Background WavePink WaveYellow Wave

GCH (ST KATHARINE`S) LIMITED (06844806)

GCH (ST KATHARINE`S) LIMITED (06844806) is an active UK company. incorporated on 12 March 2009. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GCH (ST KATHARINE`S) LIMITED has been registered for 17 years. Current directors include CHOPRA, Amit, GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur and 2 others.

Company Number
06844806
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CHOPRA, Amit, GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCH (ST KATHARINE`S) LIMITED

GCH (ST KATHARINE`S) LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GCH (ST KATHARINE`S) LIMITED was registered 17 years ago.(SIC: 87100)

Status

active

Active since 17 years ago

Company No

06844806

LTD Company

Age

17 Years

Incorporated 12 March 2009

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 15 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

GCH (ST KATHERINE`S) LIMITED
From: 12 March 2009To: 28 May 2009
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: 12 February 2010To: 21 October 2021
Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB
From: 12 March 2009To: 12 February 2010
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 12
Director Joined
Dec 12
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Nov 21
Director Joined
Jul 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 24
Owner Exit
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 12 Mar 2009

CHOPRA, Amit

Active
2 Vine Street, UxbridgeUB8 1QE
Born September 1983
Director
Appointed 01 Nov 2021

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 12 Mar 2009

SEHGAL, Dipinder Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 01 Jul 2022

GIDAR, Ravinder Singh

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 12 Mar 2009
Resigned 23 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Gold Care Homes, 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 12 Dec 2024
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
Ceased 12 Dec 2024

Mr Ravinder Singh Gidar

Ceased
13 The Crossway, UxbridgeUB10 0JH
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sukhvinder Singh Gidar

Ceased
13 The Crossway, UxbridgeUB10 0JH
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Resolution
28 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
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
19 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Sail Address Company With Old Address
1 August 2011
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2009
NEWINCIncorporation