UKBizDB.co.uk

OAKRIDGE CARE LIMITED

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

This company is commonly known as Oakridge Care Limited. The company was founded 5 years ago and was given the registration number 11990906. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:OAKRIDGE CARE LIMITED
Company Number:11990906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 June 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 June 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 May 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 May 2019Active

People with Significant Control

Mr Stuart Trevor Owers
Notified on:11 June 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Normans Cottage, Bardfield Road, Braintree, United Kingdom, CM7 4LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rimpy Sharma
Notified on:11 June 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Tracy Owers
Notified on:11 June 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dev Sharma
Notified on:13 May 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.