ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Acton Ltd

Ohi Acton Ltd is an active company incorporated on 15 January 2016 with the registered office located in London, City of London. Ohi Acton Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09953319
Private limited company
Age
9 years
Incorporated 15 January 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 7 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 Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1988
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 • Healthcare Director • British • Lives in UK • Born in Apr 1968
Director • Chief Accounting Officer • American • Lives in United States • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Deanery Ltd
Robert Stephenson, Dipinder Kaur Sehgal, and 2 more are mutual people.
Active
Ohi Tradstir Ltd
Robert Stephenson, Dipinder Kaur Sehgal, and 2 more are mutual people.
Active
Ohi Hatfield Ltd
Robert Stephenson, Dipinder Kaur Sehgal, and 2 more are mutual people.
Active
Gold Care Management Services Ltd
Sukhvinder Singh Gidar and are mutual people.
Active
Ohi Park Lane Croston Park Ltd
Robert Stephenson and Daniel Booth are mutual people.
Active
GCH (Newstead) Limited
Sukhvinder Singh Gidar and Dipinder Kaur Sehgal are mutual people.
Active
Gold Care Hotels Limited
Sukhvinder Singh Gidar is a mutual person.
Active
GCH (St Katharine`s) Limited
Sukhvinder Singh Gidar and Dipinder Kaur Sehgal are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£65K
Decreased by £550K (-89%)
Turnover
£9.11M
Increased by £1.7M (+23%)
Employees
165
Increased by 24 (+17%)
Total Assets
£19.43M
Increased by £8.8M (+83%)
Total Liabilities
-£13.01M
Increased by £7.4M (+132%)
Net Assets
£6.42M
Increased by £1.4M (+28%)
Debt Ratio (%)
67%
Increased by 14.17% (+27%)
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
7 Months Ago on 20 Jan 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 Acton 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 099533190004 in full
Submitted on 1 Apr 2025
Satisfaction of charge 099533190005 in full
Submitted on 1 Apr 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 20 Jan 2025
Termination of appointment of Daniel Booth as a secretary on 2 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Daniel Booth as a director on 2 January 2025
Submitted on 20 Jan 2025
Certificate of change of name
Submitted on 27 Dec 2024
Appointment of Mr Daniel Booth as a director 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