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

OAKBRIDGE CARE LIMITED

40 Lambhill Street, Kining Park, Glasgow, G41 1AU,
Company Registration Number
SC299329
Private Limited Company
Active

Company Overview

About Oakbridge Care Ltd
OAKBRIDGE CARE LIMITED was founded on 2006-03-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Oakbridge Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OAKBRIDGE CARE LIMITED
 
Legal Registered Office
40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Other companies in G41
 
Previous Names
LAMBHILL COURT CARE LIMITED07/09/2016
PEACOCK MEDICARE (GLASGOW) LIMITED24/02/2010
Filing Information
Company Number SC299329
Company ID Number SC299329
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts SMALL
Last Datalog update: 2024-06-07 11:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKBRIDGE CARE 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 OAKBRIDGE CARE 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
SARWAN PODDAR
Company Secretary 2008-05-15 2014-12-22
DEEPAK PODDAR
Director 2014-03-03 2014-12-22
SARWAN PODDAR
Director 2008-05-15 2014-12-22
SUNITA PODDAR
Director 2008-05-15 2014-05-10
SUSHEELA BAGARIA
Company Secretary 2007-05-09 2008-05-15
NAWAL KISHORE BAGARIA
Director 2006-03-22 2008-05-15
SUSHELLA BAGARIA
Director 2006-03-22 2008-05-15
JAY BAGARIA
Company Secretary 2006-03-22 2007-05-09
FIRST SCOTTISH SECRETARIES LIMITED
Company Secretary 2006-03-22 2006-03-22
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Director 2006-03-22 2006-03-22

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 OAKMINSTER HEALTHCARE LIMITED Director 2014-12-22 CURRENT 1995-12-06 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 OAKMINSTER HEALTHCARE LIMITED Director 2014-12-22 CURRENT 1995-12-06 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
2024-06-12Compulsory strike-off action has been discontinued
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-16CH01Director's details changed for Mrs Lissa Maria Ameur on 2020-11-16
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-07CERTNMCompany name changed lambhill court care LIMITED\certificate issued on 07/09/16
2016-09-07RES15CHANGE OF COMPANY NAME 06/10/22
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-25AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0122/03/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SARWAN PODDAR
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK PODDAR
2015-04-14AP01DIRECTOR APPOINTED MRS LISSA MARIA AMEUR
2015-04-14TM02Termination of appointment of Sarwan Poddar on 2014-12-22
2015-04-14AP01DIRECTOR APPOINTED MRS SUNITA PODDAR
2015-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-27AP01DIRECTOR APPOINTED MR DEEPAK PODDAR
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA PODDAR
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-29AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-01AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-26AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-08-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-05AR0122/03/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-03AR0122/03/10 FULL LIST
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-24CERTNMCOMPANY NAME CHANGED PEACOCK MEDICARE (GLASGOW) LIMITED CERTIFICATE ISSUED ON 24/02/10
2010-02-24RES15CHANGE OF NAME 18/02/2010
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24225PREVSHO FROM 15/05/2009 TO 31/03/2009
2009-08-05363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-08-03AA15/05/08 TOTAL EXEMPTION SMALL
2009-05-26225CURRSHO FROM 31/07/2008 TO 15/05/2008
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 40 LAMBHILL STREET KINING PARK GLASGOW G41 1AU
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O WOODLANDS NURSING HOME QUENTIN RISE, DEDRIDGE LIVINGSTON WEST LOTHIAN EH54 5QR
2008-06-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-12288aDIRECTOR APPOINTED SUNITA PODDAR
2008-06-12288aDIRECTOR AND SECRETARY APPOINTED SARWAN PODDAR
2008-06-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSHEELA BAGARIA LOGGED FORM
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR NAWAL BAGARIA
2008-06-03AA31/07/07 TOTAL EXEMPTION FULL
2008-06-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-12363sRETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED
2007-05-16363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-05-1688(2)RAD 22/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 78 CARLTON PLACE GLASGOW G5 9TH
2006-06-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2006-06-27288aNEW SECRETARY APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to OAKBRIDGE CARE 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 OAKBRIDGE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-08-27 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-08-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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 OAKBRIDGE CARE LIMITED

Intangible Assets
Patents
We have not found any records of OAKBRIDGE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKBRIDGE CARE LIMITED
Trademarks
We have not found any records of OAKBRIDGE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKBRIDGE CARE 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 (86102 - Medical nursing home activities) as OAKBRIDGE CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKBRIDGE CARE 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 OAKBRIDGE CARE 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 OAKBRIDGE CARE 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.