-
GCH (NEWSTEAD) LIMITED - Gold Care Homes 2 Vine Street, First Floor, Uxbridge, UB8 1QE, United Kingdom
Company Information
- Company registration number
- 05310715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gold Care Homes 2 Vine Street
- First Floor
- Uxbridge
- UB8 1QE
- United Kingdom Gold Care Homes 2 Vine Street, First Floor, Uxbridge, UB8 1QE, United Kingdom UK
Management
- Managing Directors
- GIDAR, Jaskiran Kaur
- GIDAR, Ravinder Singh
- GIDAR, Sheetal Kaur
- GIDAR, Sukhvinder Singh
- SEHGAL, Dipinder Kaur
- Company secretaries
- SEHGAL, Dipinder Kaur
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-10
- Age Of Company 2004-12-10 19 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- Gidar Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-12-26
- Last Date: 2023-12-12
-
GCH (NEWSTEAD) LIMITED Company Description
- GCH (NEWSTEAD) LIMITED is a ltd registered in United Kingdom with the Company reg no 05310715. Its current trading status is "live". It was registered 2004-12-10. It has declared SIC or NACE codes as "87300". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Gold Care Homes 2 Vine Street .
Get GCH (NEWSTEAD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gch (Newstead) Limited - Gold Care Homes 2 Vine Street, First Floor, Uxbridge, UB8 1QE, United Kingdom
- 2004-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GCH (NEWSTEAD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-12-12) - CS01
-
change-person-director-company-with-change-date (2023-01-03) - CH01
-
appoint-person-director-company-with-name-date (2023-10-12) - AP01
-
termination-secretary-company-with-name-termination-date (2023-11-10) - TM02
-
memorandum-articles (2023-11-29) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-24) - MR01
-
resolution (2023-11-29) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2023-11-10) - AP03
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-29) - AA
-
confirmation-statement-with-updates (2022-12-12) - CS01
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-23) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-04-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-11) - CS01
-
confirmation-statement-with-updates (2020-12-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-updates (2019-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-04) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-09) - MR04
-
accounts-with-accounts-type-small (2018-01-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
accounts-with-accounts-type-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-03-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
accounts-with-accounts-type-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-small (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-21) - AP01
-
accounts-with-accounts-type-full (2012-01-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
change-sail-address-company-with-old-address (2011-12-19) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
change-person-director-company-with-change-date (2011-01-06) - CH01
-
change-person-secretary-company-with-change-date (2011-01-06) - CH03
keyboard_arrow_right 2010
-
change-sail-address-company (2010-02-09) - AD02
-
change-registered-office-address-company-with-date-old-address (2010-02-09) - AD01
-
accounts-with-accounts-type-small (2010-12-31) - AA
-
move-registers-to-sail-company (2010-02-09) - AD03
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-15) - AR01
-
accounts-with-accounts-type-small (2009-11-13) - AA
-
legacy (2009-02-17) - 395
-
accounts-with-accounts-type-small (2009-01-28) - AA
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-14) - 363a
-
accounts-with-accounts-type-small (2007-11-22) - AA
-
accounts-with-accounts-type-small (2007-01-31) - AA
-
legacy (2007-01-18) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-13) - 363a
-
legacy (2005-08-12) - 395
-
legacy (2005-07-30) - 395
-
legacy (2005-05-04) - 225
keyboard_arrow_right 2004
-
incorporation-company (2004-12-10) - NEWINC