OAKDALE CARE HOMES NO. 2 LIMITED
Overview
| Company Name | OAKDALE CARE HOMES NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10158129 |
| 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 HOMES NO. 2 LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is OAKDALE CARE HOMES NO. 2 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 HOMES NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 825 LIMITED | May 01, 2016 | May 01, 2016 |
What are the latest accounts for OAKDALE CARE HOMES NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for OAKDALE CARE HOMES NO. 2 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 | ||||||||||
Termination of appointment of Robert Martin 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 | ||||||||||
Confirmation statement made on Apr 30, 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 | ||||||||||
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 | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
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 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 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 HOMES NO. 2 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 HOMES NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oakdale Care Group Limited | Aug 12, 2016 | Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | No | ||||
| |||||||
Natures of Control
| |||||||
Does OAKDALE CARE HOMES NO. 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 31, 2021 Delivered On Apr 14, 2021 | Satisfied | ||
Brief description (1) the freehold land known as land on the east side of london road, buntingford registered at hm land registry with title number HD562466; (2) the freehold land know as parcel 6, phase 2, northampton road, kettering registered at hm land registry with title number NN352758; (3) the freehold land known as plot 2000, aspect NN5, timken way south, duston, northampton, NN5 6FR registered at hm land registry with title number NN346680 ("property"); all freehold and leasehold property or immovable property of the company situate in england and wales (other than the property) and any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time on or forming part of the property of the company. 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 Jan 02, 2019 Delivered On Jan 03, 2019 | Satisfied | ||
Brief description The land known as parcel 6, phase 2, northampton road, kettering registered at the land registry with title number NN352758. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 01, 2017 Delivered On Jun 02, 2017 | Satisfied | ||
Brief description The property known as the land at the east side of london road, buntingford registered at the land registry with title number HD562466. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 08, 2017 Delivered On May 15, 2017 | Satisfied | ||
Brief description The property known as plot 2000, aspect NN5, timken way south, duston, northampton registered at the land registry with title number NN346680. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 19, 2016 Delivered On Oct 25, 2016 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: 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