UKBizDB.co.uk

OAKDALE CARE HOMES NO. 1 LIMITED

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

This company is commonly known as Oakdale Care Homes No. 1 Limited. The company was founded 8 years ago and was given the registration number 10158125. The firm's registered office is in LONDON. You can find them at Level 13, Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:OAKDALE CARE HOMES NO. 1 LIMITED
Company Number:10158125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England, WC1E 7HJ

Director24 May 2023Active
The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England, WC1E 7HJ

Director02 November 2022Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary01 May 2016Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director12 August 2016Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director06 January 2020Active
Helios 47, Isabella Road, Garforth, Leeds, England, LS25 2DY

Director31 March 2021Active
Helios 47, Isabella Road, Garforth, Leeds, England, LS25 2DY

Director22 June 2020Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director12 August 2016Active
Helios 47, Isabella Road, Garforth, Leeds, England, LS25 2DY

Director31 March 2021Active
The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England, WC1E 7HJ

Director05 January 2023Active
Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 May 2016Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director07 June 2016Active
Helios 47, Isabella Road, Garforth, Leeds, England, LS25 2DY

Director31 March 2021Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director07 June 2016Active
The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England, WC1E 7HJ

Director05 January 2023Active
Helios 47, Isabella Road, Garforth, Leeds, England, LS25 2DY

Director31 March 2021Active

People with Significant Control

Oakdale Care Group Ltd
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:Level 13 Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-22Dissolution

Dissolution application strike off company.

Download
2023-12-23Accounts

Change account reference date company previous extended.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-11-03Address

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

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Capital

Legacy.

Download
2021-07-02Capital

Capital statement capital company with date currency figure.

Download
2021-07-02Insolvency

Legacy.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.