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 28 years 9 months and 28 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, (88 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