UKBizDB.co.uk

OAKDENE RESIDENTIAL HOME LIMITED

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

This company is commonly known as Oakdene Residential Home Limited. The company was founded 21 years ago and was given the registration number 04596736. The firm's registered office is in LIVERPOOL. You can find them at Leonard Curtis, 6th Floor, Walker House, Liverpool, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:OAKDENE RESIDENTIAL HOME LIMITED
Company Number:04596736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2002
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Leonard Curtis, 6th Floor, Walker House, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129 West Vale, Little Neston, CH64 0TJ

Secretary21 November 2002Active
129 West Vale, Little Neston, CH64 0TJ

Director21 November 2002Active
129 West Vale, Little Neston, CH64 0TJ

Director21 November 2002Active
1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH

Corporate Secretary21 November 2002Active
67, Gainsborugh Avenue, Magull, United Kingdom, L31 7AU

Director04 July 2018Active
15, Beach Lawn, Waterloo, Liverpool, England, L22 8QA

Director13 August 2018Active
1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH

Corporate Director21 November 2002Active

People with Significant Control

Mrs Irene Steele
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Steele
Notified on:01 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:3rd Floor, Exchange Station, Liverpool, L2 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Address

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

Download
2022-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-28Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-20Address

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

Download
2019-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-19Resolution

Resolution.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-02-14Gazette

Gazette filings brought up to date.

Download
2018-02-13Gazette

Gazette notice compulsory.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Incorporation

Memorandum articles.

Download
2018-02-02Resolution

Resolution.

Download
2018-02-02Resolution

Resolution.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.