Background WavePink WaveYellow Wave

OAKTREE CARE LTD (05146418)

OAKTREE CARE LTD (05146418) is an active UK company. incorporated on 7 June 2004. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OAKTREE CARE LTD has been registered for 21 years. Current directors include ALFLATT, John Neal.

Company Number
05146418
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
238 Station Road, Surrey, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALFLATT, John Neal
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE CARE LTD

OAKTREE CARE LTD is an active company incorporated on 7 June 2004 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OAKTREE CARE LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05146418

LTD Company

Age

21 Years

Incorporated 7 June 2004

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 11 December 2025 (3 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

238 Station Road Addlestone Surrey, KT15 2PS,

Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Oct 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALFLATT, John Neal

Active
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 07 Jun 2004

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 01 Sept 2018

ALFLATT, John Neal

Resigned
Station Road, AddlestoneKT15 2PS
Born November 1967
Director
Appointed 07 Jun 2004
Resigned 19 Jul 2018

HUKKERI, Vinod

Resigned
AddlestoneKT15 2PS
Born February 1974
Director
Appointed 28 Oct 2008
Resigned 27 Oct 2023

PANJADKA, Bharathi

Resigned
AddlestoneKT15 2PS
Born June 1968
Director
Appointed 19 Jul 2018
Resigned 31 Aug 2018

PRESSDEE, Joan

Resigned
Archway Cottage, SwindonSN26 8BY
Born March 1941
Director
Appointed 07 Jun 2004
Resigned 21 Oct 2008

Persons with significant control

5

2 Active
3 Ceased

Mrs Nishma Shah

Active
AddlestoneKT15 2PS
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Mr John Neal Alflatt

Active
AddlestoneKT15 2PS
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2020
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 10 Jan 2020

Mr John Neal Alflatt

Ceased
AddlestoneKT15 2PS
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2018

Nishma Shah

Ceased
AddlestoneKT15 2PS
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Person Director Company
13 June 2018
CH01Change of Director Details
Change Person Director Company
13 June 2018
CH01Change of Director Details
Change Person Director Company
13 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
14 November 2006
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
88(2)R88(2)R
Legacy
28 February 2005
287Change of Registered Office
Legacy
25 June 2004
225Change of Accounting Reference Date
Incorporation Company
7 June 2004
NEWINCIncorporation