Company NameOatleigh Care Ltd
DirectorsRohit Singh Jawaheer and Sherine Ruth Jawaheer
Company StatusActive
Company Number05936586
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Previous Names3

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
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Rosa
2 Durham Road
Bromley
Kent
BR2 0SG
Secretary NameMrs Sherine Ruth Jawaheer
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLa Rosa
2 Durham Road
Bromley
Kent
BR2 0SG
Director NameMrs Sherine Ruth Jawaheer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleOther
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Kent
BR1 2EB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
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£496,100
Cash£857,188
Current Liabilities£822,942

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

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

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 11 June 2013
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
23 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 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)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 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)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
27 January 2015Appointment of Mrs Sherine Ruth Jawaheer as a director on 27 November 2014 (3 pages)
27 January 2015Appointment of Mrs Sherine Ruth Jawaheer as a director on 27 November 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
9 September 2014Satisfaction of charge 059365860001 in full (4 pages)
12 June 2014Registration of charge 059365860002 (5 pages)
12 June 2014Registration of charge 059365860002 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
11 June 2013Registration of charge 059365860001 (8 pages)
11 June 2013Registration of charge 059365860001 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 April 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
23 April 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
1 February 2012Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed rose hill care LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
14 October 2010Company name changed rose hill care LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
14 October 2010Change of name notice (2 pages)
14 September 2010Company name changed homelands care LTD\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed homelands care LTD\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
21 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(1 page)
4 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 December 2008Return made up to 15/09/08; full list of members (3 pages)
4 December 2008Return made up to 15/09/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 November 2007Company name changed oatlands care LTD\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed oatlands care LTD\certificate issued on 09/11/07 (2 pages)
16 October 2007Return made up to 15/09/07; full list of members (2 pages)
16 October 2007Return made up to 15/09/07; full list of members (2 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Incorporation (13 pages)
15 September 2006Incorporation (13 pages)