Oak House Homecare Ltd PETERBOROUGH


Oak House Homecare started in year 2000 as Private Limited Company with registration number 04133260. The Oak House Homecare company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Peterborough at Olivemede, Hawthorn Road. Postal code: PE7 3JP.

The company has 2 directors, namely Julie S., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 29 December 2000 and Julie S. has been with the company for the least time - from 5 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie S. who worked with the the company until 18 February 2016.

Oak House Homecare Ltd Address / Contact

Office Address Olivemede, Hawthorn Road
Office Address2 Yaxley
Town Peterborough
Post code PE7 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133260
Date of Incorporation Fri, 29th Dec 2000
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Julie S.

Position: Director

Appointed: 05 June 2023

Michael S.

Position: Director

Appointed: 29 December 2000

Julie S.

Position: Director

Appointed: 01 September 2002

Resigned: 18 February 2016

James S.

Position: Director

Appointed: 20 June 2001

Resigned: 27 February 2013

Jenny S.

Position: Director

Appointed: 20 June 2001

Resigned: 27 February 2013

Lesley M.

Position: Director

Appointed: 04 April 2001

Resigned: 20 October 2012

Craig S.

Position: Director

Appointed: 04 April 2001

Resigned: 27 February 2013

Michelle S.

Position: Director

Appointed: 04 April 2001

Resigned: 31 January 2002

Julie S.

Position: Secretary

Appointed: 29 December 2000

Resigned: 18 February 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 2000

Resigned: 29 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2000

Resigned: 29 December 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Julie S. This PSC and has 25-50% shares. The second entity in the PSC register is Michael S. This PSC owns 25-50% shares.

Julie S.

Notified on 16 November 2023
Nature of control: 25-50% shares

Michael S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth1 113 9111 277 0771 392 4801 484 7271 597 2251 719 357   
Balance Sheet
Cash Bank In Hand276 616457 896309 590358 386552 797397 039   
Cash Bank On Hand      459 955511 432562 983
Current Assets350 470537 291432 252406 911616 024443 220459 955515 432562 983
Debtors73 85479 395122 66248 52563 22746 181 4 000 
Property Plant Equipment     380 067380 067390 625399 340
Tangible Fixed Assets504 963508 037505 582399 884405 702400 876   
Intangible Fixed Assets1170       
Net Assets Liabilities Including Pension Asset Liability1 113 9111 277 077       
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve1 113 8111 276 9771 392 3801 484 6271 597 1251 719 257   
Shareholder Funds1 113 9111 277 0771 392 4801 484 7271 597 2251 719 357   
Other
Accrued Liabilities      6001 220600
Average Number Employees During Period      222
Corporation Tax Payable      18 88318 03815 693
Creditors      36 39925 53719 898
Creditors Due Within One Year 307 498144 246120 617133 102105 003   
Fixed Assets1 044 3271 047 2841 104 4741 198 4331 114 3031 381 1401 360 3311 370 8891 379 604
Intangible Fixed Assets Aggregate Amortisation Impairment13 88314 00014 00014 00014 000    
Intangible Fixed Assets Cost Or Valuation14 00014 00014 00014 00014 000    
Investments Fixed Assets 539 247598 892798 549708 601980 264980 264980 264980 264
Net Current Assets Liabilities69 584229 793288 006286 294482 922338 217423 556489 895543 085
Number Shares Allotted  100100100100   
Other Investments Other Than Loans     980 264980 264980 264980 264
Par Value Share  1111   
Property Plant Equipment Gross Cost     380 067380 067390 625399 340
Share Capital Allotted Called Up Paid 100100100100100   
Tangible Fixed Assets Additions 7 97921 0091 40417 355    
Tangible Fixed Assets Cost Or Valuation558 554566 533582 082480 782466 366    
Tangible Fixed Assets Depreciation53 59158 49676 50080 89860 66465 490   
Tangible Fixed Assets Depreciation Charged In Period  22 7434 4886 9434 826   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 7399027 177    
Tangible Fixed Assets Disposals  5 460102 70431 771    
Total Additions Including From Business Combinations Property Plant Equipment       10 5588 715
Total Assets Less Current Liabilities1 113 9111 277 0771 392 4801 484 7271 597 2251 719 3571 783 8871 860 7841 922 689
Trade Creditors Trade Payables      3 4823 321 
Trade Debtors Trade Receivables       4 000 
Creditors Due Within One Year Total Current Liabilities280 886307 498       
Intangible Fixed Assets Amortisation Charged In Period 117       
Tangible Fixed Assets Depreciation Charge For Period 4 905       
Total Fixed Asset Investments Cost Or Valuation539 247539 247       
Total Investments Fixed Assets539 247539 247       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, September 2020
Free Download (8 pages)

Company search

Advertisements