Background WavePink WaveYellow Wave

OAKFIELDS CARE LIMITED (04821427)

OAKFIELDS CARE LIMITED (04821427) is an active UK company. incorporated on 4 July 2003. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. OAKFIELDS CARE LIMITED has been registered for 22 years. Current directors include PATEL, Chitranjan, PATEL, Rajendra Bhailalbhai.

Company Number
04821427
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
6th Floor Amp House, Croydon, CR0 2LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Chitranjan, PATEL, Rajendra Bhailalbhai
SIC Codes
70100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELDS CARE LIMITED

OAKFIELDS CARE LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. OAKFIELDS CARE LIMITED was registered 22 years ago.(SIC: 70100, 96090)

Status

active

Active since 22 years ago

Company No

04821427

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

6th Floor Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

2nd Floor 272 London Road Wallington Surrey SM6 7DJ England
From: 2 June 2020To: 23 May 2024
30 Percy Street London W1T 2DB
From: 6 September 2013To: 2 June 2020
31 Harley Street London W1G 9QS
From: 4 July 2003To: 6 September 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Chitranjan

Active
8 Beltane Drive, LondonSW19 5JR
Born March 1955
Director
Appointed 04 Jul 2003

PATEL, Rajendra Bhailalbhai

Active
96 Hillside, BansteadSM7 1HA
Born February 1959
Director
Appointed 04 Jul 2003

ERROL MARTIN PROFESSIONAL SERVICES LIMITED

Resigned
272 London Road, WallingtonSM6 7DJ
Corporate secretary
Appointed 02 Jun 2020
Resigned 28 Aug 2024

MMBH SECRETARIES LIMITED

Resigned
31 Harley Street, LondonW1G 9QS
Corporate secretary
Appointed 05 Nov 2007
Resigned 01 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

WELBECK SECRETARIES LIMITED

Resigned
LondonW1T 2DB
Corporate secretary
Appointed 01 Oct 2009
Resigned 02 Jun 2020

WILLOWBANK PROFESSIONAL SERVICES LIMITED

Resigned
31 Harley Street, LondonW1G 9QS
Corporate secretary
Appointed 04 Jul 2003
Resigned 04 Nov 2007

MANJI, Nazim

Resigned
The Langtons, EsherKT10 9PG
Born April 1958
Director
Appointed 10 Jul 2003
Resigned 05 Nov 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

1

Mr Rajendra Bhailalbhai Patel

Active
BansteadSM7 1HA
Born February 1959

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 September 2024
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 June 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
88(2)R88(2)R
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Miscellaneous
26 August 2003
MISCMISC
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
88(2)R88(2)R
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation