About

Registered Number: 04497237
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 3 Cavendish Mews, Harrogate Road, Leeds, LS17 7AA

 

Founded in 2002, Oak Tree Homes (Yorkshire) Ltd has its registered office in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Hennigan, Patrick Damien, Leonard, John Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNIGAN, Patrick Damien 29 July 2002 - 1
LEONARD, John Joseph 29 July 2002 20 July 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA01 - Change of accounting reference date 27 July 2020
AA01 - Change of accounting reference date 29 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 06 September 2018
AAMD - Amended Accounts 06 September 2018
CS01 - N/A 21 August 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 07 August 2017
CS01 - N/A 23 August 2016
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 17 August 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 14 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
363s - Annual Return 01 September 2003
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.