Background WavePink WaveYellow Wave

THE OAKES TRUST (SHEFFIELD) (03364486)

THE OAKES TRUST (SHEFFIELD) (03364486) is an active UK company. incorporated on 1 May 1997. with registered office in Norton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE OAKES TRUST (SHEFFIELD) has been registered for 28 years. Current directors include BURTON, Ian Alastair, FISHER, Anthony Claude, GRAHAM, Ross Macgregor and 4 others.

Company Number
03364486
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 1997
Age
28 years
Address
The Oakes, Norton, S8 8BA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BURTON, Ian Alastair, FISHER, Anthony Claude, GRAHAM, Ross Macgregor, HARVEY, Helen Catherine, HOPKINS, Joanne, Dr, TOWARD, Andrew David, WILKINSON, Stephen James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKES TRUST (SHEFFIELD)

THE OAKES TRUST (SHEFFIELD) is an active company incorporated on 1 May 1997 with the registered office located in Norton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE OAKES TRUST (SHEFFIELD) was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03364486

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Oakes Oakes Park Norton, S8 8BA,

Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
May 10
Director Left
May 11
Director Joined
May 12
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 22
Loan Secured
Sept 24
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BURTON, Ian Alastair

Active
100 Wyver Crescent, CoventryCV2 5LT
Born November 1962
Director
Appointed 16 Nov 2019

FISHER, Anthony Claude

Active
5 Chorley Avenue, SheffieldS10 3RP
Born March 1948
Director
Appointed 02 Nov 1999

GRAHAM, Ross Macgregor

Active
The Oakes, NortonS8 8BA
Born July 1977
Director
Appointed 21 Jul 2022

HARVEY, Helen Catherine

Active
The Oakes, NortonS8 8BA
Born August 1986
Director
Appointed 16 Nov 2019

HOPKINS, Joanne, Dr

Active
Oldfield Road, SheffieldS6 6DX
Born August 1960
Director
Appointed 26 Apr 2012

TOWARD, Andrew David

Active
Canterbury Avenue, SheffieldS10 3RU
Born December 1960
Director
Appointed 23 Sept 2024

WILKINSON, Stephen James

Active
The Oakes, NortonS8 8BA
Born August 1961
Director
Appointed 16 Mar 2019

THAW, Daniel James

Resigned
Oakes Park, SheffieldS8 8BA
Secretary
Appointed 01 May 1997
Resigned 06 Mar 2020

BELL, Martin, Mr.

Resigned
Beauchief Rise, SheffieldS8 0EL
Born January 1950
Director
Appointed 29 Apr 2010
Resigned 06 Apr 2020

FEHLER, Kate Elizabeth

Resigned
The Oakes, NortonS8 8BA
Born July 1978
Director
Appointed 18 May 2020
Resigned 10 Mar 2021

GERMAN, Eric Paul

Resigned
The Oakes, NortonS8 8BA
Born May 1958
Director
Appointed 06 Apr 2020
Resigned 09 Mar 2021

GERMAN, Eric Paul

Resigned
546 Fulwood Road, SheffieldS10 3QD
Born May 1958
Director
Appointed 26 Apr 2007
Resigned 07 May 2019

HACKING, Philip Henry, Reverend

Resigned
61 Sefton Court, FulwoodS10 3TP
Born February 1931
Director
Appointed 01 May 1997
Resigned 26 Apr 2007

LOCKWOOD, John

Resigned
24 Canterbury Avenue, SheffieldS10 3RT
Born April 1934
Director
Appointed 01 May 1997
Resigned 07 Apr 2011

THAW, Daniel James

Resigned
Oakes Park, SheffieldS8 8BA
Born August 1967
Director
Appointed 01 May 1997
Resigned 06 Mar 2020

WILKINSON, Stephen James

Resigned
The Oakes, NortonS8 8BA
Born August 1961
Director
Appointed 07 May 2019
Resigned 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Legacy
13 April 2011
MG02MG02
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Legacy
29 September 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 April 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 April 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Incorporation Company
1 May 1997
NEWINCIncorporation