UKBizDB.co.uk

OAKLEY LODGE CARE HOME LTD

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

This company is commonly known as Oakley Lodge Care Home Ltd. The company was founded 14 years ago and was given the registration number 07126717. The firm's registered office is in LUTON. You can find them at 55 Oakley Road, , Luton, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:OAKLEY LODGE CARE HOME LTD
Company Number:07126717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:55 Oakley Road, Luton, LU4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Paddock, Common Road, Chorleywood, Rickmansworth, England, WD3 5LP

Director07 June 2019Active
The Paddock, Common Road, Chorleywood, Rickmansworth, England, WD3 5LP

Director07 June 2019Active
55, Oakley Road, Luton, United Kingdom, LU4 9PX

Secretary15 January 2010Active
55, Oakley Road, Luton, England, LU4 9PX

Secretary01 September 2011Active
55, Oakley Road, Luton, LU4 9PX

Director05 August 2020Active
55, Oakley Road, Luton, United Kingdom, LU4 9PX

Director15 January 2010Active

People with Significant Control

Mr Iqbal Singh Dhaliwal
Notified on:04 June 2019
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:The Paddock, Common Road, Rickmansworth, England, WD3 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Parsinder Jit Dhaliwal
Notified on:04 June 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Paddock, Common Road, Rickmansworth, England, WD3 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Elzbieta Marta Langley
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:55, Oakley Road, Luton, England, LU4 9PX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.