Background WavePink WaveYellow Wave

GOLDEN SENIOR CARE LTD (08136386)

GOLDEN SENIOR CARE LTD (08136386) is an active UK company. incorporated on 10 July 2012. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GOLDEN SENIOR CARE LTD has been registered for 13 years. Current directors include PERELMAN, Hirsch Meyer, PERELMAN, Yisrael Chaim.

Company Number
08136386
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Castleview Residential Care Home, Dudley, DY1 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PERELMAN, Hirsch Meyer, PERELMAN, Yisrael Chaim
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN SENIOR CARE LTD

GOLDEN SENIOR CARE LTD is an active company incorporated on 10 July 2012 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GOLDEN SENIOR CARE LTD was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08136386

LTD Company

Age

13 Years

Incorporated 10 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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Castleview Residential Care Home 6 Priory Road Dudley, DY1 4AD,

Previous Addresses

Casheview Residential Care Home 6 Priory Road Dudley West Midlands DY1 4AD
From: 12 June 2013To: 6 August 2015
20 Welford Road Sutton Coldfield Birmingham B73 5DP England
From: 10 July 2012To: 12 June 2013
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Apr 18
Loan Secured
May 18
Owner Exit
Aug 18
Loan Cleared
Nov 24
Loan Cleared
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PERELMAN, Hirsch Meyer

Active
6 Priory Road, DudleyDY1 4AD
Born June 1987
Director
Appointed 16 May 2025

PERELMAN, Yisrael Chaim

Active
6 Priory Road, DudleyDY1 4AD
Born February 1992
Director
Appointed 16 May 2025

ASKEY, Kim Patricia

Resigned
Welford Road, BirminghamB73 5DP
Born February 1961
Director
Appointed 10 Jul 2012
Resigned 19 Apr 2018

TAYLOR, Kay Rhian

Resigned
Golden Cross Lane, BirminghamB61 0LQ
Born October 1969
Director
Appointed 10 Jul 2012
Resigned 16 May 2025

Persons with significant control

3

1 Active
2 Ceased
Linthorpe Road, LondonN16 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Miss Kay Rhian Taylor

Ceased
Catshill, BirminghamB61 0LQ
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2016
Ceased 16 May 2025

Mrs Kim Patricia Askey

Ceased
Great Barr, BirminghamB43 7UG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Legacy
28 February 2013
MG01MG01
Incorporation Company
10 July 2012
NEWINCIncorporation