Background WavePink WaveYellow Wave

OHI GOLD CARE PROPERTIES LTD (14635579)

OHI GOLD CARE PROPERTIES LTD (14635579) is an active UK company. incorporated on 2 February 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. OHI GOLD CARE PROPERTIES LTD has been registered for 3 years. Current directors include BALLEW, Neal, GUPTA, Vikas, Mr., STEPHENSON, Robert.

Company Number
14635579
Status
active
Type
ltd
Incorporated
2 February 2023
Age
3 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BALLEW, Neal, GUPTA, Vikas, Mr., STEPHENSON, Robert
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI GOLD CARE PROPERTIES LTD

OHI GOLD CARE PROPERTIES LTD is an active company incorporated on 2 February 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. OHI GOLD CARE PROPERTIES LTD was registered 3 years ago.(SIC: 87300)

Status

active

Active since 3 years ago

Company No

14635579

LTD Company

Age

3 Years

Incorporated 2 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 2 February 2023To: 12 January 2026
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
May 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Left
Jan 25
Funding Round
Apr 25
Funding Round
May 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 02 Feb 2023

GUPTA, Vikas, Mr.

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 05 May 2023

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 02 Feb 2023

BOOTH, Daniel

Resigned
Tower 42, LondonEC2N 1HQ
Secretary
Appointed 02 Feb 2023
Resigned 02 Jan 2025

BOOTH, Daniel James

Resigned
Tower 42, LondonEC2N 1HQ
Born October 1963
Director
Appointed 02 Feb 2023
Resigned 02 Jan 2025

Persons with significant control

1

Tower 42, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2023
NEWINCIncorporation