ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Gold Care Properties Ltd

Ohi Gold Care Properties Ltd is an active company incorporated on 2 February 2023 with the registered office located in London, Greater London. Ohi Gold Care Properties Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14635579
Private limited company
Age
2 years 11 months
Incorporated 2 February 2023
Size
Large
Balance sheet is over £27M
Confirmation
Due Soon
Dated 1 February 2025 (11 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (21 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0DB
England
Address changed on 12 Jan 2026 (12 days ago)
Previous address was C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1985
Director • American • Lives in United States • Born in Dec 1963
Director • Chief Investment Officer • American • Lives in United States • Born in Feb 1981
Ohi UK Healthcare Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Healthcare Homes Ltd
Neal Ballew and Robert Stephenson are mutual people.
Active
Ohi GCH Holdings Ltd
Neal Ballew and Robert Stephenson are mutual people.
Active
Ohi West Drayton Ltd
Neal Ballew and Robert Stephenson are mutual people.
Active
Ohi UK Healthcare Properties Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Ohi Park Lane Properties Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Ohi Healthcare Homes Properties Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Ohi Welford Properties Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Ohi St. Martin's Properties Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.2M
Increased by £9.2M (%)
Turnover
£8.99M
Increased by £3.51M (+64%)
Employees
Unreported
Same as previous period
Total Assets
£220.77M
Increased by £94.09M (+74%)
Total Liabilities
-£158.97M
Increased by £79.45M (+100%)
Net Assets
£61.81M
Increased by £14.64M (+31%)
Debt Ratio (%)
72%
Increased by 9.24% (+15%)
Latest Activity
Registered Address Changed
12 Days Ago on 12 Jan 2026
Subsidiary Accounts Submitted
2 Months Ago on 6 Nov 2025
Mr Robert Stephenson Details Changed
9 Months Ago on 8 Apr 2025
Confirmation Submitted
10 Months Ago on 12 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 15 Jan 2025
Daniel Booth Resigned
1 Year Ago on 2 Jan 2025
Daniel James Booth Resigned
1 Year Ago on 2 Jan 2025
Mr. Vikas Gupta Details Changed
1 Year Ago on 1 Jan 2025
Confirmation Submitted
1 Year 11 Months Ago on 9 Feb 2024
Mr. Vikas Gupta Appointed
2 Years 8 Months Ago on 5 May 2023
Get Credit Report
Discover Ohi Gold Care Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 12 January 2026
Submitted on 12 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 6 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 6 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 6 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Nov 2025
Statement of capital following an allotment of shares on 9 May 2025
Submitted on 9 May 2025
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 30 Apr 2025
Director's details changed for Mr Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr. Vikas Gupta on 1 January 2025
Submitted on 22 Apr 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 12 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year