Background WavePink WaveYellow Wave

THE OAKS (SPRING) LIMITED (12309281)

THE OAKS (SPRING) LIMITED (12309281) is an active UK company. incorporated on 12 November 2019. with registered office in Carlisle. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE OAKS (SPRING) LIMITED has been registered for 6 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony.

Company Number
12309281
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
2 Merchants Drive, Carlisle, CA3 0JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS (SPRING) LIMITED

THE OAKS (SPRING) LIMITED is an active company incorporated on 12 November 2019 with the registered office located in Carlisle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE OAKS (SPRING) LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12309281

LTD Company

Age

6 Years

Incorporated 12 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

STANTON LODGE LIMITED
From: 12 November 2019To: 8 June 2021
Contact
Address

2 Merchants Drive Parkhouse Carlisle, CA3 0JW,

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Oct 21
Loan Secured
Oct 21
Loan Cleared
Feb 23
Director Left
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Parkhouse, CarlisleCA3 0JW
Born September 1992
Director
Appointed 12 Nov 2019

SMITH, Philip Antony

Active
Parkhouse, CarlisleCA3 0JW
Born September 1972
Director
Appointed 12 Nov 2019

GLOWASKY, Matthew Cardwell

Resigned
Parkhouse, CarlisleCA3 0JW
Born February 1981
Director
Appointed 12 Nov 2019
Resigned 15 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Merchants Drive, CarlisleCA3 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Parkhouse, CarlisleCA3 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Memorandum Articles
20 October 2023
MAMA
Resolution
20 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
23 August 2023
RESOLUTIONSResolutions
Memorandum Articles
23 August 2023
MAMA
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2019
NEWINCIncorporation