Background WavePink WaveYellow Wave

THE OAKS (NEWTOWN) LIMITED (11347863)

THE OAKS (NEWTOWN) LIMITED (11347863) is an active UK company. incorporated on 6 May 2018. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE OAKS (NEWTOWN) LIMITED has been registered for 7 years. Current directors include CHALLINOR, Benjamin John, HOLL, Lucy Ann, PARKIN, James Alistair and 1 others.

Company Number
11347863
Status
active
Type
ltd
Incorporated
6 May 2018
Age
7 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CHALLINOR, Benjamin John, HOLL, Lucy Ann, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS (NEWTOWN) LIMITED

THE OAKS (NEWTOWN) LIMITED is an active company incorporated on 6 May 2018 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE OAKS (NEWTOWN) LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11347863

LTD Company

Age

7 Years

Incorporated 6 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

CARESOLVE OPERATIONS LIMITED
From: 6 May 2018To: 5 September 2019
Contact
Address

Suite 419 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 405, Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 28 May 2019To: 24 May 2022
67 Chorley Old Road Bolton BL1 3AJ United Kingdom
From: 6 May 2018To: 28 May 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHALLINOR, Benjamin John

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970
Director
Appointed 06 May 2018

HOLL, Lucy Ann

Active
Chadwick House, WarringtonWA3 6AE
Born May 1968
Director
Appointed 05 Nov 2025

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 06 May 2018

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 06 May 2018

HAMBLETT, Steven Harry Jack

Resigned
Chadwick House, WarringtonWA3 6AE
Born December 1967
Director
Appointed 01 Feb 2023
Resigned 05 Nov 2025

ROBERTS, Jennifer

Resigned
Chadwick House, WarringtonWA3 6AE
Born February 1963
Director
Appointed 01 Oct 2019
Resigned 01 Feb 2023

Persons with significant control

4

Mr James Alistair Parkin

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973

Nature of Control

Significant influence or control
Notified 06 May 2018

Sandstone Holdings (Tgt) Limited

Active
Chadwick House, WarringtonWA3 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2018

Mr Benjamin John Challinor

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970

Nature of Control

Significant influence or control
Notified 06 May 2018

Mr Richard Cameron Shore

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975

Nature of Control

Significant influence or control
Notified 06 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Resolution
5 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 May 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 May 2018
NEWINCIncorporation