Background WavePink WaveYellow Wave

OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731)

OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED (05185731) is an active UK company. incorporated on 21 July 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED has been registered for 21 years. Current directors include MAYES, Sean Trevor, TAYLOR, Philip John.

Company Number
05185731
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAYES, Sean Trevor, TAYLOR, Philip John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED

OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05185731

LTD Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 24/8

Up to Date

4 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

PINCO 2167 LIMITED
From: 21 July 2004To: 29 July 2004
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Chn House 1 John Charles Way Leeds LS12 6QA England
From: 22 March 2023To: 11 July 2023
Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
From: 21 July 2004To: 22 March 2023
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Cleared
Jan 20
Director Joined
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jun 21
Owner Exit
Jul 22
Loan Secured
Feb 23
Director Left
Jan 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAYES, Sean Trevor

Active
High Street, ManchesterM28 3NJ
Born October 1969
Director
Appointed 02 Nov 2020

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 27 Jul 2004

KERNYCKYJ, Simon Marcus

Resigned
26 Airedale Drive, LeedsLS18 5ED
Secretary
Appointed 11 Apr 2005
Resigned 27 Jan 2012

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 27 Jan 2012
Resigned 15 Jan 2024

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Secretary
Appointed 27 Jul 2004
Resigned 11 Apr 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Jul 2004
Resigned 27 Jul 2004

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 11 Apr 2005
Resigned 11 Jan 2024

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Born December 1952
Director
Appointed 27 Jul 2004
Resigned 29 May 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Jul 2004
Resigned 27 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
John Charles Way, LeedsLS12 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
10 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
15 November 2006
287Change of Registered Office
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Certificate Change Of Name Company
29 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2004
NEWINCIncorporation