ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Murrayfield Ltd

Ohi Murrayfield Ltd is an active company incorporated on 1 September 2023 with the registered office located in London, Greater London. Ohi Murrayfield Ltd was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
15108605
Private limited company
Age
2 years 4 months
Incorporated 1 September 2023
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 31 August 2025 (4 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Mar 2024 (7 months)
Accounts type is Full
Next accounts for period 28 March 2025
Due by 28 March 2026 (2 months remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0DB
England
Address changed on 12 Jan 2026 (13 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 Feb 1981
Director • American • Lives in United States • Born in May 1985
Director • American • Lives in United States • Born in Dec 1963
Ohi Gold Care Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Marlborough Ltd
Neal Ballew, Vikas Gupta, and 1 more are mutual people.
Active
Ohi Norwood Green Ltd
Neal Ballew, Vikas Gupta, and 1 more are mutual people.
Active
Ohi Amy Woodgate Ltd
Neal Ballew, Vikas Gupta, and 1 more are mutual people.
Active
Ohi Maria Mallaband Properties Ltd
Neal Ballew and Robert Stephenson are mutual people.
Active
Ohi Verulam Health Care Limited
Neal Ballew is a mutual person.
Active
Ohi Silverleigh Ltd
Vikas Gupta is a mutual person.
Active
Ohi Thornfield Care Ltd
Vikas Gupta is a mutual person.
Active
Ohi Check House Ltd
Vikas Gupta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Aug31 Mar 2024
Traded for 7 months
Cash in Bank
£38.85K
Turnover
£1.34M
Employees
95
Total Assets
£8.13M
Total Liabilities
-£8.22M
Net Assets
-£88.87K
Debt Ratio (%)
101%
Latest Activity
Registered Address Changed
13 Days Ago on 12 Jan 2026
Confirmation Submitted
3 Months Ago on 30 Sep 2025
Accounting Period Shortened
9 Months Ago on 4 Apr 2025
Registered Address Changed
9 Months Ago on 4 Apr 2025
Ohi Gold Care Properties Ltd (PSC) Appointed
10 Months Ago on 28 Mar 2025
Gch (Newstead) Ltd (PSC) Resigned
10 Months Ago on 28 Mar 2025
Dipinder Kaur Sehgal Resigned
10 Months Ago on 28 Mar 2025
Sukhvinder Singh Gidar Resigned
10 Months Ago on 28 Mar 2025
Mr Neal Ballew Appointed
10 Months Ago on 28 Mar 2025
Dipinder Kaur Sehgal Resigned
10 Months Ago on 28 Mar 2025
Get Credit Report
Discover Ohi Murrayfield 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
Confirmation statement made on 31 August 2025 with updates
Submitted on 30 Sep 2025
Certificate of change of name
Submitted on 16 Apr 2025
Appointment of Mr Vikas Gupta as a director on 28 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Robert Stephenson as a director on 28 March 2025
Submitted on 4 Apr 2025
Termination of appointment of Dipinder Kaur Sehgal as a secretary on 28 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Neal Ballew as a director on 28 March 2025
Submitted on 4 Apr 2025
Termination of appointment of Sukhvinder Singh Gidar as a director on 28 March 2025
Submitted on 4 Apr 2025
Termination of appointment of Dipinder Kaur Sehgal as a director on 28 March 2025
Submitted on 4 Apr 2025
Registered office address changed from Gold Care Homes 2 Vine Street 1st Floor Uxbridge UB8 1QE United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 4 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year