Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEY HOUSE CHILDRENS HOME LIMITED
Company Information for

OAKLEY HOUSE CHILDRENS HOME LIMITED

413 HIGH STREET, STRATFORD, LONDON, E15 4QZ,
Company Registration Number
07786312
Private Limited Company
Active

Company Overview

About Oakley House Childrens Home Ltd
OAKLEY HOUSE CHILDRENS HOME LIMITED was founded on 2011-09-26 and has its registered office in London. The organisation's status is listed as "Active". Oakley House Childrens Home Limited is a Private Limited Company registered in ENGLAND 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
OAKLEY HOUSE CHILDRENS HOME LIMITED
 
Legal Registered Office
413 HIGH STREET
STRATFORD
LONDON
E15 4QZ
Other companies in DY11
 
Filing Information
Company Number 07786312
Company ID Number 07786312
Date formed 2011-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEY HOUSE CHILDRENS HOME 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.

Company Officers of OAKLEY HOUSE CHILDRENS HOME LIMITED

Current Directors
Officer Role Date Appointed
GEETA HASMAT-ALI
Director 2016-11-25
NOOR MOHAMMED HASMAT-ALI
Director 2017-12-01
NOOR MOHAMMED HASMAT-ALI
Director 2016-11-25
SHABEER MOHAMMED HASMAT-ALI
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD SEELEY
Director 2011-09-26 2016-11-25
SELMA SENDUR
Director 2015-07-07 2015-07-31
NEIL PHILIP MASON
Director 2011-09-26 2015-07-01
LINDA ELIZABETH OAKLEY
Director 2013-03-01 2015-03-27
EMMA LOUISE MASON
Director 2011-09-26 2013-03-01
JACK THOMAS MASON
Director 2011-09-26 2013-03-01
LINDA ELIZABETH OAKLEY
Director 2011-09-26 2012-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEETA HASMAT-ALI LEVENCO LTD Director 2016-09-25 CURRENT 2016-08-17 Active - Proposal to Strike off
GEETA HASMAT-ALI OAK CARE SERVICES LTD Director 2015-03-10 CURRENT 2015-03-10 Active
GEETA HASMAT-ALI FAMILY FIRST FOSTERING LTD Director 2012-06-20 CURRENT 2012-06-20 Active
NOOR MOHAMMED HASMAT-ALI FAMILY FIRST FOSTERING LTD Director 2018-05-18 CURRENT 2012-06-20 Active
NOOR MOHAMMED HASMAT-ALI PLUS ONE FOSTERING LIMITED Director 2017-10-27 CURRENT 2003-07-14 Active
NOOR MOHAMMED HASMAT-ALI OAK CARE SERVICES LTD Director 2017-09-04 CURRENT 2015-03-10 Active
NOOR MOHAMMED HASMAT-ALI WELLICO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
NOOR MOHAMMED HASMAT-ALI PLUS ONE FOSTERING LIMITED Director 2017-10-27 CURRENT 2003-07-14 Active
NOOR MOHAMMED HASMAT-ALI OAK CARE SERVICES LTD Director 2015-03-10 CURRENT 2015-03-10 Active
NOOR MOHAMMED HASMAT-ALI FAMILY FIRST FOSTERING LTD Director 2012-06-20 CURRENT 2012-06-20 Active
SHABEER MOHAMMED HASMAT-ALI FAMILY FIRST FOSTERING LTD Director 2018-05-18 CURRENT 2012-06-20 Active
SHABEER MOHAMMED HASMAT-ALI PLUS ONE FOSTERING LIMITED Director 2017-10-27 CURRENT 2003-07-14 Active
SHABEER MOHAMMED HASMAT-ALI OAK CARE SERVICES LTD Director 2017-09-04 CURRENT 2015-03-10 Active
SHABEER MOHAMMED HASMAT-ALI WELLICO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off

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
2024-04-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23DIRECTOR APPOINTED MR SHAREEF MOHAMMED HASMAT-ALI
2023-03-23DIRECTOR APPOINTED MR SHAREEF MOHAMMED HASMAT-ALI
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-01-03CESSATION OF NOOR MOHAMMED HASMAT-ALI AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03PSC07CESSATION OF NOOR MOHAMMED HASMAT-ALI AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEETA HASMAT-ALI
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEETA HASMAT-ALI
2022-12-13DIRECTOR APPOINTED MRS GEETA HASMAT-ALI
2022-12-13APPOINTMENT TERMINATED, DIRECTOR NOOR MOHAMMED HASMAT-ALI
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NOOR MOHAMMED HASMAT-ALI
2022-12-13AP01DIRECTOR APPOINTED MRS GEETA HASMAT-ALI
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-05-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 17 Plumbers Row Unit D London E1 1EQ England
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GEETA HASMAT-ALI
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077863120001
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-06-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SHABEER MOHAMMED HASMAT-ALI
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-04-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AP01DIRECTOR APPOINTED MR SHABEER MOHAMMED HASMAT-ALI
2017-12-01AP01DIRECTOR APPOINTED MR NOOR MOHAMMED HASMAT-ALI
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM UNIT 4 17 PLUMBERS ROW LONDON E1 1EQ ENGLAND
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM UNIT 4 17 PLUMBERS ROW LONDON E1 1EQ ENGLAND
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOOR HASMAT-ALI
2017-08-07PSC07CESSATION OF LINDA ELIZABETH OAKLEY AS A PSC
2017-08-07PSC07CESSATION OF NPM BUSINESS GROUP LIMITED AS A PSC
2017-07-14AA01Current accounting period extended from 31/03/17 TO 31/07/17
2017-01-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/14
2017-01-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/13
2017-01-20ANNOTATIONClarification
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM The Croft Lowe Lane Kidderminster Worcestershire DY11 5QR
2016-12-21RES01ADOPT ARTICLES 21/12/16
2016-12-14RP04AR01Second filing of the annual return made up to 2015-09-26
2016-12-14ANNOTATIONClarification
2016-11-29AP01DIRECTOR APPOINTED MR NOOR MOHAMMED HASMAT-ALI
2016-11-29AP01DIRECTOR APPOINTED MRS GEETA HASMAT-ALI
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD SEELEY
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0126/09/15 FULL LIST
2015-10-15AR0126/09/15 FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SELMA SENDUR
2015-07-07AP01DIRECTOR APPOINTED MRS SELMA SENDUR
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MASON
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA OAKLEY
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0126/09/14 FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP MASON / 01/01/2014
2014-10-13AR0126/09/14 FULL LIST
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 9 HONEYSUCKLE WAY GREAT WYRLEY WALSALL SOUTH STAFFORDSHIRE WS6 6QQ
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM, 9 HONEYSUCKLE WAY, GREAT WYRLEY, WALSALL, SOUTH STAFFORDSHIRE, WS6 6QQ
2013-10-17AR0126/09/13 FULL LIST
2013-10-17AR0126/09/13 FULL LIST
2013-10-16AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-10-14RES01ADOPT ARTICLES 01/10/2013
2013-10-14RES12VARYING SHARE RIGHTS AND NAMES
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD SEELEY / 11/03/2013
2013-03-11AP01DIRECTOR APPOINTED MISS LINDA ELIZABETH OAKLEY
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK MASON
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MASON
2012-10-09AR0126/09/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA OAKLEY
2011-12-15AP01DIRECTOR APPOINTED NEIL PHILIP MASON
2011-12-15AP01DIRECTOR APPOINTED EMMA LOUISE MASON
2011-12-06AP01DIRECTOR APPOINTED JACK THOMAS MASON
2011-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OAKLEY HOUSE CHILDRENS HOME 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 OAKLEY HOUSE CHILDRENS HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OAKLEY HOUSE CHILDRENS HOME LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-09-26 £ 8,068

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OAKLEY HOUSE CHILDRENS HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-26 £ 100
Cash Bank In Hand 2011-09-26 £ 171
Current Assets 2011-09-26 £ 208
Debtors 2011-09-26 £ 37
Shareholder Funds 2011-09-26 £ 7,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKLEY HOUSE CHILDRENS HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEY HOUSE CHILDRENS HOME LIMITED
Trademarks
We have not found any records of OAKLEY HOUSE CHILDRENS HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAKLEY HOUSE CHILDRENS HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2014-01-02 GBP £10,961
Walsall Council 2013-12-13 GBP £3,714
Walsall Council 2013-11-12 GBP £10,607
Walsall Council 2013-11-12 GBP £11,143
Walsall Council 2013-10-15 GBP £10,961
Walsall Council 2013-10-15 GBP £11,514
Walsall Council 2013-10-02 GBP £11,143
Walsall Council 2013-10-02 GBP £10,607
Walsall Council 2013-08-27 GBP £700
Walsall Council 2013-08-20 GBP £11,514
Walsall Council 2013-08-16 GBP £10,961
Walsall Council 2013-07-11 GBP £11,514
Walsall Council 2013-07-11 GBP £10,961
Walsall Council 2013-06-17 GBP £11,143
Walsall Council 2013-06-17 GBP £10,607
Walsall Council 2013-06-04 GBP £6,686
Walsall Council 2013-05-24 GBP £10,961
Walsall Council 2013-04-22 GBP £10,607
Walsall Council 2013-03-26 GBP £10,607

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 OAKLEY HOUSE CHILDRENS HOME 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 OAKLEY HOUSE CHILDRENS HOME 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 OAKLEY HOUSE CHILDRENS HOME 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.