Background WavePink WaveYellow Wave

OAKFIELD (EASTON MAUDIT) LIMITED (01576142)

OAKFIELD (EASTON MAUDIT) LIMITED (01576142) is an active UK company. incorporated on 24 July 1981. with registered office in Wellingborough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. OAKFIELD (EASTON MAUDIT) LIMITED has been registered for 44 years. Current directors include MORRISON, Sara, RAY, Trudie Jayne, REEDER, Clive Anthony and 2 others.

Company Number
01576142
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 1981
Age
44 years
Address
Oakfield, Wellingborough, NN29 7NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MORRISON, Sara, RAY, Trudie Jayne, REEDER, Clive Anthony, SLABON, Claudia, WOOD, Richard Philip
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD (EASTON MAUDIT) LIMITED

OAKFIELD (EASTON MAUDIT) LIMITED is an active company incorporated on 24 July 1981 with the registered office located in Wellingborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. OAKFIELD (EASTON MAUDIT) LIMITED was registered 44 years ago.(SIC: 87200)

Status

active

Active since 44 years ago

Company No

01576142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 24 July 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Oakfield Easton Maudit Wellingborough, NN29 7NR,

Timeline

39 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Dec 14
Director Left
Feb 15
Loan Secured
May 16
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Jan 24
Director Joined
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MORRISON, Sara

Active
Oakfield, WellingboroughNN29 7NR
Born July 1955
Director
Appointed 23 Mar 2018

RAY, Trudie Jayne

Active
Oakfield, WellingboroughNN29 7NR
Born March 1964
Director
Appointed 17 Jul 2024

REEDER, Clive Anthony

Active
Oakfield, WellingboroughNN29 7NR
Born October 1953
Director
Appointed 11 May 2013

SLABON, Claudia

Active
Oakfield, WellingboroughNN29 7NR
Born August 1975
Director
Appointed 17 Jan 2024

WOOD, Richard Philip

Active
Oakfield, WellingboroughNN29 7NR
Born June 1955
Director
Appointed 13 Jul 2022

HOWARD, Brenda Jane

Resigned
Mill Road, WellingboroughNN29 7JY
Secretary
Appointed 24 Feb 2014
Resigned 23 Mar 2018

SINGER, Leonard William

Resigned
63 Newton Road, SolihullB93 9HN
Secretary
Appointed N/A
Resigned 13 Apr 2002

WOODALL, Marion Rebecca

Resigned
43 Highbridge Road, Sutton ColdfieldB73 5QE
Secretary
Appointed 13 Apr 2002
Resigned 24 Feb 2014

ARTUS, Richard Nicholas

Resigned
High Street, NorthamptonNN7 1ER
Born June 1953
Director
Appointed 25 Apr 2016
Resigned 01 Nov 2017

BARKER, David

Resigned
Augusta Avenue, NorthamptonNN4 0XP
Born September 1961
Director
Appointed 01 Feb 2012
Resigned 31 Jan 2013

BOHL, Joan

Resigned
Kilcullen, BowdonWA14 3AS
Born January 1945
Director
Appointed 20 Jan 2001
Resigned 15 Apr 2005

BOHL 111, Leighton Teeterick

Resigned
Kilcullen, BowdonWA14 3AS
Born September 1944
Director
Appointed 19 Jan 2002
Resigned 15 Apr 2005

BROCKLEBANK, Beryl

Resigned
Orland Church Avenue, StourbridgeDY9 9QS
Born October 1932
Director
Appointed N/A
Resigned 16 Jun 2000

BROCKLEBANK, Guy Philip, Captain

Resigned
26 Gatwick Road, LondonSW18 5UF
Born August 1954
Director
Appointed N/A
Resigned 20 Jan 2001

CONQUER, Stephen Barrett

Resigned
6 Broomfield Close, MacclesfieldSK11 9SL
Born April 1947
Director
Appointed N/A
Resigned 13 Jan 1994

COOKE, Maxim John Ashley

Resigned
56 Castle Ashby Road, Yardley HastingsNN7 1EL
Born June 1945
Director
Appointed 26 Mar 2005
Resigned 05 Dec 2012

DAY, Barry John David

Resigned
Oakfield, WellingboroughNN29 7NR
Born May 1957
Director
Appointed 21 Nov 2024
Resigned 29 Jul 2025

HIGGINS, Eileen

Resigned
15 Hinwick Road, WellingboroughNN29 7QX
Born July 1932
Director
Appointed 22 Mar 2005
Resigned 02 Feb 2008

HOWARD, Brenda Jane

Resigned
Mill Road, WellingboroughNN29 7JY
Born July 1951
Director
Appointed 05 Dec 2012
Resigned 23 Mar 2018

MAKHANI, Firoz Abdulhusein, Dr

Resigned
10 Rixon Close, NorthamptonNN3 3PF
Born April 1947
Director
Appointed 25 Nov 2007
Resigned 31 Jul 2008

MALLOWS, Rachel Elizabeth

Resigned
32/34 Mile Street, WellingboroughNN29 7NB
Born July 1962
Director
Appointed 12 Apr 2003
Resigned 15 Sept 2006

MALLOWS, Rebecca Jane

Resigned
The Old Joinery 10 Howards Court, WollastonNN29 7AE
Born February 1967
Director
Appointed 23 Mar 2005
Resigned 23 Jul 2006

MARTIN-BENNISON, Lyn

Resigned
2 Warners Hill, WellingboroughNN29 7NZ
Born January 1950
Director
Appointed 14 Feb 2009
Resigned 07 Dec 2011

METCALF, Ian Peter

Resigned
Easton Maudit, WellingboroughNN29 7NR
Born January 1966
Director
Appointed 10 Mar 2020
Resigned 17 Feb 2025

MUNNS, Peter Ivor

Resigned
Sycamores 2b Kings Lane, NorthamptonNN7 4LQ
Born December 1931
Director
Appointed N/A
Resigned 06 Feb 2010

O'BRIEN, Anthony Basil

Resigned
Manor Court, NorthamptonNN7 1LP
Born May 1951
Director
Appointed 06 Feb 2010
Resigned 05 Dec 2012

PACKER, Sara Ann

Resigned
17 Prospect Road, BirminghamB13 9TB
Born August 1951
Director
Appointed 19 Jan 2002
Resigned 09 Oct 2004

PARTRIDGE UNDERWOOD, Tom

Resigned
11 Mill Road, WellingboroughNN29 7JY
Born July 1952
Director
Appointed 20 Jan 2001
Resigned 23 Mar 2018

PAYNE, John David

Resigned
Oakfield, WellingboroughNN29 7NR
Born December 1941
Director
Appointed 05 Dec 2012
Resigned 29 Apr 2021

PEARSON, Jonathan George

Resigned
Castle Ashby Lodge, NorthamptonNN7 1LH
Born May 1938
Director
Appointed 20 Jan 2001
Resigned 19 Jan 2002

PEARSON, Rosemary Anne Eaton

Resigned
Castle Ashby Lodge Chadstone, NorthamptonNN7 1LH
Born October 1940
Director
Appointed 24 Jan 1998
Resigned 19 Jan 2002

ROY, Ivan James

Resigned
38 Station Road, NorthamptonNN7 1LU
Born November 1948
Director
Appointed 22 Jan 2000
Resigned 27 Sept 2010

SINGER, James Campbell

Resigned
Tynedale Road, LoughboroughLE11 3TA
Born April 1951
Director
Appointed 14 Feb 2009
Resigned 07 Dec 2011

SINGER, Leonard William

Resigned
63 Newton Road, SolihullB93 9HN
Born May 1922
Director
Appointed 23 Aug 1986
Resigned 14 Feb 2009

SINGER, Leonard William

Resigned
63 Newton Road, SolihullB93 9HN
Born May 1922
Director
Appointed N/A
Resigned 13 Apr 2002
Fundings
Financials
Latest Activities

Filing History

205

Statement Of Companys Objects
31 January 2026
CC04CC04
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 August 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Memorandum Articles
11 October 2021
MAMA
Resolution
11 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2021
CC04CC04
Accounts With Accounts Type Full
29 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Statement Of Companys Objects
2 May 2021
CC04CC04
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Change Person Director Company With Change Date
1 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Change Sail Address Company With Old Address
24 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Change Sail Address Company With Old Address
24 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Move Registers To Registered Office Company
26 February 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
288cChange of Particulars
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
395Particulars of Mortgage or Charge
Resolution
6 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
19 July 1991
363aAnnual Return
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Legacy
16 March 1988
363363
Auditors Resignation Company
25 February 1988
AUDAUD
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
288288
Legacy
10 December 1987
288288
Legacy
10 December 1987
288288
Legacy
10 December 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 July 1981
NEWINCIncorporation