Background WavePink WaveYellow Wave

GOLD CARE DEVELOPMENTS LIMITED (11013829)

GOLD CARE DEVELOPMENTS LIMITED (11013829) is an active UK company. incorporated on 16 October 2017. with registered office in Uxbridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GOLD CARE DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include GIDAR, Sukhvinder Singh.

Company Number
11013829
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIDAR, Sukhvinder Singh
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD CARE DEVELOPMENTS LIMITED

GOLD CARE DEVELOPMENTS LIMITED is an active company incorporated on 16 October 2017 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GOLD CARE DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100, 43999)

Status

active

Active since 8 years ago

Company No

11013829

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

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

Previous Addresses

2.6/2.7 Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF England
From: 16 December 2019To: 8 November 2024
Gidar House 13 the Crossway Uxbridge UB10 0JH United Kingdom
From: 16 October 2017To: 16 December 2019
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
May 24
Owner Exit
Oct 25
0
Funding
1
Officers
1
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 16 Oct 2017

GIDAR, Ravinder Singh

Resigned
Vine Lane, UxbridgeUB10 0NF
Born December 1959
Director
Appointed 16 Oct 2017
Resigned 23 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ravinder Singh Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2017
Ceased 23 Dec 2023

Mr Sukhvinder Singh Gidar

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Incorporation Company
16 October 2017
NEWINCIncorporation