Background WavePink WaveYellow Wave

GCH (ELDRIDGE) HOLDINGS LTD (09661474)

GCH (ELDRIDGE) HOLDINGS LTD (09661474) is an active UK company. incorporated on 29 June 2015. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GCH (ELDRIDGE) HOLDINGS LTD has been registered for 10 years. Current directors include GIDAR, Sukhvinder Singh.

Company Number
09661474
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIDAR, Sukhvinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCH (ELDRIDGE) HOLDINGS LTD

GCH (ELDRIDGE) HOLDINGS LTD is an active company incorporated on 29 June 2015 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GCH (ELDRIDGE) HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09661474

LTD Company

Age

10 Years

Incorporated 29 June 2015

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

Gidar House 13 the Crossway Uxbridge UB10 0JH England
From: 29 June 2015To: 21 October 2021
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
May 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 29 Jun 2015

GIDAR, Ravinder Singh

Resigned
1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 29 Jun 2015
Resigned 23 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

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

Mr Ravinder Singh Gidar

Ceased
Wood Lane, 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
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 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 Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 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
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Incorporation Company
29 June 2015
NEWINCIncorporation