskiran Kaur

Resigned
Iver Garden, IverSL0 0LA
Born January 1964
Director
Appointed 06 Jun 2006
Resigned 01 Apr 2009

GIDAR, Ravinder Singh

Resigned
1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 06 Jun 2006
Resigned 23 Dec 2023

GIDAR, Sheetal Kaur

Resigned
Campden Cottage, IverSL0 0LS
Born October 1973
Director
Appointed 06 Jun 2006
Resigned 01 Apr 2009

Persons with significant control

2

0 Active
2 Ceased

Mr Sukhvinder Singh Gidar

Ceased
Billet Lane, IverSL0 0LS
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 24 Jul 2017

Mr Ravinder Singh Gidar

Ceased
Wood Lane, IverSL0 0LA
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption 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 Total Exemption 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
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 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
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
6 June 2006
NEWINCIncorporation