Company NameOakapple Primary Care Developments Limited
Company StatusDissolved
Company Number04606482
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(1 month after company formation)
Appointment Duration18 years, 6 months (closed 13 July 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 13 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 13 July 2021)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2007)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed06 January 2003(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2005)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed11 April 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.oakapplegroup.co.uk
Telephone0113 2708052
Telephone regionLeeds

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£114,430
Current Liabilities£471,524

Accounts

Latest Accounts26 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Charges

25 June 2012Delivered on: 12 July 2012
Persons entitled: John Smallwood and Yvonne Smallwood

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the west of lewin street middlewich t/no CH533840.
Outstanding
8 September 2004Delivered on: 11 September 2004
Satisfied on: 15 November 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of armthorpe medical centre, church street, armthorpe (the lease) other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 1 March 2003
Satisfied on: 15 November 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property f/h armthorpe medical centre church street armthorpe doncastor including all buildings erections and fixtures and fittings ( excluding tenants' fixtures and fittings) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed by way of floating charge such of the company's property assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital or such of them as the context requires.
Fully Satisfied

Filing History

1 October 2020Total exemption full accounts made up to 26 February 2020 (8 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 26 February 2019 (8 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 26 February 2018 (8 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (8 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
17 February 2016Director's details changed for Mr David Howard Marsh on 4 January 2016 (2 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Director's details changed for Mr David Howard Marsh on 4 January 2016 (2 pages)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
28 April 2011Company name changed oakapple primary care properties (armthorpe) LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed oakapple primary care properties (armthorpe) LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
6 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Return made up to 23/01/09; full list of members (3 pages)
4 March 2009Return made up to 23/01/09; full list of members (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
6 June 2007Return made up to 23/01/07; full list of members (7 pages)
6 June 2007Return made up to 23/01/07; full list of members (7 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (3 pages)
13 January 2005Return made up to 02/12/04; full list of members (7 pages)
13 January 2005Return made up to 02/12/04; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
10 August 2004Company name changed oakapple primary care properties LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed oakapple primary care properties LIMITED\certificate issued on 10/08/04 (2 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 January 2004Return made up to 02/12/03; full list of members (7 pages)
22 January 2004Return made up to 02/12/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
23 January 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
15 January 2003Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB (1 page)
15 January 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 1 park row leeds LS1 5AB (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
6 January 2003Company name changed pinco 1865 LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed pinco 1865 LIMITED\certificate issued on 06/01/03 (2 pages)
2 December 2002Incorporation (17 pages)
2 December 2002Incorporation (17 pages)