Background WavePink WaveYellow Wave

OAKHAVEN CARE LIMITED (08409572)

OAKHAVEN CARE LIMITED (08409572) is an active UK company. incorporated on 19 February 2013. with registered office in Lymington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OAKHAVEN CARE LIMITED has been registered for 13 years. Current directors include ARKLE, Patrick Robin, BLAIKLEY, Andrew Bruce, Dr, BUNSTON, Adrian Noel and 5 others.

Company Number
08409572
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Pennington Chase Lower Pennington Lane, Lymington, SO41 8ZZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARKLE, Patrick Robin, BLAIKLEY, Andrew Bruce, Dr, BUNSTON, Adrian Noel, COOPER, Tracey, DODSON, Lynne, MANS, Keith Douglas Rowland, MORGAN, Rosalind Jane, RYDE, Andrew Breen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHAVEN CARE LIMITED

OAKHAVEN CARE LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Lymington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OAKHAVEN CARE LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08409572

LTD Company

Age

13 Years

Incorporated 19 February 2013

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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Pennington Chase Lower Pennington Lane Pennington Lymington, SO41 8ZZ,

Previous Addresses

7 Marsh Parade Hythe Southampton SO45 6AN
From: 2 July 2013To: 14 September 2017
Pennington Chase Lower Pennington Lane Lymington Hampshire SO41 8ZZ United Kingdom
From: 19 February 2013To: 2 July 2013
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Mar 17
Director Left
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jul 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

RYDE, Andrew Breen

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Secretary
Appointed 19 Feb 2013

ARKLE, Patrick Robin

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born September 1963
Director
Appointed 19 Jun 2025

BLAIKLEY, Andrew Bruce, Dr

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born November 1960
Director
Appointed 19 Jun 2025

BUNSTON, Adrian Noel

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born December 1953
Director
Appointed 17 Nov 2022

COOPER, Tracey

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born March 1978
Director
Appointed 17 Nov 2022

DODSON, Lynne

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born June 1954
Director
Appointed 26 Feb 2020

MANS, Keith Douglas Rowland

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born February 1946
Director
Appointed 19 Feb 2013

MORGAN, Rosalind Jane

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born March 1958
Director
Appointed 10 Jul 2019

RYDE, Andrew Breen

Active
Lower Pennington Lane, LymingtonSO41 8ZZ
Born March 1963
Director
Appointed 19 Feb 2013

AUSTIN, Kulie

Resigned
Lower Pennington Lane, LymingtonSO41 8ZZ
Born December 1971
Director
Appointed 09 Jul 2021
Resigned 23 Feb 2023

DE ST AUBIN, Martin Michael

Resigned
Lower Pennington Lane, LymingtonSO41 8ZZ
Born April 1978
Director
Appointed 17 May 2018
Resigned 17 Dec 2019

HUDSON, Ian Robert

Resigned
Lower Pennington Lane, LymingtonSO41 8ZZ
Born November 1948
Director
Appointed 05 Jun 2024
Resigned 28 Nov 2024

JAKES, Clifford Duncan

Resigned
Pennington Chase, LymingtonSO41 8ZZ
Born December 1942
Director
Appointed 01 Apr 2014
Resigned 24 Mar 2016

NEYLON, Jacqueline

Resigned
Lower Pennington Lane, LymingtonSO41 8ZZ
Born June 1949
Director
Appointed 01 Apr 2014
Resigned 16 Mar 2026

PATERSON, Anne Vivien

Resigned
Marsh Parade, SouthamptonSO45 6AN
Born December 1953
Director
Appointed 01 Apr 2014
Resigned 21 Sept 2017

TERPENING, Adam Sebastian

Resigned
Lower Pennington Lane, LymingtonSO41 8ZZ
Born July 1948
Director
Appointed 01 Apr 2014
Resigned 15 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Douglas Rowland Mans

Ceased
Lower Pennington Lane, LymingtonSO41 8ZZ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Andrew Breen Ryde

Ceased
Lower Pennington Lane, LymingtonSO41 8ZZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Lower Pennington Lane, LymingtonSO41 8ZZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Incorporation Company
19 February 2013
NEWINCIncorporation