UKBizDB.co.uk

OAKHILLS RESIDENTIAL HOMES LIMITED

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

This company is commonly known as Oakhills Residential Homes Limited. The company was founded 19 years ago and was given the registration number 05295728. The firm's registered office is in RETFORD. You can find them at Char - Lea North Road, Torworth, Retford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:OAKHILLS RESIDENTIAL HOMES LIMITED
Company Number:05295728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Char - Lea North Road, Torworth, Retford, England, DN22 8NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field View Gardens, Torworth, Retford, England, DN22 8FS

Secretary08 November 2011Active
Cross Hill House, Care Home, Market Place, Barrow On Humber, England, DN19 7BW

Director27 May 2008Active
Cross Hill House, Care Home, Market Place, Barrow On Humber, England, DN19 7BW

Director27 May 2008Active
23, Blackbird Avenue, Gateford, Worksop, England, S81 8WB

Director22 November 2013Active
Cross Hill House Residential, Care Home The Market Place, Barrow Upon Humber, DN19 7BW

Secretary20 September 2006Active
8 Pelham Court, Immingham, DN40 1RN

Secretary22 August 2006Active
24/26, Mansfield Road, Rotherham, S60 2DT

Secretary27 May 2008Active
Fairview Nettleton Road, Caistor, LN7 6NB

Secretary24 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 November 2004Active
Crosshill Care Home, Market Place, Barrow Upon Humber, DN19 7BW

Director24 November 2004Active
18, The Greenway, Whitwell, Worksop, England, S80 4SY

Director08 November 2011Active
24/26, Mansfield Road, Rotherham, S60 2DT

Director28 May 2008Active
One Woodlands Avenue, Immingham, DN40 2JA

Director04 August 2006Active
Fairview Nettleton Road, Caistor, LN7 6NB

Director24 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 November 2004Active

People with Significant Control

Belgravia (Jem) Limited
Notified on:24 November 2016
Status:Active
Country of residence:England
Address:29, Hardwick Terrace, Worksop, England, S80 3PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Address

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

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-12-15Address

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

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Address

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

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.