Company NameOatlands Care Ltd
DirectorsRohit Singh Jawaheer and Sherine Ruth Jawaheer
Company StatusActive
Company Number03389598
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Previous NameOatlands Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Rohit Singh Jawaheer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(6 days after company formation)
Appointment Duration26 years, 9 months
RoleCare Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameMrs Sherine Ruth Jawaheer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(6 days after company formation)
Appointment Duration26 years, 9 months
RoleCare Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Secretary NameMrs Sherine Ruth Jawaheer
NationalityBritish
StatusCurrent
Appointed26 June 1997(6 days after company formation)
Appointment Duration26 years, 9 months
RoleCare Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.jawagroup.co.uk
Email address[email protected]
Telephone020 87788545
Telephone regionLondon

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,107,449
Cash£798,728
Current Liabilities£316,098

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

10 June 2014Delivered on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 2008Delivered on: 1 May 2008
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
18 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
26 June 2017Notification of Sherine Jawaheer as a person with significant control on 31 July 2016 (2 pages)
26 June 2017Notification of Sherine Jawaheer as a person with significant control on 31 July 2016 (2 pages)
26 June 2017Notification of Rohit Jawaheer as a person with significant control on 31 July 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Notification of Rohit Jawaheer as a person with significant control on 31 July 2016 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
12 June 2014Registration of charge 033895980002 (5 pages)
12 June 2014Registration of charge 033895980002 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 June 2010Secretary's details changed for Sherine Ruth Jawaheer on 1 May 2010 (1 page)
28 June 2010Director's details changed for Sherine Ruth Jawaheer on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Rohit Singh Jawaheer on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Sherine Ruth Jawaheer on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Sherine Ruth Jawaheer on 1 May 2010 (1 page)
28 June 2010Director's details changed for Rohit Singh Jawaheer on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Sherine Ruth Jawaheer on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Rohit Singh Jawaheer on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Sherine Ruth Jawaheer on 1 May 2010 (1 page)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 November 2007Company name changed oatlands LIMITED\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed oatlands LIMITED\certificate issued on 09/11/07 (2 pages)
1 August 2007Return made up to 20/06/07; full list of members (2 pages)
1 August 2007Return made up to 20/06/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 August 2006Return made up to 20/06/06; full list of members (2 pages)
30 August 2006Return made up to 20/06/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page)
4 July 2006Registered office changed on 04/07/06 from: 210 anerley road anerley london SE20 8TJ (1 page)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 August 2005Return made up to 20/06/05; full list of members (7 pages)
31 August 2005Return made up to 20/06/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 June 2004Return made up to 20/06/04; full list of members (8 pages)
14 June 2004Return made up to 20/06/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 June 2003Return made up to 20/06/03; full list of members (7 pages)
18 June 2003Return made up to 20/06/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 August 2002Return made up to 20/06/02; full list of members (7 pages)
10 August 2002Return made up to 20/06/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 August 2001Return made up to 20/06/01; full list of members (6 pages)
23 August 2001Return made up to 20/06/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 June 1999Return made up to 20/06/99; no change of members (4 pages)
15 June 1999Return made up to 20/06/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 July 1998Return made up to 19/06/98; full list of members (7 pages)
23 July 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
23 July 1998Return made up to 19/06/98; full list of members (7 pages)
23 July 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 June 1997Incorporation (14 pages)
20 June 1997Incorporation (14 pages)