Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAK CARE LIMITED
Company Information for

OAK CARE LIMITED

CHERRY TREE MANOR, 8 GREAT ROAD, HEMEL HEMPSTEAD, HERTS, HP2 5LB,
Company Registration Number
04146952
Private Limited Company
Active

Company Overview

About Oak Care Ltd
OAK CARE LIMITED was founded on 2001-01-24 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Oak Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAK CARE LIMITED
 
Legal Registered Office
CHERRY TREE MANOR
8 GREAT ROAD
HEMEL HEMPSTEAD
HERTS
HP2 5LB
Other companies in AL1
 
 
Trading Names/Associated Names
OAK TREE MANOR
Filing Information
Company Number 04146952
Company ID Number 04146952
Date formed 2001-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 13:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAK CARE LIMITED
The following companies were found which have the same name as OAK CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAK CARE BOON LAY DRIVE Singapore 640203 Active Company formed on the 2021-02-27
OAK CARE (UK) LTD 22 HARBOUR HOUSE COLDHARBOUR LANE RAINHAM ESSEX RM13 9YA Active - Proposal to Strike off Company formed on the 2005-10-18
OAK CARE AND SUPPORT SERVICES LIMITED 54 Baker Crescent Dartford KENT DA1 2NF Active - Proposal to Strike off Company formed on the 2021-12-10
OAK CARE FUNDING SPECIALISTS LIMITED 21 Thornham Close Newcastle Under Lyme ST5 4LR Active - Proposal to Strike off Company formed on the 2019-07-09
OAK CARE HOME LIMITED 318 HIGH STREET ENFIELD EN3 4HF Active Company formed on the 2021-06-10
OAK CARE HOME SERVICES LTD 2 CARROL GROVE CHELTENHAM GL51 0PP Active Company formed on the 2024-01-11
OAK CARE LLC 315 E. 5TH ST. STE 202 WATERLOO IA 50703 Active Company formed on the 2022-04-04
OAK CARE PTY LTD Active Company formed on the 2022-01-17
OAK CARE SERVICES LTD 413 HIGH STREET STRATFORD LONDON E15 4QZ Active Company formed on the 2015-03-10
OAK CARE SUPPORT LTD 247 WRENS NEST ROAD DUDLEY DY1 3RU Active - Proposal to Strike off Company formed on the 2018-01-29
OAK CARE SOLUTIONS LIMITED 30 UPHALL ROAD ILFORD IG1 2JF Active - Proposal to Strike off Company formed on the 2018-03-28
OAK CARE, LLC 84 BUSINESS PARK DRIVE Westchester ARMONK NY 10504 Active Company formed on the 2003-07-01
OAK CARE, LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2003-08-11
OAK CAREERS LTD. 25 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU Active - Proposal to Strike off Company formed on the 2014-02-14
OAK CAREER INSTITUTE LLC 11615 FOREST CENTRAL DR STE 108 DALLAS TX 75243 Forfeited Company formed on the 2019-09-20
OAK CAREER INSTITUTE LLC 11615 FOREST CENTRAL DR STE 108 DALLAS TX 75243 Forfeited Company formed on the 2022-08-13

Company Officers of OAK CARE LIMITED

Current Directors
Officer Role Date Appointed
CAROLYNE BROWN
Company Secretary 2001-01-24
MARY TERESA REEKHAYE
Director 2001-01-24
NATHAN PATRICK REEKHAYE
Director 2002-02-12
SELENA MARY REEKHAYE
Director 2011-09-22
ZARA TERESA REEKHAYE
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-24 2001-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-24 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN PATRICK REEKHAYE REEKHAYE INVESTMENTS LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-12TM02Termination of appointment of Carolyne Brown on 2022-08-30
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM Faulkner House Victoria Street St Albans Hertfordshire AL1 3SE
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 80100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 80100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARA TERESA REEKHAYE / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SELENA MARY REEKHAYE / 01/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PATRICK REEKHAYE / 01/01/2016
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 80100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 80100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 80100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARA TERESA REEKHAYE / 01/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SELENA MARY REEKHAYE / 01/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PATRICK REEKHAYE / 01/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA REEKHAYE / 01/12/2012
2013-01-02CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYNE BROWN on 2012-12-01
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-15RES13DISPENSE WITH NUMBERING OF ISSUED SHARES 22/09/2011
2011-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-15SH08Change of share class name or designation
2011-10-26AP01DIRECTOR APPOINTED MS SELENA MARY REEKHAYE
2011-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-06AR0131/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PATRICK REEKHAYE / 01/12/2010
2010-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-25AR0131/12/09 FULL LIST
2009-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED ZARA TERESA REEKHAYE
2008-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-03-02RES12VARYING SHARE RIGHTS AND NAMES
2004-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-28363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-21288aNEW DIRECTOR APPOINTED
2001-12-28123£ NC 1000/500000 30/03/01
2001-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-28RES04NC INC ALREADY ADJUSTED 30/03/01
2001-12-28RES13RE:ALLOT SH/DISTRI ASSE 30/03/01
2001-12-28RES13RE:ALLOT 98 SHARES 30/03/01
2001-12-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-12-2888(2)RAD 30/03/01--------- £ SI 80000@1=80000 £ IC 100/80100
2001-12-2788(2)RAD 30/03/01-31/03/01 £ SI 98@1=98 £ IC 2/100
2001-11-12225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08288bSECRETARY RESIGNED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288aNEW SECRETARY APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OAK CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAK CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAK CARE LIMITED

Intangible Assets
Patents
We have not found any records of OAK CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK CARE LIMITED
Trademarks
We have not found any records of OAK CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAK CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-8 GBP £2,464 Private Contractors
London Borough of Hackney 2013-5 GBP £2,329
London Borough of Hackney 2013-3 GBP £1,658
London Borough of Hackney 2013-2 GBP £1,658
London Borough of Hackney 2013-1 GBP £3,316
Southend-on-Sea Borough Council 2012-12 GBP £2,181
Hounslow Council 2012-12 GBP £4,270
Southend-on-Sea Borough Council 2012-11 GBP £2,181
Hounslow Council 2012-11 GBP £2,135
London Borough of Hackney 2012-11 GBP £3,316
Southend-on-Sea Borough Council 2012-10 GBP £2,181
Hounslow Council 2012-10 GBP £2,135
London Borough of Hackney 2012-10 GBP £1,658
Southend-on-Sea Borough Council 2012-9 GBP £2,181
Hounslow Council 2012-9 GBP £4,270
London Borough of Hackney 2012-9 GBP £1,658
Hounslow Council 2012-8 GBP £3,279
Southend-on-Sea Borough Council 2012-8 GBP £2,181
London Borough of Hackney 2012-8 GBP £1,658
Southend-on-Sea Borough Council 2012-7 GBP £2,181
London Borough of Hackney 2012-7 GBP £1,125
Southend-on-Sea Borough Council 2012-6 GBP £2,181
Southend-on-Sea Borough Council 2012-5 GBP £2,181
Southend-on-Sea Borough Council 2012-4 GBP £2,181
Southend-on-Sea Borough Council 2012-3 GBP £2,727
Southend-on-Sea Borough Council 2012-2 GBP £2,181
Southend-on-Sea Borough Council 2012-1 GBP £2,727
London Borough of Hillingdon 2011-7 GBP £4,174
London Borough of Hillingdon 2011-6 GBP £2,087
London Borough of Hillingdon 2011-5 GBP £2,087
London Borough of Hillingdon 2011-4 GBP £2,087
London Borough of Hillingdon 2011-3 GBP £2,087
London Borough of Hillingdon 2011-2 GBP £4,174
London Borough of Hillingdon 2010-12 GBP £6,261
Derbyshire County Council 2010-11 GBP £2,094 Residential Care Homes
London Borough of Hillingdon 2010-9 GBP £4,695

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OAK CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAK CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.