Company NameEveryturn Services Ltd
Company StatusActive
Company Number04391008
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Puntis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Christopher Ian Gibbons
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary NameMrs Claire Louise Foster
StatusCurrent
Appointed15 December 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Himal Kantilal Kakad
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleVice President - International Assets
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameHelen Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleGlobal Director For Dei
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Steven Bainbridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleQuality And Risk Director
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMiss Anila Arshad-Mehmood
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(21 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameProf Neil William Watson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleHospital Pharmacist
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameRichard Bold
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of People Planning & Governance
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameDr Brigid Margot Joughin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameZoe Janine Croock
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Lyndhurst Road
London
NW3 5NX
Director NameLorian Rein
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Secretary NameZoe Janine Croock
NationalityGerman
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Lyndhurst Road
London
NW3 5NX
Director NameMr Adrian Munday
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Avenue
North Greenford
Middlesex
UB6 0NX
Director NameJohn Craig Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Lansdowne Crescent
London
W11 2NT
Secretary NameMr Robin Christopher Dinham
NationalityBritish
StatusResigned
Appointed28 May 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2011)
RoleAccountant
Correspondence Address21 Hopgarden Road
Tonbridge
Kent
TN10 4QS
Director NameMichael Leslie Rein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameMr Mark George Ground
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Kings Road
Kingston Upon Thames
Surrey
KT2 5JH
Director NameRev Christine Lilian Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2017)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Iain Edward Mark Farquhar
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameElizabeth Ann Robinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMaureen Eccleston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameDavid Bolam
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 7 months after company formation)
Appointment Duration4 days (resigned 04 November 2011)
RoleCompany Director
Correspondence Address49 Valley Drive
Harrogate
North Yorkshire
HG2 0JH
Secretary NameMr David Keith Belk
NationalityBritish
StatusResigned
Appointed04 November 2011(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMrs Zena Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2018)
RoleNHS Employee
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMs Rosemary Caroline Granger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Richard Brian McEvoy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMs Fiona Sheila Cassells
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(16 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMs Sarah Louise Medcalf
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2022)
RoleDeputy Head Of Newcastle United Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMrs Rosemary Melvin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way, Blezard Business P
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameDr Wendy Anne Kaiser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2023)
RoleRetired NHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Steven Bainbridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 April 2022)
RoleQuality And Risk Director
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Jonathan Grant Mogford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(21 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 December 2023)
RoleDirector/Chair
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteoakdalegroup.co.uk
Telephone0131 2312013
Telephone regionEdinburgh

Location

Registered AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

102 at £1Mental Health Concern
51.00%
Ordinary A
98 at £1Mental Health Concern
49.00%
Ordinary B

Financials

Year2014
Turnover£8,196,211
Gross Profit£955,890
Net Worth£330,653
Cash£649,887
Current Liabilities£1,722,298

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

28 September 2023Director's details changed for Professor Neil William Watson on 15 September 2023 (2 pages)
28 September 2023Appointment of Mr Neil William Watson as a director on 15 September 2023 (2 pages)
22 September 2023Appointment of Mr Jonathan Grant Mogford as a director on 15 September 2023 (2 pages)
22 September 2023Termination of appointment of Rosemary Caroline Granger as a director on 15 September 2023 (1 page)
11 May 2023Appointment of Miss Anila Arshad-Mehmood as a director on 17 March 2023 (2 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Paul Wait as a director on 20 March 2023 (1 page)
21 February 2023Change of name notice (2 pages)
21 February 2023Company name changed insight healthcare LTD.\certificate issued on 21/02/23
  • RES15 ‐ Change company name resolution on 2023-01-23
(2 pages)
2 February 2023Full accounts made up to 30 September 2022 (19 pages)
27 January 2023Appointment of Mr Paul Wait as a director on 28 April 2022 (2 pages)
12 October 2022Appointment of Mr Steven Bainbridge as a director on 29 June 2022 (2 pages)
12 October 2022Termination of appointment of Steven Bainbridge as a director on 28 April 2022 (1 page)
11 October 2022Appointment of Mr Steven Bainbridge as a director on 28 April 2022 (2 pages)
5 October 2022Termination of appointment of Helen Thompson as a director on 4 October 2022 (1 page)
4 October 2022Registered office address changed from C/O Mental Health Concern Buttress House 36 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle upon Tyne Tyne and Wear NE13 9BA on 4 October 2022 (1 page)
22 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
10 May 2022Appointment of Mr Himal Kantilal Kakad as a director on 28 April 2022 (2 pages)
10 May 2022Appointment of Helen Thompson as a director on 28 April 2022 (2 pages)
9 May 2022Appointment of Helen Baker as a director on 28 April 2022 (2 pages)
6 May 2022Termination of appointment of Sarah Louise Medcalf as a director on 28 April 2022 (1 page)
6 May 2022Termination of appointment of Richard Brian Mcevoy as a director on 28 April 2022 (1 page)
30 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
24 December 2021Termination of appointment of David Robson Arthur as a director on 20 December 2021 (1 page)
15 December 2021Appointment of Mrs Claire Louise Foster as a secretary on 15 December 2021 (2 pages)
8 October 2021Full accounts made up to 31 March 2021 (26 pages)
24 August 2021Termination of appointment of Angela Mary Walsh as a director on 23 August 2021 (1 page)
9 July 2021Termination of appointment of Rosemary Melvin as a director on 2 July 2021 (1 page)
2 July 2021Appointment of Mr Christopher Ian Gibbons as a director on 28 June 2021 (2 pages)
4 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
29 April 2021Appointment of Dr Wendy Anne Kaiser as a director on 26 April 2021 (2 pages)
2 November 2020Full accounts made up to 31 March 2020 (26 pages)
3 September 2020Director's details changed for Ms Rosemary Caroline Granger on 15 June 2020 (2 pages)
3 September 2020Director's details changed for Mr Richard Brian Mcevoy on 13 November 2019 (2 pages)
3 July 2020Appointment of Mrs Rosemary Melvin as a director on 1 January 2020 (2 pages)
29 April 2020Appointment of Ms Sarah Louise Medcalf as a director on 25 June 2019 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Elizabeth Ann Robinson as a director on 28 August 2019 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (24 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 December 2018Termination of appointment of David Keith Belk as a secretary on 30 November 2018 (1 page)
21 December 2018Termination of appointment of David Smith as a director on 19 December 2018 (1 page)
19 November 2018Termination of appointment of Fiona Sheila Cassells as a director on 31 October 2018 (1 page)
19 November 2018Termination of appointment of Zena Jones as a director on 13 November 2018 (1 page)
19 November 2018Appointment of Mr Graham Puntis as a director on 24 October 2018 (2 pages)
31 October 2018Full accounts made up to 31 March 2018 (28 pages)
14 September 2018Appointment of Ms Fiona Sheila Cassells as a director on 29 August 2018 (2 pages)
14 September 2018Director's details changed for Elizabeth Ann Robinson on 14 September 2018 (2 pages)
16 July 2018Termination of appointment of Christine Lilian Brown as a director on 31 August 2017 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 March 2017 (23 pages)
3 November 2017Full accounts made up to 31 March 2017 (23 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 March 2016 (26 pages)
23 September 2016Full accounts made up to 31 March 2016 (26 pages)
11 May 2016Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015 (1 page)
11 May 2016Appointment of Mr Richard Mcevoy as a director on 24 February 2016 (2 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(7 pages)
11 May 2016Appointment of Mr Richard Mcevoy as a director on 24 February 2016 (2 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(7 pages)
11 May 2016Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015 (1 page)
18 September 2015Full accounts made up to 31 March 2015 (17 pages)
18 September 2015Full accounts made up to 31 March 2015 (17 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(8 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(8 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 July 2014Termination of appointment of Maureen Eccleston as a director on 27 June 2014 (1 page)
15 July 2014Termination of appointment of Maureen Eccleston as a director on 27 June 2014 (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(8 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(8 pages)
2 May 2014Auditors resignation (1 page)
2 May 2014Auditors resignation (1 page)
19 March 2014Appointment of Mrs Zena Jones as a director (2 pages)
19 March 2014Appointment of Mrs Zena Jones as a director (2 pages)
26 February 2014Appointment of Ms Rosemary Caroline Granger as a director (2 pages)
26 February 2014Appointment of Mr David Smith as a director (2 pages)
26 February 2014Appointment of Ms Rosemary Caroline Granger as a director (2 pages)
26 February 2014Appointment of Mr David Smith as a director (2 pages)
20 December 2013Termination of appointment of Iain Farquhar as a director (1 page)
20 December 2013Appointment of Mr David Robson Arthur as a director (2 pages)
20 December 2013Appointment of Mr David Robson Arthur as a director (2 pages)
20 December 2013Termination of appointment of Iain Farquhar as a director (1 page)
29 August 2013Appointment of Doctor Angela Mary Walsh as a director (2 pages)
29 August 2013Appointment of Doctor Angela Mary Walsh as a director (2 pages)
16 August 2013Company name changed mhco LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed mhco LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
16 August 2013Change of name notice (2 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Statement of company's objects (2 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 May 2012Secretary's details changed for David Keith Belk on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for David Keith Belk on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for David Keith Belk on 3 May 2012 (1 page)
3 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 January 2012Company name changed oakdale services LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed oakdale services LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Registered office address changed from 49 Valley Drive Harrogate North Yorkshire HG2 0JH on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 49 Valley Drive Harrogate North Yorkshire HG2 0JH on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 49 Valley Drive Harrogate North Yorkshire HG2 0JH on 1 December 2011 (1 page)
30 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
30 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
23 November 2011Auditor's resignation (1 page)
23 November 2011Auditor's resignation (1 page)
16 November 2011Appointment of Elizabeth Ann Robinson as a director (3 pages)
16 November 2011Appointment of Elizabeth Ann Robinson as a director (3 pages)
14 November 2011Termination of appointment of Mark Ground as a director (2 pages)
14 November 2011Termination of appointment of Mark Ground as a director (2 pages)
11 November 2011Termination of appointment of Adrian Munday as a director (2 pages)
11 November 2011Termination of appointment of Michael Rein as a director (2 pages)
11 November 2011Termination of appointment of Adrian Munday as a director (2 pages)
11 November 2011Appointment of Mr Robert Brian Sharpe as a director (3 pages)
11 November 2011Appointment of Reverend Christine Lilian Brown as a director (3 pages)
11 November 2011Termination of appointment of Kenneth Wilson as a director (2 pages)
11 November 2011Termination of appointment of David Bolam as a secretary (2 pages)
11 November 2011Termination of appointment of Michael Rein as a director (2 pages)
11 November 2011Appointment of Iain Edward Mark Farquhar as a director (3 pages)
11 November 2011Termination of appointment of Kenneth Wilson as a director (2 pages)
11 November 2011Termination of appointment of Lorian Rein as a director (2 pages)
11 November 2011Termination of appointment of Lorian Rein as a director (2 pages)
11 November 2011Appointment of David Bolam as a secretary (3 pages)
11 November 2011Termination of appointment of David Bolam as a secretary (2 pages)
11 November 2011Termination of appointment of Robin Dinham as a secretary (2 pages)
11 November 2011Appointment of Reverend Christine Lilian Brown as a director (3 pages)
11 November 2011Appointment of David Keith Belk as a secretary (3 pages)
11 November 2011Termination of appointment of Robin Dinham as a secretary (2 pages)
11 November 2011Appointment of Mr Robert Brian Sharpe as a director (3 pages)
11 November 2011Appointment of Maureen Eccleston as a director (3 pages)
11 November 2011Appointment of Maureen Eccleston as a director (3 pages)
11 November 2011Appointment of Iain Edward Mark Farquhar as a director (3 pages)
11 November 2011Appointment of David Keith Belk as a secretary (3 pages)
11 November 2011Appointment of David Bolam as a secretary (3 pages)
24 June 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22ND March 2011 as it was not properly delivered/contained unnecessary information.
(19 pages)
24 June 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22ND March 2011 as it was not properly delivered/contained unnecessary information.
(19 pages)
28 April 2011Appointment of Mark George Ground as a director (2 pages)
28 April 2011Appointment of Mark George Ground as a director (2 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH June 2011.
(9 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH June 2011.
(9 pages)
22 February 2011Full accounts made up to 31 October 2010 (22 pages)
22 February 2011Full accounts made up to 31 October 2010 (22 pages)
4 November 2010Termination of appointment of John Hughes as a director (2 pages)
4 November 2010Termination of appointment of John Hughes as a director (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
15 February 2010Full accounts made up to 31 October 2009 (23 pages)
15 February 2010Full accounts made up to 31 October 2009 (23 pages)
29 September 2009Full accounts made up to 31 October 2008 (22 pages)
29 September 2009Full accounts made up to 31 October 2008 (22 pages)
29 July 2009Director appointed michael leslie rein (2 pages)
29 July 2009Director appointed michael leslie rein (2 pages)
18 March 2009Return made up to 11/03/09; full list of members (5 pages)
18 March 2009Return made up to 11/03/09; full list of members (5 pages)
19 January 2009Appointment terminated director zoe croock (1 page)
19 January 2009Appointment terminated director zoe croock (1 page)
31 December 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
29 May 2008Return made up to 11/03/08; full list of members (5 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of debenture register (1 page)
29 May 2008Location of debenture register (1 page)
29 May 2008Return made up to 11/03/08; full list of members (5 pages)
28 May 2008Appointment terminated secretary zoe croock (1 page)
28 May 2008Appointment terminated secretary zoe croock (1 page)
28 May 2008Secretary appointed mr robin christopher dinham (1 page)
28 May 2008Secretary appointed mr robin christopher dinham (1 page)
21 May 2008Director appointed john craig hughes (2 pages)
21 May 2008Director appointed john craig hughes (2 pages)
6 May 2008Director appointed kenneth adrian raymond wilson (6 pages)
6 May 2008Director appointed adrian munday (3 pages)
6 May 2008Director appointed kenneth adrian raymond wilson (6 pages)
6 May 2008Director appointed adrian munday (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 11/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 March 2007Return made up to 11/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 11/03/06; full list of members (6 pages)
26 May 2006Return made up to 11/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 11/03/05; full list of members (6 pages)
1 April 2005Return made up to 11/03/05; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 June 2003Ad 28/03/03--------- £ si 60@1=60 £ ic 40/100 (2 pages)
3 June 2003Ad 28/03/03--------- £ si 60@1=60 £ ic 40/100 (2 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
1 May 2002Ad 11/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
1 May 2002Location of debenture register (non legible) (1 page)
1 May 2002Location of register of members (non legible) (1 page)
1 May 2002Location - directors interests register: non legible (1 page)
1 May 2002Location - directors interests register: non legible (1 page)
1 May 2002Ad 11/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
1 May 2002Location of debenture register (non legible) (1 page)
1 May 2002Location of register of members (non legible) (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)