Background WavePink WaveYellow Wave

OAKLANDS CARE SERVICES LIMITED (04986344)

OAKLANDS CARE SERVICES LIMITED (04986344) is an active UK company. incorporated on 5 December 2003. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. OAKLANDS CARE SERVICES LIMITED has been registered for 22 years. Current directors include HIRJI, Gulnar.

Company Number
04986344
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
1 Orme Road, Kingston Upon Thames, KT1 3SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HIRJI, Gulnar
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS CARE SERVICES LIMITED

OAKLANDS CARE SERVICES LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. OAKLANDS CARE SERVICES LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04986344

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

1 Orme Road Kingston Upon Thames, KT1 3SD,

Previous Addresses

9 Oliver Road New Malden Surrey KT3 3UA
From: 5 December 2003To: 9 March 2023
Timeline

6 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 12
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Dec 17
Owner Exit
Dec 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIRJI, Gulnar

Active
Oliver Road, New MaldenKT3 3UA
Secretary
Appointed 05 Dec 2003

HIRJI, Gulnar

Active
Orme Road, Kingston Upon ThamesKT1 3SD
Born August 1956
Director
Appointed 11 Mar 2017

MAWJI, Rosemin Mohamedali Hirji

Resigned
1 Orme Road, Kingston Upon ThamesKT1 3SD
Born December 1953
Director
Appointed 05 Dec 2003
Resigned 11 Mar 2017

RAJAN, Zeenat Mehboob

Resigned
Oliver Road, New MaldenKT3 3UA
Born February 1947
Director
Appointed 05 Dec 2003
Resigned 31 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Miss Gulnar Hirji

Active
Orme Road, Kingston Upon ThamesKT1 3SD
Born August 1957

Nature of Control

Significant influence or control
Notified 30 Nov 2017

Miss Rosemin Mawji

Ceased
Oliver Road, New MaldenKT3 3UA
Born December 1953

Nature of Control

Right to appoint and remove directors
Notified 01 May 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
15 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
14 April 2011
MG02MG02
Legacy
14 April 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
225Change of Accounting Reference Date
Incorporation Company
5 December 2003
NEWINCIncorporation