UKBizDB.co.uk

OAK HOUSE TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oak House Trust Limited. The company was founded 54 years ago and was given the registration number 00957433. The firm's registered office is in NR. COLEFORD,GLOS. You can find them at Oak House,, Newland,, Nr. Coleford,glos, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:OAK HOUSE TRUST LIMITED
Company Number:00957433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1969
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Oak House,, Newland,, Nr. Coleford,glos, GL16 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillview, Chessgrove, Longhope, GL17 0QJ

Secretary03 July 1995Active
Carriage House, 6 Meendhurst Road, Cinderford, GL14 2EG

Director28 June 2004Active
Hillview, Chessgrove, Longhope, GL17 0QJ

Director-Active
Cider Mill, The Rocks, Plump Hill, Mitcheldean, GL17 0HF

Director17 July 2008Active
The Nest, Chessgrove, Longhope, GL17 0QL

Director28 June 2004Active
The Post House, Stroat, Chepstow,

Director-Active
Monkwick House Poolway Road, Broadwell, Coleford, GL16 7BE

Secretary-Active
2 Holmdale Villas, Archenfield Road, Ross-On-Wye, HR9 5BA

Secretary21 September 1992Active
The Old Police Station, Ynysddu, Newport,

Director-Active
Monkwick House Poolway Road, Broadwell, Coleford, GL16 7BE

Director-Active
8 Kells Road, Berry Hill, Coleford, GL16 7AB

Director10 July 2000Active
Brynhyfryd 55 Wigan Terrace, Bryncethin, Bridgend, CF32 9YE

Director-Active
2 Holmdale Villas, Archenfield Road, Ross-On-Wye, HR9 5BA

Director15 June 1992Active
2 Holmdale Villas, Archenfield Road Duxmere, Ross On Wye, HR9 5BA

Director15 June 1992Active
The Coach House, Newland, Coleford, GL16 8NJ

Director-Active
The Oxford Suite, Beaufort Arms Court, Monmouth, NP25 3UA

Director-Active
Acre House, Pillowell, Lydney, GL15 4QU

Director15 December 2008Active
Acre House, Pillowell, Lydney, GL15 4QU

Director15 December 2008Active
9, Bathurst Park Road, Lydney, England, GL15 5HG

Director22 April 2013Active
Greenside Ambrose Lane, Broadwell, Coleford, GL16 7EF

Director03 July 1995Active
Greenacres, Scowled Road, Coleford, GL16

Director-Active
Brook Cottage High Street, Blakeney, GL15 4EB

Director15 June 1992Active

People with Significant Control

Mr Stephen Horne
Notified on:25 June 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Dunfightin, Pingry Lane, Coleford, England, GL16 8QD
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-07-19Annual return

Annual return company with made up date no member list.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.