Oatleigh Care Ltd BICKLEY


Oatleigh Care started in year 2006 as Private Limited Company with registration number 05936586. The Oatleigh Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bickley at Melbury House. Postal code: BR1 2EB. Since 2010/10/14 Oatleigh Care Ltd is no longer carrying the name Rose Hill Care.

Currently there are 2 directors in the the firm, namely Sherine J. and Rohitsing J.. In addition one secretary - Sherine J. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Oatleigh Care Ltd Address / Contact

Office Address Melbury House
Office Address2 34 Southborough Road
Town Bickley
Post code BR1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05936586
Date of Incorporation Fri, 15th Sep 2006
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Sherine J.

Position: Director

Appointed: 27 November 2014

Rohitsing J.

Position: Director

Appointed: 15 September 2006

Sherine J.

Position: Secretary

Appointed: 15 September 2006

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2006

Resigned: 15 September 2006

Uk Incorporations Limited

Position: Corporate Director

Appointed: 15 September 2006

Resigned: 15 September 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Sherine J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Rohit J. This PSC owns 25-50% shares.

Sherine J.

Notified on 31 July 2016
Nature of control: 25-50% shares

Rohit J.

Notified on 31 July 2016
Nature of control: 25-50% shares

Company previous names

Rose Hill Care October 14, 2010
Homelands Care September 14, 2010
Oatlands Care November 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth100134 265496 1001 106 9061 525 1481 970 110     
Balance Sheet
Cash Bank On Hand     1 181 653584 313479 992771 841948 3771 183 053
Current Assets100417 4651 246 1412 063 3832 542 3513 020 5823 614 2633 837 8963 996 8654 173 5604 420 634
Debtors10059 415388 9531 595 7941 669 9101 838 9293 029 9503 357 9043 340 7783 225 1833 237 581
Net Assets Liabilities     1 971 2772 371 107 3 298 0603 439 9863 549 042
Other Debtors      2 985 0213 302 3633 056 7103 139 5913 191 752
Property Plant Equipment     17 96324 09438 89243 09431 89724 992
Cash Bank In Hand 358 050857 188467 589872 4411 181 653     
Net Assets Liabilities Including Pension Asset Liability100134 265496 1001 106 9061 525 1481 970 110     
Tangible Fixed Assets 81 24972 90175 28646 72917 963     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve 134 165496 0001 102 6581 525 0481 970 010     
Shareholder Funds100134 265496 1001 106 9061 525 1481 970 110     
Other
Accrued Liabilities Deferred Income        27 97328 635100 576
Accumulated Depreciation Impairment Property Plant Equipment     130 50150 46349 69062 96574 96287 761
Amounts Owed To Group Undertakings      960 9261 006 096589 265  
Amounts Owed To Group Undertakings Participating Interests        589 265550 165667 311
Average Number Employees During Period     7370 706668
Corporation Tax Payable      90 50365 31248 361103 09169 922
Creditors     1 067 2691 267 2501 258 298741 899765 471896 584
Disposals Decrease In Depreciation Impairment Property Plant Equipment      86 757    
Disposals Property Plant Equipment      86 757    
Fixed Assets 81 24972 90175 28646 72917 96324 094 43 09431 89724 992
Increase Decrease In Depreciation Impairment Property Plant Equipment         2 9842 238
Increase From Depreciation Charge For Year Property Plant Equipment      6 71912 46613 27511 99712 799
Net Current Assets Liabilities10053 016423 1991 031 6201 478 4191 952 1472 347 0132 579 5983 254 9663 408 0893 524 050
Number Shares Issued Fully Paid       100   
Other Creditors      27 84031 46214 3666 457 
Other Taxation Social Security Payable      8 99210 03114 96013 02413 400
Par Value Share       1   
Prepayments Accrued Income        35 11541 46421 016
Property Plant Equipment Gross Cost     148 46474 55788 582106 059106 859112 753
Total Additions Including From Business Combinations Property Plant Equipment      12 85027 26417 4778005 894
Total Assets Less Current Liabilities100134 265496 1001 102 7581 525 1481 970 1102 353 1072 618 4903 298 0603 439 9863 549 042
Trade Creditors Trade Payables      196 989145 39746 97464 09945 375
Trade Debtors Trade Receivables      44 92955 541142 36244 12824 813
Creditors Due Within One Year Total Current Liabilities 364 449         
Tangible Fixed Assets Additions 101 56315 95330 4161 359      
Tangible Fixed Assets Cost Or Valuation 101 563117 516147 105148 464148 464     
Tangible Fixed Assets Depreciation 20 31444 61571 819101 735130 501     
Tangible Fixed Assets Depreciation Charge For Period 20 314         
Creditors Due Within One Year 364 449822 9421 031 7631 062 7671 068 435     
Tangible Fixed Assets Depreciation Charged In Period  24 30128 03129 91628 766     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   827       
Tangible Fixed Assets Disposals   827       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/09/15
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements