UKBizDB.co.uk

OAKDENE CARE LIMITED

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

This company is commonly known as Oakdene Care Limited. The company was founded 34 years ago and was given the registration number 02407876. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:OAKDENE CARE LIMITED
Company Number:02407876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
545, E. John Carpenter Freeway, Suite 1400, Irving, United States, 75062

Director28 February 2022Active
Stable House, Cockaynes Lane Alresford, Colchester, CO7 8BZ

Secretary16 April 2003Active
The Gleanings St Margarets Street, Rochester, ME1 1UF

Secretary-Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Secretary01 September 2003Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary11 September 2013Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director21 May 2007Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director27 January 2015Active
Beech House Montreal Road, Sevenoaks, TN13 2EP

Director-Active
Beech House, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Director-Active
Halebourne House, Halebourne Lane, Chobham, GU24 8SL

Director16 April 2003Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 December 2010Active
Orchards, Frating Road, Great Bromley, CO7 7JW

Director16 April 2003Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 April 2003Active
The Gleanings St Margarets Street, Rochester, ME1 1UF

Director-Active
58 St Margarets Street, Rochester, ME1 1UF

Director-Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director31 December 2009Active
2nd Floor, Pollen House, 10 Cork Street, London, W1S 3NP

Director11 September 2013Active
515, South Flower Street, 44th Floor, Los Angeles, United States, 90071

Director07 June 2019Active
Bradbury House 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director04 June 2007Active

People with Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-09Address

Move registers to sail company with new address.

Download
2021-07-08Address

Change sail address company with new address.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-07-07Address

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

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2021-01-19Resolution

Resolution.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-17Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.