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

ORACLE CARE AND EDUCATION HOLDINGS LIMITED

SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DE56 0RN,
Company Registration Number
07822510
Private Limited Company
Active

Company Overview

About Oracle Care And Education Holdings Ltd
ORACLE CARE AND EDUCATION HOLDINGS LIMITED was founded on 2011-10-25 and has its registered office in Belper. The organisation's status is listed as "Active". Oracle Care And Education Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORACLE CARE AND EDUCATION HOLDINGS LIMITED
 
Legal Registered Office
SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE
MILFORD
BELPER
DE56 0RN
Other companies in MK45
 
Previous Names
CASTLEGATE 659 LIMITED16/05/2012
Filing Information
Company Number 07822510
Company ID Number 07822510
Date formed 2011-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORACLE CARE AND EDUCATION HOLDINGS 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.

Company Officers of ORACLE CARE AND EDUCATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OLE BETTUM
Director 2011-12-08
CARMINE BIANCO
Director 2012-04-02
CHRISTOPHER JOHN SPANOUDAKIS
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAVI RAJ MAHESWARAN
Director 2012-01-26 2014-12-17
CASTLEGATE DIRECTORS LIMITED
Director 2011-10-25 2011-12-08
GAVIN GEORGE CUMMINGS
Director 2011-10-25 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLE BETTUM OB ONEUP LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
OLE BETTUM BLAKEDEW 826 LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2014-01-14
OLE BETTUM SPARESFINDER LIMITED Director 2012-12-06 CURRENT 1993-10-14 Active - Proposal to Strike off
CARMINE BIANCO ORACLE CARE LIMITED Director 2012-04-02 CURRENT 2005-11-10 Active
CARMINE BIANCO AXISLAND LIMITED Director 2006-11-22 CURRENT 2000-05-31 Active
CHRISTOPHER JOHN SPANOUDAKIS OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
CHRISTOPHER JOHN SPANOUDAKIS OXFORD INTERNATIONAL EDUCATION 3 LIMITED Director 2017-10-18 CURRENT 2014-01-31 Active
CHRISTOPHER JOHN SPANOUDAKIS D'OVERBROECK'S LIMITED Director 2016-02-01 CURRENT 1980-06-11 Active
CHRISTOPHER JOHN SPANOUDAKIS OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
CHRISTOPHER JOHN SPANOUDAKIS BLAKEDEW 826 LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2014-01-14
CHRISTOPHER JOHN SPANOUDAKIS ORACLE CARE LIMITED Director 2012-05-01 CURRENT 2005-11-10 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
2023-08-07FULL ACCOUNTS MADE UP TO 30/11/22
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS JUSTICE
2022-10-26AP01DIRECTOR APPOINTED MR MARK JEFFERSON CALDERBANK
2022-08-26FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-01-1809/07/20 STATEMENT OF CAPITAL GBP 6227.84
2022-01-18SH0109/07/20 STATEMENT OF CAPITAL GBP 6227.84
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHARU KASHYAP
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARU KASHYAP
2021-12-16DIRECTOR APPOINTED MRS JILL FRANCES PALMER
2021-12-16AP01DIRECTOR APPOINTED MRS JILL FRANCES PALMER
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/07/20
2021-02-11AA01Previous accounting period shortened from 09/07/21 TO 30/11/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078225100004
2020-07-29MEM/ARTSARTICLES OF ASSOCIATION
2020-07-29RES01ADOPT ARTICLES 29/07/20
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-09AA01Previous accounting period extended from 31/03/20 TO 09/07/20
2020-07-09PSC02Notification of Picnic Bidco Limited as a person with significant control on 2020-07-09
2020-07-09PSC07CESSATION OF BESTPORT GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM Unit 54 Wrest Park Silsoe Bedford MK45 4HS
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CARMINE BIANCO
2020-07-09AP01DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE
2019-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 5729.91
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 5729.91
2015-10-27AR0125/10/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RAVI RAJ MAHESWARAN
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 5729.91
2014-11-05AR0125/10/14 ANNUAL RETURN FULL LIST
2013-11-12AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-18SH06Cancellation of shares. Statement of capital on 2013-02-18 GBP 5,729.91
2013-02-18SH03Purchase of own shares
2012-12-19RES01ADOPT ARTICLES 14/12/2012
2012-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2012-12-19SH0114/12/12 STATEMENT OF CAPITAL GBP 6055.08
2012-12-12SH19Statement of capital on 2012-12-12 GBP 4,899.08
2012-12-07SH20Statement by directors
2012-12-07CAP-SSSolvency statement dated 27/11/12
2012-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-12-07RES01ALTER ARTICLES 27/11/2012
2012-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2012-12-07SH0127/11/12 STATEMENT OF CAPITAL GBP 489908
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-26AR0125/10/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPANOUDAKIS
2012-05-16RES15CHANGE OF NAME 01/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED CASTLEGATE 659 LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-16AP01DIRECTOR APPOINTED CARMINE BIANCO
2012-02-14SH0109/02/12 STATEMENT OF CAPITAL GBP 472311
2012-02-08AP01DIRECTOR APPOINTED RAVI RAJ MAHESWARAN
2012-02-08RES13SHARES CONVERTED 26/01/2012
2012-02-08RES01ADOPT ARTICLES 26/01/2012
2012-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-08SH0126/01/12 STATEMENT OF CAPITAL GBP 329484.00
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS
2012-01-10AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-01-10AP01DIRECTOR APPOINTED OLE BETTUM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2011-10-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORACLE CARE AND EDUCATION HOLDINGS 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 ORACLE CARE AND EDUCATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-05 Outstanding BESTPORT LP FUND (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2012-02-04 Outstanding BESTPORT LP FUND (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2012-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ORACLE CARE AND EDUCATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ORACLE CARE AND EDUCATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORACLE CARE AND EDUCATION HOLDINGS LIMITED
Trademarks
We have not found any records of ORACLE CARE AND EDUCATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORACLE CARE AND EDUCATION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as ORACLE CARE AND EDUCATION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORACLE CARE AND EDUCATION HOLDINGS 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 ORACLE CARE AND EDUCATION HOLDINGS 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 ORACLE CARE AND EDUCATION HOLDINGS 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.