About

Registered Number: 05295728
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Char - Lea North Road, Torworth, Retford, DN22 8NW,

 

Oakhills Residential Homes Ltd was registered on 24 November 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Gray, Jane, Gray, Emma, Gray, Jane, Gray, Neil, Crofts, Yvonne Jayne, Gardner, William Scott, Crofts, Yvonne Jayne, Gray, Maureen Lillian, Ledgerwood, Margaret, Shepherdson, Terence Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Emma 27 May 2008 - 1
GRAY, Jane 27 May 2008 - 1
GRAY, Neil 22 November 2013 - 1
CROFTS, Yvonne Jayne 24 November 2004 27 May 2008 1
GRAY, Maureen Lillian 08 November 2011 01 June 2012 1
LEDGERWOOD, Margaret 04 August 2006 27 May 2008 1
SHEPHERDSON, Terence Alan 24 November 2004 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jane 08 November 2011 - 1
CROFTS, Yvonne Jayne 20 September 2006 27 May 2008 1
GARDNER, William Scott 22 August 2006 20 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 05 July 2020
MR01 - N/A 16 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 05 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 23 August 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 November 2015
CH03 - Change of particulars for secretary 29 November 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH03 - Change of particulars for secretary 27 November 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 23 October 2012
TM01 - Termination of appointment of director 09 October 2012
AD01 - Change of registered office address 11 September 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 29 November 2011
AP03 - Appointment of secretary 29 November 2011
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AA - Annual Accounts 28 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 22 November 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 10 November 2009
AD01 - Change of registered office address 19 October 2009
225 - Change of Accounting Reference Date 19 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
RESOLUTIONS - N/A 11 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 25 January 2006
225 - Change of Accounting Reference Date 30 August 2005
395 - Particulars of a mortgage or charge 04 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

Debenture 27 May 2008 Outstanding

N/A

Debenture 02 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.