Background WavePink WaveYellow Wave

ORACLE CARE AND EDUCATION HOLDINGS LIMITED (07822510)

ORACLE CARE AND EDUCATION HOLDINGS LIMITED (07822510) is an active UK company. incorporated on 25 October 2011. with registered office in Belper. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ORACLE CARE AND EDUCATION HOLDINGS LIMITED has been registered for 14 years. Current directors include CALDERBANK, Mark Jefferson, PALMER, Jill Frances.

Company Number
07822510
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CALDERBANK, Mark Jefferson, PALMER, Jill Frances
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE CARE AND EDUCATION HOLDINGS LIMITED

ORACLE CARE AND EDUCATION HOLDINGS LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Belper. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ORACLE CARE AND EDUCATION HOLDINGS LIMITED was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07822510

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

CASTLEGATE 659 LIMITED
From: 25 October 2011To: 16 May 2012
Contact
Address

Suites 1 & 5 Riverside Business Centre Foundry Lane Milford Belper, DE56 0RN,

Previous Addresses

Unit 54 Wrest Park Silsoe Bedford MK45 4HS
From: 10 January 2012To: 9 July 2020
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 25 October 2011To: 10 January 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Apr 12
Director Joined
May 12
Funding Round
Dec 12
Capital Update
Dec 12
Funding Round
Dec 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Left
Jan 15
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Joined
Dec 21
Director Left
Jan 22
Funding Round
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 24
Loan Secured
Nov 25
8
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CALDERBANK, Mark Jefferson

Active
Foundry Lane, BelperDE56 0RN
Born May 1979
Director
Appointed 10 Oct 2022

PALMER, Jill Frances

Active
Foundry Lane, BelperDE56 0RN
Born August 1969
Director
Appointed 08 Nov 2021

BETTUM, Ole

Resigned
Wrest Park, BedfordMK45 4HS
Born December 1963
Director
Appointed 08 Dec 2011
Resigned 09 Jul 2020

BIANCO, Carmine

Resigned
Wrest Park, BedfordMK45 4HS
Born May 1967
Director
Appointed 02 Apr 2012
Resigned 09 Jul 2020

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 25 Oct 2011
Resigned 08 Dec 2011

JUSTICE, Kevin Thomas

Resigned
Foundry Lane, BelperDE56 0RN
Born February 1978
Director
Appointed 09 Jul 2020
Resigned 10 Oct 2022

KASHYAP, Charu

Resigned
Foundry Lane, BelperDE56 0RN
Born August 1972
Director
Appointed 09 Jul 2020
Resigned 20 Oct 2021

MAHESWARAN, Ravi Raj

Resigned
Wrest Park, BedfordMK45 4HS
Born June 1967
Director
Appointed 26 Jan 2012
Resigned 17 Dec 2014

SPANOUDAKIS, Christopher John

Resigned
Wrest Park, BedfordMK45 4HS
Born January 1965
Director
Appointed 01 May 2012
Resigned 09 Jul 2020

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 25 Oct 2011
Resigned 08 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Foundry Lane, BelperDE56 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2020
Old Jewry, LondonEC2R 8DN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 09 Jul 2020
Burrough Court, Melton MowbrayLE14 2QS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Memorandum Articles
29 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Resolution
18 February 2013
RESOLUTIONSResolutions
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Resolution
19 December 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 December 2012
SH19Statement of Capital
Legacy
7 December 2012
SH20SH20
Legacy
7 December 2012
CAP-SSCAP-SS
Resolution
7 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Resolution
7 December 2012
RESOLUTIONSResolutions
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Resolution
8 February 2012
RESOLUTIONSResolutions
Legacy
4 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Incorporation Company
25 October 2011
NEWINCIncorporation