Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKFIELD (EASTON MAUDIT) LIMITED
Company Information for

OAKFIELD (EASTON MAUDIT) LIMITED

Oakfield, Easton Maudit, Wellingborough, NORTHAMPTONSHIRE, NN29 7NR,
Company Registration Number
01576142
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oakfield (easton Maudit) Ltd
OAKFIELD (EASTON MAUDIT) LIMITED was founded on 1981-07-24 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Oakfield (easton Maudit) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKFIELD (EASTON MAUDIT) LIMITED
 
Legal Registered Office
Oakfield
Easton Maudit
Wellingborough
NORTHAMPTONSHIRE
NN29 7NR
Other companies in NN29
 
Charity Registration
Charity Number 283162
Charity Address 43 HIGHBRIDGE ROAD, SUTTON COLDFIELD, B73 5QE
Charter THE CHARITY PROVIDES A HOME FOR YOUNG ADULTS WITH LEARNING DIFFICULTIES AND AIMS TO PROMOTE, ENCOURAGE AND DEVELOP THEIR INDEPENDENT LIVING SKILLS.
Filing Information
Company Number 01576142
Company ID Number 01576142
Date formed 1981-07-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-26
Return next due 2025-02-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-19 13:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKFIELD (EASTON MAUDIT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKFIELD (EASTON MAUDIT) LIMITED
The following companies were found which have the same name as OAKFIELD (EASTON MAUDIT) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKFIELD (EASTON MAUDIT) PROPERTY COMPANY LIMITED OAKFIELD EASTON MAUDIT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7NR Active Company formed on the 2024-02-22

Company Officers of OAKFIELD (EASTON MAUDIT) LIMITED

Current Directors
Officer Role Date Appointed
SARA MORRISON
Director 2018-03-23
JOHN DAVID PAYNE
Director 2012-12-05
CLIVE ANTHONY REEDER
Director 2013-05-11
ALAN STAPLETON
Director 2018-07-10
MARION REBECCA WOODALL
Director 1998-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA JANE HOWARD
Company Secretary 2014-02-24 2018-03-23
BRENDA JANE HOWARD
Director 2012-12-05 2018-03-23
TOM PARTRIDGE UNDERWOOD
Director 2001-01-20 2018-03-23
RICHARD NICHOLAS ARTUS
Director 2016-04-25 2017-11-01
SOPHIE ANNE WHITE
Director 2014-12-06 2017-10-10
ANNETTE BRIDGET STABLES
Director 1992-02-03 2015-02-28
MARION REBECCA WOODALL
Company Secretary 2002-04-13 2014-02-24
DAVID BARKER
Director 2012-02-01 2013-01-31
MAXIM JOHN ASHLEY COOKE
Director 2005-03-26 2012-12-05
ANTHONY BASIL O'BRIEN
Director 2010-02-06 2012-12-05
LYN MARTIN-BENNISON
Director 2009-02-14 2011-12-07
JAMES CAMPBELL SINGER
Director 2009-02-14 2011-12-07
IVAN JAMES ROY
Director 2000-01-22 2010-09-27
PETER IVOR MUNNS
Director 1992-02-03 2010-02-06
LEONARD WILLIAM SINGER
Director 1986-08-23 2009-02-14
FIROZ ABDULHUSEIN MAKHANI
Director 2007-11-25 2008-07-31
EILEEN HIGGINS
Director 2005-03-22 2008-02-02
RACHEL ELIZABETH MALLOWS
Director 2003-04-12 2006-09-15
REBECCA JANE MALLOWS
Director 2005-03-23 2006-07-23
JOAN BOHL
Director 2001-01-20 2005-04-15
LEIGHTON TEETERICK BOHL 111
Director 2002-01-19 2005-04-15
GARNET MONTAGUE EVELEIGH WILLIAMS
Director 1992-02-03 2005-01-15
SARA ANN PACKER
Director 2002-01-19 2004-10-09
LEONARD WILLIAM SINGER
Company Secretary 1992-02-03 2002-04-13
LEONARD WILLIAM SINGER
Director 1992-02-03 2002-04-13
JONATHAN GEORGE PEARSON
Director 2001-01-20 2002-01-19
ROSEMARY ANNE EATON PEARSON
Director 1998-01-24 2002-01-19
GUY PHILIP BROCKLEBANK
Director 1992-02-03 2001-01-20
BERYL BROCKLEBANK
Director 1992-02-03 2000-06-16
STEPHEN BARRETT CONQUER
Director 1992-02-03 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA MORRISON CARE SIMPLY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
JOHN DAVID PAYNE CROSSWAYS IN THE COMMUNITY LTD Director 2011-04-20 CURRENT 2011-04-20 Dissolved 2015-07-28
CLIVE ANTHONY REEDER REESOLVE LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2015-03-17
CLIVE ANTHONY REEDER YARDLEY DEVELOPMENTS LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29DIRECTOR APPOINTED MRS CLAUDIA SLABON
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD SMITH
2022-07-19AP01DIRECTOR APPOINTED MR RICHARD PHILIP WOOD
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-10-11MEM/ARTSARTICLES OF ASSOCIATION
2021-10-11RES01ADOPT ARTICLES 11/10/21
2021-10-11CC04Statement of company's objects
2021-05-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PAYNE
2021-05-02CC04Statement of company's objects
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR JOHN EDWARD SMITH
2020-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-03CH01Director's details changed for Mr Alan Stapleton on 2020-04-03
2020-04-03AP01DIRECTOR APPOINTED MR IAN PETER METCALF
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION REBECCA WOODALL
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR ALAN STAPLETON
2018-07-23CH01Director's details changed for Mrs Sara Morrison on 2018-07-10
2018-04-05AP01DIRECTOR APPOINTED MRS SARA MORRISON
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM PARTRIDGE UNDERWOOD
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HOWARD
2018-04-05TM02Termination of appointment of Brenda Jane Howard on 2018-03-23
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS ARTUS
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS ARTUS
2017-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANNE WHITE
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-06-09AP01DIRECTOR APPOINTED MR RICHARD ARTUS
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015761420003
2016-03-01AR0103/02/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Mrs Marion Rebecca Woodall on 2016-03-01
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-01AR0103/02/15 ANNUAL RETURN FULL LIST
2015-03-01CH01Director's details changed for Mrs Sophie Anne White on 2015-02-21
2015-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BRIDGET STABLES
2014-12-10AP01DIRECTOR APPOINTED MRS SOPHIE ANNE WHITE
2014-02-24AD02SAIL ADDRESS CHANGED FROM: OAKFIELD EASTON MAUDIT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7NR ENGLAND
2014-02-24AR0103/02/14 NO MEMBER LIST
2014-02-24AD02SAIL ADDRESS CHANGED FROM: 43 HIGHBRIDGE ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B73 5QE ENGLAND
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JANE HOWARD / 24/02/2014
2014-02-24AP03SECRETARY APPOINTED MRS BRENDA JANE HOWARD
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY MARION WOODALL
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-24AP01DIRECTOR APPOINTED MR CLIVE ANTHONY REEDER
2013-02-26AR0103/02/13 NO MEMBER LIST
2013-02-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2012-12-29AP01DIRECTOR APPOINTED MR JOHN DAVID PAYNE
2012-12-22AP01DIRECTOR APPOINTED MRS BRENDA JANE HOWARD
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM COOKE
2012-02-14AR0103/02/12 NO MEMBER LIST
2012-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-14AD02SAIL ADDRESS CREATED
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION REBECCA WOODALL / 31/07/2011
2012-02-13AP01DIRECTOR APPOINTED DAVID BARKER
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINGER
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LYN MARTIN-BENNISON
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-04AR0103/02/11 NO MEMBER LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN MARTIN-BENNISON / 31/07/2010
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN ROY
2010-03-07AP01DIRECTOR APPOINTED MR ANTHONY BASIL O'BRIEN
2010-03-03AR0103/02/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BRIDGET STABLES / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION REBECCA WOODALL / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUANE WINTER / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL SINGER / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM PARTRIDGE UNDERWOOD / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IVOR MUNNS / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN MARTIN-BENNISON / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JOHN ASHLEY COOKE / 03/02/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DUANE WINTER
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNNS
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-03-30288aDIRECTOR APPOINTED MRS LYN MARTIN-BENNISON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR LEONARD SINGER
2009-03-04363aANNUAL RETURN MADE UP TO 03/02/09
2009-03-04288aDIRECTOR APPOINTED MR JAMES CAMPBELL SINGER
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR FIROZ MAKHANI
2008-02-13363aANNUAL RETURN MADE UP TO 03/02/08
2008-02-13288bDIRECTOR RESIGNED
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-02-19363aANNUAL RETURN MADE UP TO 03/02/07
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-01363aANNUAL RETURN MADE UP TO 03/02/06
2005-10-06RES13APP AUD 17/09/05
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to OAKFIELD (EASTON MAUDIT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKFIELD (EASTON MAUDIT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-09-24 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKFIELD (EASTON MAUDIT) LIMITED

Intangible Assets
Patents
We have not found any records of OAKFIELD (EASTON MAUDIT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFIELD (EASTON MAUDIT) LIMITED
Trademarks
We have not found any records of OAKFIELD (EASTON MAUDIT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAKFIELD (EASTON MAUDIT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-7 GBP £2,955
Solihull Metropolitan Borough Council 2016-5 GBP £2,931
Solihull Metropolitan Borough Council 2016-4 GBP £2,858
Solihull Metropolitan Borough Council 2016-3 GBP £2,858
Solihull Metropolitan Borough Council 2016-1 GBP £2,858
Solihull Metropolitan Borough Council 2015-12 GBP £2,858
Solihull Metropolitan Borough Council 2015-11 GBP £3,991
Solihull Metropolitan Borough Council 2015-10 GBP £2,858
Solihull Metropolitan Borough Council 2015-9 GBP £5,002
Solihull Metropolitan Borough Council 2015-8 GBP £2,858
Solihull Metropolitan Borough Council 2015-7 GBP £8,528
Solihull Metropolitan Borough Council 2015-4 GBP £2,741
Solihull Metropolitan Borough Council 2015-3 GBP £2,475
London Borough of Lambeth 2015-2 GBP £3,892 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Solihull Metropolitan Borough Council 2015-2 GBP £2,741
Birmingham City Council 2015-1 GBP £16,539
London Borough of Lambeth 2015-1 GBP £4,309 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Solihull Metropolitan Borough Council 2015-1 GBP £2,741
London Borough of Lambeth 2014-12 GBP £4,309 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Solihull Metropolitan Borough Council 2014-12 GBP £2,652
Birmingham City Council 2014-12 GBP £33,079
Solihull Metropolitan Borough Council 2014-11 GBP £2,741 ASC - Residential Care Permanent
London Borough of Lambeth 2014-11 GBP £645 PAYMENT TO HEALTH AUTHORITIES
Birmingham City Council 2014-11 GBP £16,539
Solihull Metropolitan Borough Council 2014-10 GBP £2,652 ASC - Residential Care Permanent
Peterborough City Council 2014-10 GBP £5,344
Birmingham City Council 2014-10 GBP £16,539
Peterborough City Council 2014-9 GBP £5,344
London Borough of Redbridge 2014-9 GBP £3,185 Residential Homes
Birmingham City Council 2014-9 GBP £16,539
Solihull Metropolitan Borough Council 2014-9 GBP £2,740 ASC - Residential Care Permanent
Peterborough City Council 2014-8 GBP £5,344
London Borough of Redbridge 2014-8 GBP £3,185 Residential Homes
Birmingham City Council 2014-8 GBP £16,539
Solihull Metropolitan Borough Council 2014-8 GBP £2,740 ASC - Residential Care Permanent
Peterborough City Council 2014-7 GBP £5,344
London Borough of Redbridge 2014-7 GBP £3,185 Residential Homes
Birmingham City Council 2014-7 GBP £33,079
Solihull Metropolitan Borough Council 2014-7 GBP £2,652 ASC - Residential Care Permanent
Peterborough City Council 2014-6 GBP £5,344
London Borough of Redbridge 2014-6 GBP £3,233 Residential Homes
Birmingham City Council 2014-6 GBP £33,079
Solihull Metropolitan Borough Council 2014-6 GBP £2,740 ASC - Residential Care Permanent
Peterborough City Council 2014-5 GBP £5,349
London Borough of Redbridge 2014-5 GBP £9,504 Residential Homes
Birmingham City Council 2014-5 GBP £33,079
Solihull Metropolitan Borough Council 2014-5 GBP £2,656 ASC - Residential Care Permanent
Peterborough City Council 2014-4 GBP £5,347
London Borough of Lambeth 2014-4 GBP £3,828 RESIDENTIAL CARE VOLUNTARY SPOT
Birmingham City Council 2014-4 GBP £33,079
Solihull Metropolitan Borough Council 2014-4 GBP £2,745 ASC - Residential Care Permanent
Peterborough City Council 2014-3 GBP £10,696
Birmingham City Council 2014-3 GBP £33,112
London Borough of Lambeth 2014-3 GBP £3,960 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Solihull Metropolitan Borough Council 2014-3 GBP £2,479 ASC - Residential Care Permanent
London Borough of Redbridge 2014-2 GBP £6,344 Residential Homes
Peterborough City Council 2014-2 GBP £5,348
Birmingham City Council 2014-2 GBP £33,112
London Borough of Lambeth 2014-2 GBP £3,577 RESIDENTIAL CARE VOLUNTARY SPOT
Solihull Metropolitan Borough Council 2014-2 GBP £2,745 ASC - Residential Care Permanent
Peterborough City Council 2014-1 GBP £5,348
Birmingham City Council 2014-1 GBP £33,112
London Borough of Lambeth 2014-1 GBP £3,960 RESIDENTIAL CARE VOLUNTARY SPOT
Solihull Metropolitan Borough Council 2014-1 GBP £2,745 ASC - Residential Care Permanent
London Borough of Redbridge 2014-1 GBP £9,516 Residential Homes
Peterborough City Council 2013-12 GBP £5,348
London Borough of Barnet Council 2013-12 GBP £3,267 Other Agencies - Third Party Payments
London Borough of Lambeth 2013-12 GBP £3,960 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Solihull Metropolitan Borough Council 2013-12 GBP £2,657 ASC - Residential Care Permanent
Birmingham City Council 2013-12 GBP £33,112
Peterborough City Council 2013-11 GBP £5,348
London Borough of Barnet Council 2013-11 GBP £3,162 Other Agencies - Third Party Payments
London Borough of Lambeth 2013-11 GBP £3,832 RESIDENTIAL CARE VOLUNTARY SPOT
Solihull Metropolitan Borough Council 2013-11 GBP £2,745 ASC - Residential Care Permanent
Birmingham City Council 2013-11 GBP £16,556
Peterborough City Council 2013-10 GBP £5,348
London Borough of Lambeth 2013-10 GBP £3,960 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Redbridge 2013-10 GBP £15,860 Residential Homes
Birmingham City Council 2013-10 GBP £16,556
Solihull Metropolitan Borough Council 2013-10 GBP £2,657 ASC - Residential Care Permanent
London Borough of Barnet Council 2013-10 GBP £3,162 Other Agencies - Third Party Payments
Peterborough City Council 2013-9 GBP £5,348
London Borough of Lambeth 2013-9 GBP £3,832 RESIDENTIAL CARE VOLUNTARY SPOT
Birmingham City Council 2013-9 GBP £16,556
Solihull Metropolitan Borough Council 2013-9 GBP £2,745 ASC - Residential Care Permanent
London Borough of Barnet Council 2013-9 GBP £3,267 Other Agencies - Third Party Payments
Peterborough City Council 2013-8 GBP £5,348
London Borough of Lambeth 2013-8 GBP £3,960 RESIDENTIAL CARE VOLUNTARY SPOT
London Borough of Barnet Council 2013-8 GBP £3,162 Other Agencies - Third Party Payments
Birmingham City Council 2013-8 GBP £16,556
Solihull Metropolitan Borough Council 2013-8 GBP £2,745 ASC - Residential Care Permanent
Peterborough City Council 2013-7 GBP £5,348
London Borough of Barnet Council 2013-7 GBP £3,267 Other Agencies - Third Party Payments
London Borough of Lambeth 2013-7 GBP £3,960 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Birmingham City Council 2013-7 GBP £16,556
Solihull Metropolitan Borough Council 2013-7 GBP £2,657 ASC - Residential Care Permanent
London Borough of Lambeth 2013-6 GBP £3,832 RESIDENTIAL CARE VOLUNTARY SPOT
Peterborough City Council 2013-6 GBP £10,314
Solihull Metropolitan Borough Council 2013-6 GBP £2,745 ASC - Residential Care Permanent
London Borough of Lambeth 2013-5 GBP £3,960 RESIDENTIAL CARE VOLUNTARY SPOT
London Borough of Redbridge 2013-5 GBP £3,172 Residential Homes
London Borough of Barnet Council 2013-5 GBP £3,267 Other Agencies - Third Party Payments
Solihull Metropolitan Borough Council 2013-5 GBP £2,658 ASC - Residential Care Permanent
Peterborough City Council 2013-4 GBP £5,990
London Borough of Redbridge 2013-4 GBP £3,172 Residential Homes
London Borough of Lambeth 2013-4 GBP £3,833 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Barnet Council 2013-4 GBP £12,858 Other Agencies - Third Party Payments
Solihull Metropolitan Borough Council 2013-4 GBP £2,749 ASC - Residential Care Permanent
Peterborough City Council 2013-3 GBP £5,925
London Borough of Redbridge 2013-3 GBP £3,173 Residential Homes
London Borough of Lambeth 2013-3 GBP £3,964 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Barnet Council 2013-3 GBP £3,267 Other Agencs- TPP
Solihull Metropolitan Borough Council 2013-3 GBP £2,483 ASC - Residential Care Permanent
London Borough of Barnet Council 2013-2 GBP £2,951 Other Agencs- TPP
London Borough of Redbridge 2013-2 GBP £3,176 Residential Homes
London Borough of Lambeth 2013-2 GBP £15,344 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Solihull Metropolitan Borough Council 2013-2 GBP £2,749 ASC - Residential Care Permanent
Peterborough City Council 2013-2 GBP £11,277
London Borough of Redbridge 2013-1 GBP £6,352 Residential Homes
Peterborough City Council 2013-1 GBP £5,925
Solihull Metropolitan Borough Council 2013-1 GBP £2,749 ASC - Residential Care Permanent
London Borough of Barnet Council 2012-12 GBP £3,267 Other Agencs- TPP
Solihull Metropolitan Borough Council 2012-12 GBP £2,661 ASC - Residential Care Permanent
London Borough of Redbridge 2012-12 GBP £3,176 Residential Homes
Peterborough City Council 2012-11 GBP £5,734
Solihull Metropolitan Borough Council 2012-11 GBP £2,749 ASC - Residential Care Permanent
London Borough of Redbridge 2012-11 GBP £3,176 Accommodation Charges
London Borough of Barnet Council 2012-11 GBP £6,429 Other Agencs- TPP
Peterborough City Council 2012-10 GBP £5,925
London Borough of Redbridge 2012-10 GBP £3,176 Accommodation Charges
London Borough of Lambeth 2012-10 GBP £23,405 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Solihull Metropolitan Borough Council 2012-10 GBP £2,661 ASC - Residential Care Permanent
Peterborough City Council 2012-9 GBP £5,734
London Borough of Redbridge 2012-9 GBP £3,176 Accommodation Charges
Solihull Metropolitan Borough Council 2012-9 GBP £2,749 ASC - Residential Care Permanent
London Borough of Barnet Council 2012-9 GBP £6,429 Other Agencs- TPP
Peterborough City Council 2012-8 GBP £5,925
London Borough of Redbridge 2012-8 GBP £3,176 Accommodation Charges
London Borough of Barnet Council 2012-8 GBP £3,267 Other Agencs- TPP
Solihull Metropolitan Borough Council 2012-8 GBP £2,749 ASC - Residential Care Permanent
Peterborough City Council 2012-7 GBP £5,925
London Borough of Redbridge 2012-7 GBP £3,176 Accommodation Charges
London Borough of Barnet Council 2012-7 GBP £3,162 Other Agencs- TPP
Solihull Metropolitan Borough Council 2012-7 GBP £2,661 ASC - Residential Care Permanent
Peterborough City Council 2012-6 GBP £5,734
London Borough of Redbridge 2012-6 GBP £3,176 Accommodation Charges
London Borough of Barnet Council 2012-6 GBP £3,162 Other Agencs- TPP
London Borough of Barnet Council 2012-5 GBP £3,267 Other Agencs- TPP
London Borough of Redbridge 2012-5 GBP £3,176 Accommodation Charges
Peterborough City Council 2012-5 GBP £11,664
Solihull Metropolitan Borough Council 2012-5 GBP £2,650 ASC - Residential Care Permanent
London Borough of Redbridge 2012-4 GBP £3,176 Accommodation Charges
Peterborough City Council 2012-4 GBP £5,943
London Borough of Redbridge 2012-3 GBP £3,171 Residential Homes
Solihull Metropolitan Borough Council 2012-3 GBP £5,239 ASC - Residential Care Permanent
London Borough of Barnet Council 2012-2 GBP £6,323 Other Agencs- TPP
Solihull Metropolitan Borough Council 2012-2 GBP £2,707 ASC - Residential Care Permanent
London Borough of Redbridge 2012-2 GBP £9,473 Accommodation Charges
London Borough of Barnet Council 2012-1 GBP £3,267 Other Agencs- TPP
Solihull Metropolitan Borough Council 2012-1 GBP £2,707 ASC - Residential Care Permanent
London Borough of Redbridge 2011-12 GBP £6,315 Residential Homes
Solihull Metropolitan Borough Council 2011-12 GBP £2,620 ASC - Residential Care Permanent
London Borough of Barnet Council 2011-12 GBP £3,267 Other Agencs- TPP
London Borough of Barnet Council 2011-11 GBP £3,162 Other Agencs- TPP
Solihull Metropolitan Borough Council 2011-11 GBP £2,707 ASC - Residential Care Permanent
London Borough of Barnet Council 2011-10 GBP £3,267 Other Agencs- TPP
Solihull Metropolitan Borough Council 2011-10 GBP £2,620 ASC - Residential Care Permanent
London Borough of Redbridge 2011-9 GBP £3,158 Residential Homes
Solihull Metropolitan Borough Council 2011-9 GBP £2,707 ASC - Residential Care Permanent
London Borough of Redbridge 2011-8 GBP £3,158 Accommodation Charges
Solihull Metropolitan Borough Council 2011-8 GBP £2,707 ASC - Residential Care Permanent
London Borough of Redbridge 2011-7 GBP £3,158 Residential Homes
London Borough of Barnet Council 2011-7 GBP £3,267 Other Agencs- TPP
Solihull Metropolitan Borough Council 2011-7 GBP £2,620 ASC - Residential Care Permanent
London Borough of Lambeth 2011-7 GBP £3,982 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Redbridge 2011-6 GBP £3,158 Residential Homes
Solihull Metropolitan Borough Council 2011-6 GBP £2,707 ASC - Residential Care Permanent
London Borough of Barnet Council 2011-6 GBP £3,162 Other Agencs- TPP
London Borough of Redbridge 2011-5 GBP £3,158 Residential Homes
London Borough of Barnet Council 2011-5 GBP £6,429 Other Agencs- TPP
London Borough of Redbridge 2011-4 GBP £3,175 Residential Homes
London Borough of Redbridge 2011-3 GBP £6,268 Residential Homes
London Borough of Redbridge 2011-1 GBP £6,266 Residential Homes
London Borough of Redbridge 2010-12 GBP £3,133 Accommodation Charges
London Borough of Redbridge 2010-11 GBP £6,268 Residential Homes
London Borough of Redbridge 2010-9 GBP £3,133 Residential Homes
London Borough of Redbridge 2010-8 GBP £3,133 Residential Homes
London Borough of Redbridge 2010-7 GBP £3,133 Residential Homes
London Borough of Redbridge 2010-6 GBP £3,133 Residential Homes
London Borough of Redbridge 2010-5 GBP £3,133 Residential Homes
London Borough of Redbridge 2010-4 GBP £6,260 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OAKFIELD (EASTON MAUDIT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKFIELD (EASTON MAUDIT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKFIELD (EASTON MAUDIT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.