Background WavePink WaveYellow Wave

OHI NORWOOD GREEN LTD (15108774)

OHI NORWOOD GREEN LTD (15108774) is an active UK company. incorporated on 1 September 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. OHI NORWOOD GREEN LTD has been registered for 2 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
15108774
Status
active
Type
ltd
Incorporated
1 September 2023
Age
2 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHI NORWOOD GREEN LTD

OHI NORWOOD GREEN LTD is an active company incorporated on 1 September 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. OHI NORWOOD GREEN LTD was registered 2 years ago.(SIC: 87100)

Status

active

Active since 2 years ago

Company No

15108774

LTD Company

Age

2 Years

Incorporated 1 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

GCH (NORWOOD GREEN) LIMITED
From: 1 September 2023To: 16 April 2025
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: 4 April 2025To: 12 January 2026
Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE United Kingdom
From: 1 September 2023To: 4 April 2025
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Funding Round
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 28 Mar 2025

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 28 Mar 2025

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 28 Mar 2025

SEHGAL, Dipinder Kaur

Resigned
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 01 Nov 2023
Resigned 28 Mar 2025

GIDAR, Ravinder Singh

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 01 Sept 2023
Resigned 18 Jan 2024

GIDAR, Sukhvinder Singh

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 01 Sept 2023
Resigned 28 Mar 2025

SEHGAL, Dipinder Kaur

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 09 Oct 2023
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Tower 42, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025
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 01 Sept 2023
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Memorandum Articles
28 March 2025
MAMA
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Memorandum Articles
19 August 2024
MAMA
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
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
24 November 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Incorporation Company
1 September 2023
NEWINCIncorporation