Advanced company searchLink opens in new window

OAKDALE CARE HOMES NO. 1 LIMITED

Company number 10158125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2024 DS01 Application to strike the company off the register
23 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
31 May 2023 TM01 Termination of appointment of Kathryn Anne Smith as a director on 24 May 2023
31 May 2023 TM01 Termination of appointment of Robert Martin as a director on 24 May 2023
31 May 2023 AP01 Appointment of Ms Amanda Louise Holgate as a director on 24 May 2023
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
06 Jan 2023 AP01 Appointment of Ms Kathryn Anne Smith as a director on 5 January 2023
06 Jan 2023 AP01 Appointment of Mr Robert Martin as a director on 5 January 2023
03 Nov 2022 AA Accounts for a small company made up to 31 March 2022
03 Nov 2022 AD01 Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY England to The Heals Building Suites a & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ on 3 November 2022
03 Nov 2022 TM01 Termination of appointment of Mark Charles Greaves as a director on 2 November 2022
03 Nov 2022 TM01 Termination of appointment of Michael Jon Whitehead as a director on 2 November 2022
03 Nov 2022 AP01 Appointment of Mrs Sarah Elizabeth Jones as a director on 2 November 2022
29 Sep 2022 CH01 Director's details changed for Mr Michael Jon Whitehead on 4 March 2022
19 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
16 Nov 2021 TM01 Termination of appointment of Philip Miles Raven as a director on 15 November 2021
16 Nov 2021 TM01 Termination of appointment of Matthew Graeme Lowe as a director on 16 November 2021
19 Aug 2021 MR04 Satisfaction of charge 101581250003 in full
02 Jul 2021 SH20 Statement by Directors
02 Jul 2021 SH19 Statement of capital on 2 July 2021
  • GBP 1
02 Jul 2021 CAP-SS Solvency Statement dated 15/06/21
02 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 2,558,935