About

Registered Number: 03364486
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Oakes, Oakes Park, Norton, Sheffield, S8 8BA

 

Having been setup in 1997, The Oakes Trust (Sheffield) are based in Sheffield, it's status is listed as "Active". We don't currently know the number of employees at The Oakes Trust (Sheffield). The current directors of the organisation are listed as Fehler, Kate, Harvey, Helen Catherine, Hopkins, Joanne, Dr, Wilkinson, Stephen James, Bell, Martin, Thaw, Daniel James, Wilkinson, Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEHLER, Kate 18 May 2020 - 1
HARVEY, Helen Catherine 16 November 2019 - 1
HOPKINS, Joanne, Dr 26 April 2012 - 1
WILKINSON, Stephen James 16 March 2019 - 1
BELL, Martin 29 April 2010 06 April 2020 1
THAW, Daniel James 01 May 1997 06 March 2020 1
WILKINSON, Stephen James 07 May 2019 18 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
MR04 - N/A 06 March 2020
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 05 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 10 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AP01 - Appointment of director 21 May 2012
AA01 - Change of accounting reference date 29 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 19 January 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 23 June 1998
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 April 2011 Outstanding

N/A

Legal mortgage 27 September 2010 Fully Satisfied

N/A

Legal mortgage 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.