Background WavePink WaveYellow Wave

GCH (ALAN MORKILL HOUSE) LIMITED (08130202)

GCH (ALAN MORKILL HOUSE) LIMITED (08130202) is an active UK company. incorporated on 4 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. GCH (ALAN MORKILL HOUSE) LIMITED has been registered for 13 years. Current directors include GIDAR, Jaskiran Kaur, GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh and 1 others.

Company Number
08130202
Status
active
Type
ltd
Incorporated
4 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
G

GCH (ALAN MORKILL HOUSE) LIMITED

GCH (ALAN MORKILL HOUSE) LIMITED is an active company incorporated on 4 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. GCH (ALAN MORKILL HOUSE) LIMITED was registered 13 years ago.(SIC: 87300)

Status

active

Active since 13 years ago

Company No

08130202

LTD Company

Age

13 Years

Incorporated 4 July 2012

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 14 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

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 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: 4 July 2012To: 21 October 2021
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Owner Exit
Dec 24
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
2
Officers
1
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 04 Jul 2012

GIDAR, Sheetal Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born October 1973
Director
Appointed 04 Jul 2012

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 04 Jul 2012

SEHGAL, Dipinder Kaur

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

GIDAR, Ravinder Singh

Resigned
1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 04 Jul 2012
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 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
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
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
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
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 Medium
10 January 2024
AAAnnual Accounts
Resolution
29 November 2023
RESOLUTIONSResolutions
Memorandum Articles
29 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
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 Small
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 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
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 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
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Medium
3 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
Legacy
9 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Incorporation Company
4 July 2012
NEWINCIncorporation