GOLDEN CARE HOMES LIMITED
CALDICOT ELSWORTHY INVESTMENTS LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 5UW

Company number 02358889
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address CRICK HOUSE NURSING HOME, CRICK, CALDICOT, MONMOUTHSHIRE, NP26 5UW
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Anjali Khosla as a director on 14 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GOLDEN CARE HOMES LIMITED are www.goldencarehomes.co.uk, and www.golden-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Chepstow Rail Station is 3.7 miles; to St Andrews Road Rail Station is 6.8 miles; to Avonmouth Rail Station is 7.6 miles; to Sea Mills Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden Care Homes Limited is a Private Limited Company. The company registration number is 02358889. Golden Care Homes Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Golden Care Homes Limited is Crick House Nursing Home Crick Caldicot Monmouthshire Np26 5uw. The company`s financial liabilities are £143.76k. It is £-1.36k against last year. And the total assets are £175.8k, which is £-1.24k against last year. KHOSLA, Sahil is a Secretary of the company. KHOSLA, Sahil is a Director of the company. KHOSLA, Somendra is a Director of the company. Secretary KHOSLA, Anjali has been resigned. Secretary SONI, Yash Paul has been resigned. Director KHOSLA, Anjali has been resigned. Director SONI, Yash Paul has been resigned. The company operates in "Hospital activities".


golden care homes Key Finiance

LIABILITIES £143.76k
-1%
CASH n/a
TOTAL ASSETS £175.8k
-1%
All Financial Figures

Current Directors

Secretary
KHOSLA, Sahil
Appointed Date: 02 June 2015

Director
KHOSLA, Sahil
Appointed Date: 01 April 2005
48 years old

Director
KHOSLA, Somendra

79 years old

Resigned Directors

Secretary
KHOSLA, Anjali
Resigned: 01 June 2015
Appointed Date: 06 March 1995

Secretary
SONI, Yash Paul
Resigned: 15 March 1999

Director
KHOSLA, Anjali
Resigned: 14 March 2017
Appointed Date: 30 July 1993
71 years old

Director
SONI, Yash Paul
Resigned: 13 October 1999
80 years old

Persons With Significant Control

Mr Somendra Khosla
Notified on: 10 March 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anjali Khosla
Notified on: 10 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDEN CARE HOMES LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
17 Mar 2017
Termination of appointment of Anjali Khosla as a director on 14 March 2017
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
04 Feb 1991
Ad 20/12/90--------- £ si 98@1=98 £ ic 2/100

26 Oct 1990
Registered office changed on 26/10/90 from: textra house 86 cobbold road willesden london NW10 9SX

26 Oct 1990
Return made up to 25/08/90; full list of members

15 Mar 1989
Accounting reference date notified as 31/12

10 Mar 1989
Incorporation

GOLDEN CARE HOMES LIMITED Charges

17 October 2013
Charge code 0235 8889 0003
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 January 1998
Debenture
Delivered: 27 January 1998
Status: Satisfied on 25 September 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
10 July 1991
Debenture
Delivered: 11 July 1991
Status: Satisfied on 17 March 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…