Oakdown House Limited BURWASH COMMON ETCHINGHAM


Oakdown House started in year 1992 as Private Limited Company with registration number 02709461. The Oakdown House company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Burwash Common Etchingham at Oakdown House. Postal code: TN19 7JR.

Currently there are 4 directors in the the company, namely Michelle B., Caroline D. and Michael D. and others. In addition one secretary - Michael D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan P. who worked with the the company until 2 April 1998.

Oakdown House Limited Address / Contact

Office Address Oakdown House
Office Address2 Ticehurst Road
Town Burwash Common Etchingham
Post code TN19 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709461
Date of Incorporation Fri, 24th Apr 1992
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Michelle B.

Position: Director

Appointed: 01 February 2010

Caroline D.

Position: Director

Appointed: 01 February 2010

Michael D.

Position: Secretary

Appointed: 03 April 1998

Michael D.

Position: Director

Appointed: 03 April 1998

Susan D.

Position: Director

Appointed: 24 April 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1992

Resigned: 24 April 1992

Janet P.

Position: Director

Appointed: 24 April 1992

Resigned: 02 April 1998

London Law Services Limited

Position: Nominee Director

Appointed: 24 April 1992

Resigned: 24 April 1992

John D.

Position: Director

Appointed: 24 April 1992

Resigned: 01 April 2023

Jonathan P.

Position: Director

Appointed: 24 April 1992

Resigned: 02 April 1998

Jonathan P.

Position: Secretary

Appointed: 24 April 1992

Resigned: 02 April 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Michael D. The abovementioned PSC has significiant influence or control over the company,.

Michael D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand105 424237 219336 770124 225
Current Assets488 801457 480473 784205 826
Debtors383 377220 261137 01481 601
Net Assets Liabilities598 661642 980657 235454 337
Other Debtors1 0152 5401 6658 538
Property Plant Equipment2 206 2512 203 1492 157 1122 127 671
Other
Accrued Liabilities277 959262 466314 847233 667
Accumulated Depreciation Impairment Property Plant Equipment681 678683 317696 032753 142
Average Number Employees During Period150165164157
Bank Borrowings1 328 9181 255 9311 177 4611 110 901
Bank Borrowings Overdrafts933 200822 044736 468674 255
Bank Overdrafts35 232  24 392
Corporation Tax Payable51 52846 61342 557 
Creditors1 268 0181 190 5121 111 2881 047 021
Deferred Tax Asset Debtors6 3375 7939 18011 574
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 08157 7827 665
Disposals Property Plant Equipment 67 08162 6567 665
Finance Lease Liabilities Present Value Total10 38015 44315 3069 715
Increase Decrease In Property Plant Equipment 27 04011 00021 990
Increase From Depreciation Charge For Year Property Plant Equipment 68 72070 49764 775
Net Current Assets Liabilities-339 572-369 657-388 589-626 313
Number Shares Issued Fully Paid 2 0002 0002 000
Other Creditors254 793304 890324 855380 616
Other Taxation Social Security Payable47 01754 69054 27252 194
Par Value Share 111
Property Plant Equipment Gross Cost2 887 9292 886 4662 853 1442 880 813
Total Additions Including From Business Combinations Property Plant Equipment 65 61829 33435 334
Total Assets Less Current Liabilities1 866 6791 833 4921 768 5231 501 358
Total Borrowings1 364 1501 255 9311 177 4611 135 293
Trade Creditors Trade Payables66 04453 30831 21847 343
Trade Debtors Trade Receivables376 025211 928126 16961 489

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements