Oak Tree Court(management)ltd CREWE


Founded in 1965, Oak Tree Court(management), classified under reg no. 00833831 is an active company. Currently registered at 2 Shearbrook Lane CW4 8PR, Crewe the company has been in the business for fifty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 8 directors in the the company, namely Sinead D., Christine L. and James F. and others. In addition one secretary - Helen I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oak Tree Court(management)ltd Address / Contact

Office Address 2 Shearbrook Lane
Office Address2 Goostrey
Town Crewe
Post code CW4 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00833831
Date of Incorporation Mon, 11th Jan 1965
Industry Other accommodation
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sinead D.

Position: Director

Appointed: 01 July 2022

Christine L.

Position: Director

Appointed: 15 March 2021

James F.

Position: Director

Appointed: 15 March 2021

Helen I.

Position: Secretary

Appointed: 15 March 2021

Matthew C.

Position: Director

Appointed: 08 November 2017

Simon I.

Position: Director

Appointed: 08 November 2017

Michael B.

Position: Director

Appointed: 01 April 2012

Peter R.

Position: Director

Appointed: 02 October 2010

Raquel M.

Position: Director

Appointed: 05 October 2003

Heather G.

Position: Director

Resigned: 25 January 2021

Steven N.

Position: Director

Appointed: 08 November 2017

Resigned: 08 January 2021

Gillian P.

Position: Director

Appointed: 01 June 2011

Resigned: 01 October 2014

Thomas C.

Position: Director

Appointed: 01 October 2007

Resigned: 01 October 2010

Mike T.

Position: Director

Appointed: 01 September 2005

Resigned: 08 November 2017

John E.

Position: Director

Appointed: 05 April 2004

Resigned: 01 September 2005

Pamela B.

Position: Director

Appointed: 05 April 2004

Resigned: 01 January 2015

Raquel M.

Position: Secretary

Appointed: 05 October 2003

Resigned: 15 March 2022

Irene S.

Position: Secretary

Appointed: 19 April 2002

Resigned: 01 April 2003

Donald S.

Position: Director

Appointed: 14 January 2000

Resigned: 14 January 2000

Irene S.

Position: Director

Appointed: 14 January 2000

Resigned: 01 January 2009

Barbara E.

Position: Secretary

Appointed: 08 May 1998

Resigned: 19 March 2002

Mark T.

Position: Director

Appointed: 01 December 1997

Resigned: 05 April 2004

Barbara E.

Position: Director

Appointed: 10 January 1997

Resigned: 19 March 2002

Derrick B.

Position: Director

Appointed: 19 November 1993

Resigned: 05 April 2004

Pamela B.

Position: Secretary

Appointed: 19 November 1993

Resigned: 08 May 1998

Beryl B.

Position: Director

Appointed: 17 August 1992

Resigned: 08 January 2021

George B.

Position: Director

Appointed: 17 August 1992

Resigned: 12 April 1994

Hilda K.

Position: Director

Appointed: 12 April 1992

Resigned: 17 August 1992

Kenneth D.

Position: Director

Appointed: 12 April 1992

Resigned: 15 September 1991

Paul W.

Position: Director

Appointed: 12 April 1992

Resigned: 09 November 1993

Bessie H.

Position: Director

Appointed: 12 April 1992

Resigned: 03 May 2011

Norah F.

Position: Director

Appointed: 12 April 1992

Resigned: 30 November 1997

Robert W.

Position: Director

Appointed: 12 April 1992

Resigned: 31 October 1995

Peggy D.

Position: Director

Appointed: 27 March 1992

Resigned: 07 January 2007

Sandra W.

Position: Director

Appointed: 29 May 1991

Resigned: 21 January 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Helen I. This PSC. Another one in the PSC register is Raquel M. This PSC .

Helen I.

Notified on 15 March 2021
Nature of control: right to appoint and remove directors

Raquel M.

Notified on 1 January 2017
Ceased on 15 March 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets6 3589 916
Net Assets Liabilities6 3589 916
Other
Net Current Assets Liabilities6 3589 916
Total Assets Less Current Liabilities6 3589 916

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
Free Download (3 pages)

Company search