Oaklea Care Limited ACCRINGTON


Founded in 2000, Oaklea Care, classified under reg no. 04104730 is an active company. Currently registered at Suite 22 The Globe Centre BB5 0RE, Accrington the company has been in the business for twenty four years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 30th March 2022.

The firm has 8 directors, namely Claire L., Michael R. and Michael C. and others. Of them, Jamil M., Faisal L. have been with the company the longest, being appointed on 11 August 2017 and Claire L. has been with the company for the least time - from 26 August 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert J. who worked with the the firm until 11 August 2017.

Oaklea Care Limited Address / Contact

Office Address Suite 22 The Globe Centre
Office Address2 St James Square
Town Accrington
Post code BB5 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104730
Date of Incorporation Thu, 9th Nov 2000
Industry Other residential care activities n.e.c.
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (135 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Claire L.

Position: Director

Appointed: 26 August 2021

Michael R.

Position: Director

Appointed: 01 September 2020

Michael C.

Position: Director

Appointed: 01 September 2020

Karen L.

Position: Director

Appointed: 24 June 2019

James A.

Position: Director

Appointed: 11 March 2019

David R.

Position: Director

Appointed: 04 January 2018

Jamil M.

Position: Director

Appointed: 11 August 2017

Faisal L.

Position: Director

Appointed: 11 August 2017

ChloƩ M.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2020

David S.

Position: Director

Appointed: 23 March 2018

Resigned: 11 January 2019

Gary G.

Position: Director

Appointed: 11 August 2017

Resigned: 02 February 2018

Robert J.

Position: Secretary

Appointed: 09 November 2000

Resigned: 11 August 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 09 November 2000

Janice J.

Position: Director

Appointed: 09 November 2000

Resigned: 11 August 2017

Robert J.

Position: Director

Appointed: 09 November 2000

Resigned: 11 August 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 09 November 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is National Care Group Ltd from Accrington, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Janice J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

National Care Group Ltd

Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10080257
Notified on 11 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janice J.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert J.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth328 230310 372
Balance Sheet
Cash Bank In Hand178 901167 395
Debtors8 7707 375
Tangible Fixed Assets157 814151 260
Reserves/Capital
Called Up Share Capital120120
Profit Loss Account Reserve328 110310 252
Shareholder Funds328 230310 372
Other
Creditors Due Within One Year17 25515 658
Fixed Assets157 814151 260
Intangible Fixed Assets Aggregate Amortisation Impairment27 00027 000
Intangible Fixed Assets Cost Or Valuation27 00027 000
Net Current Assets Liabilities170 416159 112
Number Shares Allotted120120
Par Value Share 1
Share Capital Allotted Called Up Paid-120-120
Tangible Fixed Assets Additions 852
Tangible Fixed Assets Cost Or Valuation222 566222 797
Tangible Fixed Assets Depreciation64 75271 537
Tangible Fixed Assets Depreciation Charged In Period 7 183
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 398
Tangible Fixed Assets Disposals 621
Total Assets Less Current Liabilities328 230310 372

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th March 2023
filed on: 18th, December 2023
Free Download (14 pages)

Company search

Advertisements