Background WavePink WaveYellow Wave

ALAN MORKILL HOUSE HOLDINGS LTD (08128997)

ALAN MORKILL HOUSE HOLDINGS LTD (08128997) is an active UK company. incorporated on 3 July 2012. 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. ALAN MORKILL HOUSE HOLDINGS LTD has been registered for 13 years. Current directors include GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh and 1 others.

Company Number
08128997
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 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, SEHGAL, Dipinder Kaur
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN MORKILL HOUSE HOLDINGS LTD

ALAN MORKILL HOUSE HOLDINGS LTD is an active company incorporated on 3 July 2012 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. ALAN MORKILL HOUSE HOLDINGS LTD was registered 13 years ago.(SIC: 87300)

Status

active

Active since 13 years ago

Company No

08128997

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 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: 3 July 2012To: 21 October 2021
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Nov 14
Loan Cleared
Jun 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Left
Jan 24
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SEHGAL, Dipinder Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 01 Nov 2023

GIDAR, Jaskiran Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born January 1964
Director
Appointed 03 Jul 2012

GIDAR, Sheetal Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born October 1973
Director
Appointed 03 Jul 2012

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 03 Jul 2012

SEHGAL, Dipinder Kaur

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

GIDAR, Ravinder Singh

Resigned
1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 03 Jul 2012
Resigned 18 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Mrs Jaskiran Kaur Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024
Ceased 11 Dec 2024
1st Floor, 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 11 Dec 2024

Mr Ravinder Singh Gidar

Ceased
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

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
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
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
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Small
16 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2012
NEWINCIncorporation