ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Deanery Ltd

Ohi Deanery Ltd is an active company incorporated on 29 July 1986 with the registered office located in London, City of London. Ohi Deanery Ltd was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02041750
Private limited company
Age
39 years
Incorporated 29 July 1986
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 19 December 2024
Due by 19 December 2025 (3 months remaining)
Contact
Address
C/O Arnold & Porter Kaye Scholer (Uk) Llp
Tower 42, 25 Old Broad Street
London
EC2N 1HQ
England
Address changed on 20 Dec 2024 (8 months ago)
Previous address was 2 Vine Street First Floor Uxbridge UB8 1QE England
Telephone
01376558555
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Operating Officer • American • Lives in United States • Born in Oct 1963
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1963
Director • Chief Accounting Officer • American • Lives in United States • Born in May 1985
Director • Secretary • British • Lives in England • Born in Feb 1988
Director • Chief Investment Officer • American • Lives in United States • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Tradstir Ltd
Sukhvinder Singh Gidar, Dipinder Kaur Sehgal, and 4 more are mutual people.
Active
Ohi Hatfield Ltd
Sukhvinder Singh Gidar, Dipinder Kaur Sehgal, and 4 more are mutual people.
Active
Ohi Acton Ltd
Dipinder Kaur Sehgal, Daniel Booth, and 2 more are mutual people.
Active
Ohi Park Lane Croston Park Ltd
Daniel Booth and Robert Stephenson are mutual people.
Active
Sonnet Care Homes Holdco Limited
Sukhvinder Singh Gidar and Dipinder Kaur Sehgal are mutual people.
Active
Sonnet Care Homes Finance Limited
Sukhvinder Singh Gidar and Dipinder Kaur Sehgal are mutual people.
Active
Sonnet Care Homes Midco Limited
Sukhvinder Singh Gidar and Dipinder Kaur Sehgal are mutual people.
Active
GCH (Home Counties) Limited
Sukhvinder Singh Gidar and Dipinder Kaur Sehgal are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£52K
Decreased by £1.27M (-96%)
Turnover
£5.98M
Increased by £593K (+11%)
Employees
186
Increased by 5 (+3%)
Total Assets
£10.99M
Decreased by £195K (-2%)
Total Liabilities
-£1.38M
Decreased by £444K (-24%)
Net Assets
£9.61M
Increased by £249K (+3%)
Debt Ratio (%)
13%
Decreased by 3.75% (-23%)
Latest Activity
Accounting Period Extended
20 Days Ago on 18 Aug 2025
Mr Robert Stephenson Details Changed
5 Months Ago on 8 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Daniel Booth Resigned
8 Months Ago on 2 Jan 2025
Daniel Booth Resigned
8 Months Ago on 2 Jan 2025
Mr Vikas Gupta Details Changed
8 Months Ago on 1 Jan 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Mr Robert Stephenson Appointed
8 Months Ago on 19 Dec 2024
Get Credit Report
Discover Ohi Deanery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 19 December 2025 to 31 December 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Vikas Gupta on 1 January 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Satisfaction of charge 020417500017 in full
Submitted on 1 Apr 2025
Satisfaction of charge 020417500016 in full
Submitted on 1 Apr 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 10 Feb 2025
Termination of appointment of Daniel Booth as a director on 2 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Daniel Booth as a secretary on 2 January 2025
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 27 Dec 2024
Notification of Ohi Gold Care Properties Ltd as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year