UKBizDB.co.uk

OAKRAY CARE (TRENT HOUSE) LIMITED

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

This company is commonly known as Oakray Care (trent House) Limited. The company was founded 11 years ago and was given the registration number 08245642. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:OAKRAY CARE (TRENT HOUSE) LIMITED
Company Number:08245642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 October 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Tresco Gardens, Seven Kings, Ilford, England, IG3 9NH

Secretary09 October 2012Active
154, Malmesbury Road, Southampton, United Kingdom, SO15 5EZ

Director01 April 2017Active
31 Tresco Gardens, Seven Kings, Ilford, Essex, United Kingdom, IG3 9NH

Director01 April 2017Active
31, Tresco Gardens, Seven Kings, Ilford, England, IG3 9NH

Director09 October 2012Active

People with Significant Control

Oakray Care Group Limited
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:31 Tresco Gardens, Seven Kings, Essex, United Kingdom, IG3 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gita Gaur
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:English
Country of residence:England
Address:31, Tresco Gardens, Ilford, England, IG3 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarbjeet Kaur Battu
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:154, Malmesbury Road, Southampton, England, SO15 5EZ
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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Address

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

Download
2018-03-22Resolution

Resolution.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Accounts

Change account reference date company previous shortened.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.