OAKMINSTER HEALTHCARE LIMITED
HEAD OFFICE, 40 LAMBHILL STREET, KINING PARK, GLASGOW  G41 1AU- Active
- Private Limited Company
- Company No. SC162036
- Last Updated: 01 Mar 2024
Company Profile
OAKMINSTER HEALTHCARE LIMITED was incorporated on Wednesday, December 6, 1995 as a Private Limited Company with registered address in GLASGOW. OAKMINSTER HEALTHCARE LIMITED has the status: Active and it's listed in the following category: Residential care activities for the elderly and disabled. This Private Limited Company has been operating for 29 years 2 months and 17 days.
Name | OAKMINSTER HEALTHCARE LIMITED |
---|---|
Company number | SC162036 |
Company type | Private Limited Company |
Incorporation date | 06 Dec 1995 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
HEAD OFFICE, 40 LAMBHILL STREET KINING PARK GLASGOW G41 1AU |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Sarwan Poddar Nationality: British |
Dates: Monday, December 23, 2019 - Monday, December 23, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Sunita Poddar Nationality: British |
Dates: Monday, December 23, 2019 - Monday, December 23, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Oakminster Group Limited Lambhill Street, Kinning Park, G41 1AU |
Dates: Monday, December 23, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Poddar Partnership Llp Lambhill Street, G41 1AU |
Dates: Tuesday, August 9, 2016 - Monday, December 23, 2019
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 03 January 2017 |
Last confirmation statement dated | 06 December 2015 |
Mortgages
Total of Mortgages | 11 |
---|---|
Mortgages Outstanding | 8 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
OAKMINSTER HEALTHCARE LIMITED | 06 Dec 1995 |
LAMBHILL COURT LIMITED | 07 Sep 2016 |