OAKDALE CARE GROUP LIMITED
Overview
| Company Name | OAKDALE CARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10156301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OAKDALE CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKDALE CARE HOMES MIDCO LIMITED | Aug 03, 2016 | Aug 03, 2016 |
| DMWSL 821 LIMITED | Apr 29, 2016 | Apr 29, 2016 |
What are the latest accounts for OAKDALE CARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for OAKDALE CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital on Aug 24, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Anne Smith as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Amanda Louise Holgate as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Martin as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kathryn Anne Smith as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Martin as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Charles Greaves as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Jon Whitehead as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Elizabeth Jones as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Jon Whitehead on Mar 04, 2022 | 2 pages | CH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 19, 2018
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Philip Miles Raven as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Graeme Lowe as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of OAKDALE CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLGATE, Amanda Louise | Director | Suites A & B, 3rd Floor 22-24 Torrington Place WC1E 7HJ London The Heals Building England | England | British | 268621650001 | |||||||||
| JONES, Sarah Elizabeth | Director | Suites A & B, 3rd Floor 22-24 Torrington Place WC1E 7HJ London The Heals Building England | England | British | 246851670001 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
| BABINGTON, Christopher David | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | England | British | 181883730001 | |||||||||
| BATTLE, Peter Jonathan | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | 271749330001 | |||||||||
| GREAVES, Mark Charles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | United Kingdom | British | 228498260001 | |||||||||
| KINSEY, Peter | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | England | British | 254896410001 | |||||||||
| LONG, Andrew Leslie | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | England | British | 61311900003 | |||||||||
| LOWE, Matthew Graeme | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | United Kingdom | British | 171338220002 | |||||||||
| MARTIN, Robert | Director | Suites A & B, 3rd Floor 22-24 Torrington Place WC1E 7HJ London The Heals Building England | England | British | 280740220001 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower United Kingdom | United Kingdom | British | 52683100005 | |||||||||
| NICOLSON, Andrew Alexander | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | 178233320002 | |||||||||
| RAVEN, Philip Miles | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | United Kingdom | British | 270599840001 | |||||||||
| SCHOLES, Robert William | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Scotland | British | 177634160001 | |||||||||
| SMITH, Kathryn Anne | Director | Suites A & B, 3rd Floor 22-24 Torrington Place WC1E 7HJ London The Heals Building England | England | British | 204471410001 | |||||||||
| WHITEHEAD, Michael Jon | Director | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | England | British | 223169790007 |
Who are the persons with significant control of OAKDALE CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oakdale Care Homes Group Ltd | Aug 12, 2016 | Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | No | ||||
| |||||||
Natures of Control
| |||||||
Does OAKDALE CARE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 02, 2021 Delivered On Jul 19, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 20, 2018 Delivered On Dec 21, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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