Oak Health Uk Ltd SHEERNESS


Founded in 2014, Oak Health Uk, classified under reg no. 09148564 is an active company. Currently registered at 165 Minster Road ME12 3LH, Sheerness the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Harjinder K. and Seema S.. In addition one secretary - Seema S. - is with the company. As of 28 April 2024, there was 1 ex director - Ajvir S.. There were no ex secretaries.

Oak Health Uk Ltd Address / Contact

Office Address 165 Minster Road
Office Address2 Minster On Sea
Town Sheerness
Post code ME12 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148564
Date of Incorporation Fri, 25th Jul 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Harjinder K.

Position: Director

Appointed: 28 January 2019

Seema S.

Position: Director

Appointed: 25 July 2014

Seema S.

Position: Secretary

Appointed: 25 July 2014

Ajvir S.

Position: Director

Appointed: 25 July 2014

Resigned: 28 January 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Harjinder K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Seema S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ajvir S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harjinder K.

Notified on 25 February 2022
Nature of control: 25-50% shares

Seema S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ajvir S.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-242015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth -31 55857 715       
Balance Sheet
Cash Bank In Hand 22 62369 648       
Cash Bank On Hand  69 6485008 55017 2155 620123 892227 111373 186
Current Assets 38 374130 75473 54776 63489 363122 914216 653347 248515 911
Debtors 15 75161 10673 04768 08472 148117 29492 761120 137142 725
Intangible Fixed Assets335 000335 000301 500       
Net Assets Liabilities  57 715-14 358-38 230-60 117-41 404171 719422 153574 102
Net Assets Liabilities Including Pension Asset Liability -31 55857 715       
Other Debtors  33 80117 3084 3754 3756 9517 4388 2703 219
Property Plant Equipment  533 711543 310554 653566 287866 738889 561884 308 
Tangible Fixed Assets 535 739533 711       
Reserves/Capital
Called Up Share Capital 22       
Profit Loss Account Reserve -31 56057 713       
Shareholder Funds -31 55857 715       
Other
Amount Specific Advance Or Credit Directors  117 02990 71981 96651 51435 16510 1284 00038 930
Amount Specific Advance Or Credit Made In Period Directors   26 31011 25336 06216 34925 0374 00053 694
Amount Specific Advance Or Credit Repaid In Period Directors    2 5005 610  18 10728 000
Accumulated Amortisation Impairment Intangible Assets  33 50067 000100 500134 000167 500201 000234 500268 000
Accumulated Depreciation Impairment Property Plant Equipment  2 2894 9609 90215 72422 10630 50437 74751 321
Additional Provisions Increase From New Provisions Recognised   1 920-608-3853 231 -601745
Average Number Employees During Period  2626283034353736
Bank Borrowings  580 659557 532533 245509 576494 964466 386480 030437 663
Bank Borrowings Overdrafts  540 484533 357508 751485 423470 029437 809452 030402 097
Creditors  824 513811 968847 164853 8411 110 041945 549771 491695 638
Creditors Due After One Year 562 956824 513       
Creditors Due Within One Year 377 71581 143       
Fixed Assets 870 739835 211811 310789 153767 2871 034 2381 023 561984 808953 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 0593 7151 6561 6561 6568281 2186 264
Increase From Amortisation Charge For Year Intangible Assets   33 50033 50033 50033 50033 50033 50033 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 6714 9425 8226 3828 3987 243499
Intangible Assets  301 500268 000234 500201 000167 500134 000100 50067 000
Intangible Assets Gross Cost  335 000335 000335 000335 000335 000335 000335 000 
Intangible Fixed Assets Aggregate Amortisation Impairment  33 500       
Intangible Fixed Assets Cost Or Valuation335 000335 000        
Net Current Assets Liabilities -339 34149 611-9 18623 68729 95841 151100 172214 700322 834
Number Shares Allotted 22       
Number Shares Issued Fully Paid    222222
Other Creditors  284 029278 611338 413368 418640 012507 740319 461293 541
Other Taxation Social Security Payable  11 976    32 36263 554105 575
Par Value Share 11 111111
Property Plant Equipment Gross Cost  536 000548 270564 555582 011888 844920 065922 055939 099
Provisions  2 5944 5143 9063 5216 7526 4655 8646 609
Provisions For Liabilities Balance Sheet Subtotal  2 5944 5143 9063 5216 7526 4655 8646 609
Provisions For Liabilities Charges  2 594       
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Cost Or Valuation 535 739536 000       
Tangible Fixed Assets Depreciation  2 289       
Total Additions Including From Business Combinations Property Plant Equipment   12 27016 28517 456306 83331 2211 99015 628
Total Assets Less Current Liabilities 531 398884 822802 124812 840797 2451 075 3891 123 7331 199 5081 276 349
Trade Creditors Trade Payables  7 77818 6869 54310 71816 30517 0198 5429 355
Trade Debtors Trade Receivables  27 30555 73963 70964 231108 30179 574100 11274 672
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -287  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements