Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OAKMINSTER HEALTHCARE LIMITED
Company Information for

OAKMINSTER HEALTHCARE LIMITED

Head Office, 40 Lambhill Street, Kining Park, Glasgow, G41 1AU,
Company Registration Number
SC162036
Private Limited Company
Active

Company Overview

About Oakminster Healthcare Ltd
OAKMINSTER HEALTHCARE LIMITED was founded on 1995-12-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Oakminster Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OAKMINSTER HEALTHCARE LIMITED
 
Legal Registered Office
Head Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Other companies in G41
 
Previous Names
LAMBHILL COURT LIMITED07/09/2016
Filing Information
Company Number SC162036
Company ID Number SC162036
Date formed 1995-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts FULL
Last Datalog update: 2024-06-19 12:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKMINSTER HEALTHCARE 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 OAKMINSTER HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
LISSA MARIA AMEUR
Director 2014-12-22
SUNITA PODDAR
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEEPAK PODDAR
Director 2014-03-03 2014-12-22
SARWAN PODDAR
Director 1995-12-06 2014-12-22
SUNITA PODDAR
Company Secretary 1995-12-06 2014-05-10
SUNITA PODDAR
Director 1995-12-06 2014-05-10
ARTI PODDAR
Director 2010-05-17 2010-11-01
DEEPAK PODDAR
Director 2010-05-17 2010-11-01
BRIAN REID
Nominated Secretary 1995-12-06 1995-12-06
STEPHEN MABBOTT
Nominated Director 1995-12-06 1995-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISSA MARIA AMEUR VEDIC BROADCASTING (UK) LIMITED Director 2017-12-14 CURRENT 2010-03-09 Active
LISSA MARIA AMEUR OAKBRIDGE CARE LIMITED Director 2014-12-22 CURRENT 2006-03-22 Active
LISSA MARIA AMEUR CALEDONIA BOOKKEEPING & ACCOUNTING SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
SUNITA PODDAR SANSKAR INFO TV UK LTD Director 2017-10-13 CURRENT 2017-10-13 Active
SUNITA PODDAR OAKBRIDGE CARE LIMITED Director 2014-12-22 CURRENT 2006-03-22 Active
SUNITA PODDAR VEDIC BROADCASTING (UK) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active

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
2024-06-19CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-07-03CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16CH01Director's details changed for Mrs Lissa Maria Ameur on 2020-11-16
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1620360011
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2020-01-16PSC02Notification of Oakminster Group Limited as a person with significant control on 2019-12-23
2020-01-16PSC07CESSATION OF PODDAR PARTNERSHIP LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNITA PODDAR
2020-01-13466(Scot)Alter floating charge SC1620360006
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1620360010
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1620360007
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09466(Scot)Alter floating charge SC1620360006
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1620360006
2016-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-07CERTNMCompany name changed lambhill court LIMITED\certificate issued on 07/09/16
2016-09-07RES15CHANGE OF COMPANY NAME 28/10/20
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0106/12/15 ANNUAL RETURN FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISSA MARIA AMEUR / 24/03/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA PODDAR / 24/03/2016
2016-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-04-11DISS40Compulsory strike-off action has been discontinued
2015-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARWAN PODDAR
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK PODDAR
2014-12-22AP01DIRECTOR APPOINTED MRS LISSA MARIA AMEUR
2014-12-22AP01DIRECTOR APPOINTED MRS SUNITA PODDAR
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUNITA PODDAR
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA PODDAR
2014-03-24AP01DIRECTOR APPOINTED MR DEEPAK PODDAR
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0106/12/13 FULL LIST
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-04AR0106/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA PODDAR / 04/01/2013
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-21AR0106/12/11 FULL LIST
2011-09-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-08-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-08-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-20AR0106/12/10 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTI PODDAR
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK PODDAR
2010-06-04AP01DIRECTOR APPOINTED MISS ARTI PODDAR
2010-06-04AP01DIRECTOR APPOINTED MR DEEPAK PODDAR
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0106/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA PODDAR / 30/12/2009
2008-12-30363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 41-43 NEWARK DRIVE POLLOKSHIELDS GLASGOW G41 4QA
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/05
2005-11-23363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-04-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-12-05363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-05419a(Scot)DEC MORT/CHARGE *****
2003-01-15225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-11-27363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-12-04363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-09-25410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-09363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-02AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-17363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-23363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-02-05363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-12-05410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-13SRES01ALTER MEM AND ARTS 26/08/96
1996-03-05288NEW DIRECTOR APPOINTED
1996-03-05288NEW DIRECTOR APPOINTED
1996-02-29CERTNMCOMPANY NAME CHANGED OVERMOUNT LIMITED CERTIFICATE ISSUED ON 01/03/96
1996-02-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to OAKMINSTER HEALTHCARE 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 OAKMINSTER HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-24 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2016-11-21 Outstanding SUNITA PODDAR
STANDARD SECURITY 2011-08-27 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-08-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2006-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1996-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-03-31

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 OAKMINSTER HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of OAKMINSTER HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKMINSTER HEALTHCARE LIMITED
Trademarks
We have not found any records of OAKMINSTER HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKMINSTER HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as OAKMINSTER HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKMINSTER HEALTHCARE 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 OAKMINSTER HEALTHCARE 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 OAKMINSTER HEALTHCARE 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.