GCH OPERATIONS HOLDINGS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Jaison Jacob as a director on 2025-08-01

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2025-01-08

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Resolutions

View Document

19/12/2419 December 2024 Notification of Gch New Op Holdings Limited as a person with significant control on 2024-12-12

View Document

19/12/2419 December 2024 Cessation of Gch (Holdco) Limited as a person with significant control on 2024-12-12

View Document

18/12/2418 December 2024 Cessation of Jaskiran Kaur Gidar as a person with significant control on 2024-12-11

View Document

18/12/2418 December 2024 Cessation of Sukhvinder Singh Gidar as a person with significant control on 2024-12-11

View Document

18/12/2418 December 2024 Notification of Gch (Holdco) Limited as a person with significant control on 2024-12-11

View Document

16/12/2416 December 2024 Cessation of Ravinder Gidar as a person with significant control on 2024-12-11

View Document

16/12/2416 December 2024 Notification of Jaskiran Gidar as a person with significant control on 2024-12-11

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

12/02/2412 February 2024 Termination of appointment of Ravinder Singh Gidar as a director on 2023-12-23

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-08 with updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

10/01/2310 January 2023 Appointment of Mrs Dipinder Kaur Sehgal as a director on 2022-12-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Ravinder Singh Gidar on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Ravinder Gidar as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Sukhvinder Singh Gidar as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Sukhvinder Singh Gidar on 2023-01-03

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Change of details for Sukhvinder Singh Gidar as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Sukhvinder Singh Gidar on 2022-12-13

View Document

09/12/229 December 2022 Registered office address changed from Gold Care Homes 1st Floor 2 Vine Street Uxbridge UB8 1QE England to First Floor 2 Vine Street Uxbridge UB8 1QE on 2022-12-09

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

02/10/222 October 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH United Kingdom to Gold Care Homes 1st Floor 2 Vine Street Uxbridge UB8 1QE on 2021-10-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/179 January 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company