Company NameOak House Nursery Limited
DirectorMargaret Ann Waez
Company StatusActive
Company Number05348394
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Margaret Ann Waez
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameAlex Firas Waez
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Little Lane
Mountsorrel
Loughborough
Leicestershire
LE12 7BH
Secretary NameEmily Laila Waez
NationalityBritish
StatusResigned
Appointed19 March 2005(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 17 August 2021)
RoleCompany Director
Correspondence Address6 Rennocks Close
Quorn
Loughborough
LE12 8WZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01772 719937
Telephone regionPreston

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£169,246
Cash£19,724
Current Liabilities£47,178

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

14 November 2022Delivered on: 15 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 127 station road, mickleover, derby DE3 9FN registered at hm land registry under title number DY34482.
Outstanding
29 September 2022Delivered on: 13 October 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2023Resolutions
  • RES13 ‐ Subdivided shares 11/09/2023
(1 page)
13 September 2023Change of share class name or designation (2 pages)
13 September 2023Sub-division of shares on 11 September 2023 (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
15 November 2022Registration of charge 053483940002, created on 14 November 2022 (51 pages)
13 October 2022Registration of charge 053483940001, created on 29 September 2022 (56 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 September 2021Memorandum and Articles of Association (27 pages)
8 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2021Director's details changed for Margaret Ann Waez on 26 August 2021 (2 pages)
7 September 2021Change of details for Mrs Margaret Ann Waez as a person with significant control on 26 August 2021 (2 pages)
1 September 2021Termination of appointment of Emily Laila Waez as a secretary on 17 August 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
9 April 2021Secretary's details changed for Emily Laila Waez on 8 April 2021 (1 page)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 February 2019Change of details for Mrs Ann Waez as a person with significant control on 14 February 2019 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 12 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 March 2017Director's details changed for Margaret Ann Waez on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Margaret Ann Waez on 22 March 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Secretary's details changed for Emily Laila Waez on 1 February 2016 (1 page)
26 February 2016Secretary's details changed for Emily Laila Waez on 1 February 2016 (1 page)
26 February 2016Director's details changed for Margaret Ann Waez on 1 February 2016 (2 pages)
26 February 2016Director's details changed for Margaret Ann Waez on 1 February 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 October 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
11 October 2013Registered office address changed from 1 - 2 Vernon Street Derby DE1 1FR United Kingdom on 11 October 2013 (1 page)
11 October 2013Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page)
11 October 2013Registered office address changed from 1 - 2 Vernon Street Derby DE1 1FR United Kingdom on 11 October 2013 (1 page)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Margaret Ann Waez on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Margaret Ann Waez on 31 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 April 2008Registered office changed on 30/04/2008 from 1 vernon street derby derbyshire DE1 1FR (1 page)
30 April 2008Registered office changed on 30/04/2008 from 1 vernon street derby derbyshire DE1 1FR (1 page)
30 April 2008Return made up to 01/02/08; full list of members (3 pages)
30 April 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 February 2008Registered office changed on 20/02/08 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 May 2007Return made up to 01/02/07; full list of members (2 pages)
16 May 2007Return made up to 01/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 April 2006Return made up to 01/02/06; full list of members (2 pages)
28 April 2006Return made up to 01/02/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 9 little lane mount sorrel loughborough leicestershire LE12 7BH (1 page)
26 April 2006Registered office changed on 26/04/06 from: 9 little lane mount sorrel loughborough leicestershire LE12 7BH (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Registered office changed on 11/03/05 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
11 March 2005Registered office changed on 11/03/05 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
1 February 2005Incorporation (16 pages)
1 February 2005Incorporation (16 pages)