OAKDALE CARE GROUP LIMITED

OAKDALE CARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOAKDALE CARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10156301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OAKDALE CARE GROUP LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is OAKDALE CARE GROUP LIMITED located?

    Registered Office Address
    The Heals Building Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKDALE CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKDALE CARE HOMES MIDCO LIMITEDAug 03, 2016Aug 03, 2016
    DMWSL 821 LIMITEDApr 29, 2016Apr 29, 2016

    What are the latest accounts for OAKDALE CARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for OAKDALE CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Statement of capital on Aug 24, 2023

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Kathryn Anne Smith as a director on May 24, 2023

    1 pagesTM01

    Appointment of Ms Amanda Louise Holgate as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of Robert Martin as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kathryn Anne Smith as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Mr Robert Martin as a director on Jan 05, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY England to The Heals Building Suites a & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ on Nov 03, 2022

    1 pagesAD01

    Termination of appointment of Mark Charles Greaves as a director on Nov 02, 2022

    1 pagesTM01

    Termination of appointment of Michael Jon Whitehead as a director on Nov 02, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Jones as a director on Nov 02, 2022

    2 pagesAP01

    Director's details changed for Mr Michael Jon Whitehead on Mar 04, 2022

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Mar 19, 2018

    • Capital: GBP 11,500,003
    4 pagesRP04SH01

    Confirmation statement made on Apr 28, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Philip Miles Raven as a director on Nov 16, 2021

    1 pagesTM01

    Termination of appointment of Matthew Graeme Lowe as a director on Nov 16, 2021

    1 pagesTM01

    Who are the officers of OAKDALE CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLGATE, Amanda Louise
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritish268621650001
    JONES, Sarah Elizabeth
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritish246851670001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    BABINGTON, Christopher David
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    EnglandBritish181883730001
    BATTLE, Peter Jonathan
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United KingdomBritish271749330001
    GREAVES, Mark Charles
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    United KingdomBritish228498260001
    KINSEY, Peter
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    EnglandBritish254896410001
    LONG, Andrew Leslie
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    EnglandBritish61311900003
    LOWE, Matthew Graeme
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    United KingdomBritish171338220002
    MARTIN, Robert
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritish280740220001
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    United KingdomBritish52683100005
    NICOLSON, Andrew Alexander
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritish178233320002
    RAVEN, Philip Miles
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    United KingdomBritish270599840001
    SCHOLES, Robert William
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    ScotlandBritish177634160001
    SMITH, Kathryn Anne
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritish204471410001
    WHITEHEAD, Michael Jon
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Director
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    EnglandBritish223169790007

    Who are the persons with significant control of OAKDALE CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakdale Care Homes Group Ltd
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    Aug 12, 2016
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OAKDALE CARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 02, 2021
    Delivered On Jul 19, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fortwell Capital Limited
    Transactions
    • Jul 19, 2021Registration of a charge (MR01)
    • Aug 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 31, 2021
    Delivered On Apr 14, 2021
    Satisfied
    Brief description
    All freehold and leasehold property or immovable property of the company situate in england and wales ("property") and any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time on or forming part of the property. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fortwell Capital Limited
    Transactions
    • Apr 14, 2021Registration of a charge (MR01)
    • Aug 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2018
    Delivered On Dec 21, 2018
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Apr 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 19, 2016
    Delivered On Oct 25, 2016
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)
    • Apr 13, 2021Satisfaction of a charge (MR04)

    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