Advanced company searchLink opens in new window

OAKDALE CARE GROUP LIMITED

Company number 10156301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2020 TM01 Termination of appointment of Peter Jonathan Battle as a director on 30 June 2020
25 Jun 2020 AP01 Appointment of Mr Peter Kinsey as a director on 22 June 2020
25 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
28 Feb 2020 TM01 Termination of appointment of Andrew Leslie Long as a director on 16 December 2019
09 Jan 2020 AP01 Appointment of Mr Peter Battle as a director on 6 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 TM01 Termination of appointment of Christopher David Babington as a director on 13 September 2019
12 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
21 Dec 2018 MR01 Registration of charge 101563010002, created on 20 December 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 11,500,003
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/22
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
08 Feb 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
02 Feb 2018 AA Accounts for a dormant company made up to 31 July 2016
27 Jan 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 July 2016
18 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 8,250,003
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 6,000,003
16 Dec 2016 CERTNM Company name changed oakdale care homes midco LIMITED\certificate issued on 16/12/16
  • CONNOT ‐ Change of name notice
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 5,000,003
25 Oct 2016 MR01 Registration of charge 101563010001, created on 19 October 2016
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,000,003
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 3
12 Aug 2016 AP01 Appointment of Mr Christopher David Babington as a director on 12 August 2016
12 Aug 2016 AP01 Appointment of Mr Andrew Leslie Long as a director on 12 August 2016