Oak Bank Residential Home Limited TAUNTON


Oak Bank Residential Home started in year 2005 as Private Limited Company with registration number 05483230. The Oak Bank Residential Home company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Taunton at Haydon Farm. Postal code: TA3 5AB.

Currently there are 2 directors in the the company, namely Claire L. and James L.. In addition one secretary - Claire L. - 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 - John P. who worked with the the company until 20 December 2006.

Oak Bank Residential Home Limited Address / Contact

Office Address Haydon Farm
Office Address2 Haydon
Town Taunton
Post code TA3 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483230
Date of Incorporation Thu, 16th Jun 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Claire L.

Position: Secretary

Appointed: 20 December 2006

Claire L.

Position: Director

Appointed: 16 June 2005

James L.

Position: Director

Appointed: 16 June 2005

John P.

Position: Secretary

Appointed: 16 June 2005

Resigned: 20 December 2006

John P.

Position: Director

Appointed: 16 June 2005

Resigned: 20 December 2006

Marie P.

Position: Director

Appointed: 16 June 2005

Resigned: 20 December 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Claire L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James L. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire L.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth519 423593 889474 064452 714       
Balance Sheet
Cash Bank On Hand   74 19296 448193 765196 910303 701329 002199 07424 922
Current Assets239 875290 019379 185387 285319 332225 701236 525413 058484 028518 204646 721
Debtors164 984185 800277 299313 093222 88431 93639 615109 357155 026319 130621 799
Net Assets Liabilities   452 714447 981497 069552 574694 372804 480922 8021 065 444
Property Plant Equipment   726 459713 644701 851694 209702 766702 180693 905705 398
Cash Bank In Hand74 891104 219101 88674 192       
Net Assets Liabilities Including Pension Asset Liability519 423593 889474 064452 714       
Tangible Fixed Assets713 916709 443702 268726 457       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve519 323593 789473 964452 614       
Shareholder Funds519 423593 889474 064452 714       
Other
Accumulated Depreciation Impairment Property Plant Equipment   65 62880 71093 30398 482100 206118 292132 115138 815
Additions Other Than Through Business Combinations Property Plant Equipment    2 2668005 53245 10817 4995 54927 842
Amount Specific Bank Loan   442 256392 824342 544291 902239 697   
Average Number Employees During Period   2323201919171818
Creditors   419 883364 742309 953255 401209 297220 469188 159145 865
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -6 098-23 807  -8 305
Disposals Property Plant Equipment      -7 995-34 826  -9 650
Increase From Depreciation Charge For Year Property Plant Equipment    15 08213 91611 27625 53118 08613 82315 006
Net Current Assets Liabilities139 594182 978218 795156 404107 103111 647118 828208 294328 467422 068511 958
Property Plant Equipment Gross Cost   792 088794 354795 154792 691802 972820 471826 021844 213
Provisions For Liabilities Balance Sheet Subtotal   10 2648 0246 4765 0627 3915 6985 0126 047
Total Assets Less Current Liabilities853 510892 421921 063882 861820 747813 498813 037911 0601 030 6471 115 9731 217 356
Amount Specific Advance Or Credit Directors      -7 10532 51445 213  
Amount Specific Advance Or Credit Made In Period Directors   32 74421 84313 82650 445129 35084 486  
Amount Specific Advance Or Credit Repaid In Period Directors   -32 744-21 843-13 826-21 680-89 731-71 786  
Creditors Due After One Year329 841294 317442 332419 883       
Creditors Due Within One Year100 281107 041160 390230 881       
Fixed Assets713 916709 443702 268726 457       
Instalment Debts Due After5 Years193 871155 283253 303205 656       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges4 2464 2154 66710 264       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements