THE OAKRIDGE CENTRE LTD

THE OAKRIDGE CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE OAKRIDGE CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03389541
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE OAKRIDGE CENTRE LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE OAKRIDGE CENTRE LTD located?

    Registered Office Address
    Centurion House
    129 Deansgate
    M3 3WR Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OAKRIDGE CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for THE OAKRIDGE CENTRE LTD?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for THE OAKRIDGE CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 16, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr David Glen Sales on Nov 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 16, 2023 with updates

    5 pagesCS01

    Current accounting period extended from Mar 31, 2023 to May 31, 2023

    1 pagesAA01

    Amended total exemption full accounts made up to Mar 31, 2022

    5 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Mr Stephen Douglas Cranwell as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mr Stephen Mark Bentley as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mr David Glen Sales as a director on Oct 04, 2022

    2 pagesAP01

    Termination of appointment of David Andrew Henry Skews as a director on Oct 04, 2022

    1 pagesTM01

    Notification of First Ascent Group Limited as a person with significant control on Oct 04, 2022

    2 pagesPSC02

    Cessation of Brigit Colleen Egan as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Change of details for Ms Brigit Colleen Egan as a person with significant control on May 25, 2022

    2 pagesPSC04

    Confirmation statement made on Jun 16, 2022 with updates

    4 pagesCS01

    Change of details for Ms Brigit Colleen Egan as a person with significant control on May 25, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Termination of appointment of Catherine Burbridge as a director on Jul 06, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Andrew Henry Skews as a director on May 26, 2021

    2 pagesAP01

    Appointment of Mrs Simone Robinson as a secretary on May 26, 2021

    2 pagesAP03

    Appointment of Mrs Catherine Burbridge as a director on May 26, 2021

    2 pagesAP01

    Who are the officers of THE OAKRIDGE CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Simone
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Secretary
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    284227390001
    BENTLEY, Stephen Mark
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    EnglandBritishCompany Director223524390001
    CRANWELL, Stephen Douglas
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    EnglandBritishCompany Director209615590001
    EGAN, Brigit Colleen
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    EnglandBritishTraining Consultant80146590001
    ROBINSON, Simone
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    United KingdomBritishDirector113573370002
    SALES, David Glen
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    EnglandBritishCompany Director300848920002
    BURBRIDGE, Mark William
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Secretary
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    174955090001
    FLEET, Andrew Douglas
    Chiltern Drive
    Hale
    WA15 9PN Altrincham
    30
    Cheshire
    Secretary
    Chiltern Drive
    Hale
    WA15 9PN Altrincham
    30
    Cheshire
    British81248270001
    LEAHY, Lynn
    Gibhill Farm Shrigley Park Estate
    Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    Secretary
    Gibhill Farm Shrigley Park Estate
    Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    BritishTraining Consultant53509260001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURBRIDGE, Catherine
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    EnglandBritishDirector284227190001
    BURBRIDGE, Mark
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    United KingdomBritishTraining Consultant105657030002
    FLEET, Andrew Douglas
    Chiltern Drive
    Hale
    WA15 9PN Altrincham
    30
    Cheshire
    Director
    Chiltern Drive
    Hale
    WA15 9PN Altrincham
    30
    Cheshire
    EnglandBritishTraining Consultant81248270002
    LEAHY, Lynn
    Gibhill Farm Shrigley Park Estate
    Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    Director
    Gibhill Farm Shrigley Park Estate
    Pott Shrigley
    SK10 5SE Macclesfield
    Cheshire
    UkBritishTraining Consultant53509260001
    SKEWS, David Andrew Henry
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Director
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    EnglandBritishDirector65968130004
    SWEENEY, Anthony
    84 Altrincham Road
    SK9 5NG Wilmslow
    Cheshire
    Director
    84 Altrincham Road
    SK9 5NG Wilmslow
    Cheshire
    EnglandBritishTraining Consultant52480680001
    WALKLEY, Stuart Richard
    Oxford Street
    M1 5AN Manchester
    Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Peter House
    England
    United KingdomBritishTraining Consultant52714390001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of THE OAKRIDGE CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Ascent Group Limited
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Oct 04, 2022
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number03499793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Brigit Colleen Egan
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Sep 10, 2018
    129 Deansgate
    M3 3WR Manchester
    Centurion House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE OAKRIDGE CENTRE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Sep 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0