Company NameOakhaven Residential Care Home Limited
DirectorRalph Douglas Holland
Company StatusActive
Company Number01717877
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)
Previous NameBarncircle Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ralph Douglas Holland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleResidential Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address34 Charlton Court Road
Cheltenham
Gloucestershire
GL52 6JB
Wales
Secretary NameClaudia Ehler
NationalityGerman
StatusCurrent
Appointed28 June 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleMarketing Representative
Correspondence Address34 Charlton Court Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6JB
Wales
Director NameMr Douglas Asutin Holland
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1995)
RoleResidential Home Proprietor
Correspondence Address34 Charlton Court Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6JB
Wales
Secretary NameMr Ralph Douglas Holland
NationalityBritish
StatusResigned
Appointed14 October 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Charlton Court Road
Cheltenham
Gloucestershire
GL52 6JB
Wales

Contact

Websiteoakhaven-rch.co.uk
Email address[email protected]
Telephone01242 528377
Telephone regionCheltenham

Location

Registered AddressC/O Golder Baqa Ltd,Ground Floor
1,Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£462,372
Cash£80,961
Current Liabilities£99,060

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

14 January 1999Delivered on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138, hales road, cheltenham gloucestershire.
Outstanding
4 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136, hales road, cheltenham gloucestershire.
Outstanding
14 September 1990Delivered on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140, hales road cheltenham gloucestershire.
Outstanding
1 September 1983Delivered on: 6 September 1983
Satisfied on: 22 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 138 hales road cheltenham glos.
Fully Satisfied
6 May 1983Delivered on: 14 May 1983
Satisfied on: 22 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 136 hales road, cheltenham, glos.
Fully Satisfied

Filing History

17 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 June 2019Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 1, Ground Floor Baker's Row London EC1R 3DB on 11 June 2019 (1 page)
11 June 2019Registered office address changed from 1, Ground Floor Baker's Row London EC1R 3DB England to C/O Golder Baqa Ltd,Ground Floor 1,Baker's Row London EC1R 3DB on 11 June 2019 (1 page)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 November 2017Notification of Ralph Douglas Holland as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
1 November 2017Notification of Ralph Douglas Holland as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Director's details changed for Mr Ralph Douglas Holland on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Ralph Douglas Holland on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2008Return made up to 14/10/08; full list of members (3 pages)
22 October 2008Return made up to 14/10/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 14/10/06; full list of members (5 pages)
18 October 2006Return made up to 14/10/06; full list of members (5 pages)
20 October 2005Return made up to 14/10/05; full list of members (5 pages)
20 October 2005Return made up to 14/10/05; full list of members (5 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 14/10/04; full list of members (5 pages)
20 October 2004Return made up to 14/10/04; full list of members (5 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (5 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Return made up to 14/10/03; full list of members (5 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2002Return made up to 14/10/02; full list of members (5 pages)
30 October 2002Return made up to 14/10/02; full list of members (5 pages)
15 October 2001Return made up to 14/10/01; full list of members (5 pages)
15 October 2001Return made up to 14/10/01; full list of members (5 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Return made up to 14/10/00; full list of members (5 pages)
13 October 2000Return made up to 14/10/00; full list of members (5 pages)
3 October 2000Registered office changed on 03/10/00 from: barbican house 26/34 old street london EC1V 9HL (1 page)
3 October 2000Registered office changed on 03/10/00 from: barbican house 26/34 old street london EC1V 9HL (1 page)
19 October 1999Return made up to 14/10/99; no change of members (5 pages)
19 October 1999Return made up to 14/10/99; no change of members (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Particulars of mortgage/charge (4 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
20 October 1998Return made up to 14/10/98; full list of members (5 pages)
20 October 1998Return made up to 14/10/98; full list of members (5 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 October 1997Return made up to 14/10/97; no change of members (4 pages)
20 October 1997Return made up to 14/10/97; no change of members (4 pages)
17 October 1996Return made up to 14/10/96; full list of members (5 pages)
17 October 1996Return made up to 14/10/96; full list of members (5 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 October 1995Return made up to 14/10/95; full list of members (12 pages)
19 October 1995Return made up to 14/10/95; full list of members (12 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Secretary resigned;new secretary appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Secretary resigned;new secretary appointed (4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)