Background WavePink WaveYellow Wave

GCH (ELDRIDGE HOUSE) LTD (06771446)

GCH (ELDRIDGE HOUSE) LTD (06771446) is an active UK company. incorporated on 11 December 2008. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. GCH (ELDRIDGE HOUSE) LTD has been registered for 17 years. Current directors include GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh.

Company Number
06771446
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCH (ELDRIDGE HOUSE) LTD

GCH (ELDRIDGE HOUSE) LTD is an active company incorporated on 11 December 2008 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. GCH (ELDRIDGE HOUSE) LTD was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06771446

LTD Company

Age

17 Years

Incorporated 11 December 2008

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 22 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

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

Previous Addresses

Gidar House 13 the Crossway Uxbridge Middx UB10 0JH
From: 11 February 2010To: 21 October 2021
Norfolk House 219a Hatfield Road St Albans Herts AL1 4TB
From: 11 December 2008To: 11 February 2010
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Nov 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 11 Dec 2008

GIDAR, Jaskiran Kaur

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

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 11 Dec 2008

GIDAR, Ravinder Singh

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 11 Dec 2008
Resigned 23 Dec 2023

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 December 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
25 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
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
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Sail Address Company With Old Address
19 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 November 2009
AAAnnual Accounts
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
11 December 2008
NEWINCIncorporation