Company NameOak Lodge Rest Home Limited
Company StatusActive
Company Number02191320
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Manju Kotegaonkar
Date of BirthSeptember 1947 (Born 76 years ago)
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Holcombe Court
Holcombe Brook
Bury
Greater Manchester
BL9 9SJ
Director NameMrs Patricia Mary Latimer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Peel Hall Road
Summerseat
Bury
Greater Manchester
BL9 5QR
Secretary NameMrs Patricia Mary Latimer
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Peel Hall Road
Summerseat
Bury
Greater Manchester
BL9 5QR
Director NameDr Kumar Kotegoankar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Stephen Reid Latimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(28 years after company formation)
Appointment Duration8 years, 5 months
RoleSolici
Country of ResidenceEngland
Correspondence Address35 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitewww.oaklodge.com
Telephone0131 2081959
Telephone regionEdinburgh

Location

Registered Address35 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

27 March 2014Delivered on: 31 March 2014
Persons entitled: National Westminster Bank PLC

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

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(7 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(7 pages)
13 November 2015Appointment of Mr Stephen Reid Latimer as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Dr Kumar Kotegoankar as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mr Stephen Reid Latimer as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Dr Kumar Kotegoankar as a director on 13 November 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 35 Bury New Road Prestwich Manchester M25 8JY to 35 Bury New Road Prestwich Manchester M25 9JY on 31 March 2015 (1 page)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Registered office address changed from 35 Bury New Road Prestwich Manchester M25 8JY to 35 Bury New Road Prestwich Manchester M25 9JY on 31 March 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Registration of charge 021913200001 (5 pages)
31 March 2014Registration of charge 021913200001 (5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (5 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2011Annual return made up to 31 December 2010 (14 pages)
21 January 2011Annual return made up to 31 December 2010 (14 pages)
28 January 2010Director's details changed for Mrs Patricia Mary Latimer on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Doctor Manju Kotegaonkar on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Doctor Manju Kotegaonkar on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Patricia Mary Latimer on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Doctor Manju Kotegaonkar on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Patricia Mary Latimer on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 35.bury new road, prestwich, manchester. M25 8JY (1 page)
25 January 2008Registered office changed on 25/01/08 from: 35.bury new road, prestwich, manchester. M25 8JY (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Return made up to 31/12/05; full list of members (7 pages)
26 May 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (3 pages)
10 January 2000Full accounts made up to 31 March 1999 (3 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (3 pages)
4 December 1998Full accounts made up to 31 March 1998 (3 pages)
23 December 1997Full accounts made up to 31 March 1997 (3 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (3 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 January 1997Full accounts made up to 31 March 1996 (5 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)