Background WavePink WaveYellow Wave

OAK TREE (LINCOLNSHIRE) CARE LTD (05766627)

OAK TREE (LINCOLNSHIRE) CARE LTD (05766627) is an active UK company. incorporated on 3 April 2006. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. OAK TREE (LINCOLNSHIRE) CARE LTD has been registered for 20 years. Current directors include KHOSLA, Naval Kishore.

Company Number
05766627
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Tynefield Court Egginton Road, Derby, DE65 6NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
KHOSLA, Naval Kishore
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE (LINCOLNSHIRE) CARE LTD

OAK TREE (LINCOLNSHIRE) CARE LTD is an active company incorporated on 3 April 2006 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. OAK TREE (LINCOLNSHIRE) CARE LTD was registered 20 years ago.(SIC: 86102)

Status

active

Active since 20 years ago

Company No

05766627

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

UNITED HEALTH GROUP LIMITED
From: 22 October 2007To: 12 September 2025
HALCYON COMMUNITIES LIMITED
From: 27 April 2006To: 22 October 2007
PIMCO 2463 LIMITED
From: 3 April 2006To: 27 April 2006
Contact
Address

Tynefield Court Egginton Road Etwall Derby, DE65 6NQ,

Previous Addresses

Tynfield Court Egginton Road Etwall Derby DE65 6NQ England
From: 12 September 2025To: 12 September 2025
Unit J the Quays Burton Waters Lincoln LN1 2XG United Kingdom
From: 7 February 2025To: 12 September 2025
The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ
From: 17 March 2014To: 7 February 2025
, C/O Portacabins at Rear, United House Carlton Boulevard, Lincoln, Lincolnshire, LN2 4WJ, United Kingdom
From: 28 April 2011To: 17 March 2014
, United House Carlton Boulevard, Lincoln, LN2 4WJ, United Kingdom
From: 3 April 2006To: 28 April 2011
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 09
Director Joined
May 11
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Sept 19
Owner Exit
Dec 19
Loan Secured
Jul 20
Loan Secured
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Capital Reduction
Aug 20
Share Issue
Aug 20
Share Buyback
Sept 20
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Dec 21
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Nov 25
4
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

KHOSLA, Naval Kishore

Active
Egginton Road, DerbyDE65 6NQ
Born March 1957
Director
Appointed 11 Sept 2025

BOTTOMLEY, David Robert

Resigned
The Old Rectory Owmby Cliff Road, Market RasenLN8 2HL
Secretary
Appointed 24 Feb 2009
Resigned 01 Mar 2011

BROWN, Michael Ian

Resigned
Gainsborough Road, LincolnLN1 2JJ
Secretary
Appointed 28 Apr 2011
Resigned 14 Mar 2021

FLINTHAM, Jayne Louise

Resigned
Egginton Road, DerbyDE65 6NQ
Secretary
Appointed 30 Aug 2019
Resigned 11 Sept 2025

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Secretary
Appointed 19 Apr 2006
Resigned 10 Jul 2006

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Secretary
Appointed 10 Jul 2006
Resigned 24 Feb 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Apr 2006
Resigned 19 Apr 2006

BEVERLEY, Michael

Resigned
34 Ron Lawton Crescent, Burley In WharfedaleLS29 7ST
Born June 1947
Director
Appointed 19 Apr 2006
Resigned 04 Nov 2009

BROWN, Michael Ian

Resigned
Gainsborough Road, LincolnLN1 2JJ
Born May 1947
Director
Appointed 30 Aug 2019
Resigned 14 Mar 2021

CHERITON-METCALFE, Mandy Teresa

Resigned
Burton Waters, LincolnLN1 2XG
Born February 1975
Director
Appointed 05 May 2011
Resigned 11 Sept 2025

JACKSON, Charles Richard

Resigned
Loftus Hill, KnaresboroughHG5 9JT
Born March 1951
Director
Appointed 24 Oct 2006
Resigned 29 Jul 2019

PEARSON, Philip John

Resigned
Burton Waters, LincolnLN1 2XG
Born November 1953
Director
Appointed 05 Oct 2007
Resigned 11 Sept 2025

PULLAN, Ian Ross

Resigned
Home Farm House, KnottingleyWF11 9LR
Born April 1958
Director
Appointed 19 Apr 2006
Resigned 14 Feb 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 03 Apr 2006
Resigned 19 Apr 2006

Persons with significant control

4

1 Active
3 Ceased

Kg Investment Group Limited

Active
Egginton Road, DerbyDE65 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025

Mr Philip John Pearson

Ceased
Burton Waters, LincolnLN1 2XG
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2020
Ceased 11 Sept 2025
Gainsborough Road, LincolnLN1 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2019
Ceased 30 Jun 2020

Mr Philip John Pearson

Ceased
Gainsborough Road, LincolnLN1 2JJ
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

133

Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Change Sail Address Company With New Address
22 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 September 2020
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
28 August 2020
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
12 August 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
12 August 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
4 August 2020
SH06Cancellation of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 July 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Legacy
15 November 2007
287Change of Registered Office
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
88(2)R88(2)R
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
287Change of Registered Office
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2006
NEWINCIncorporation