Company NameOakbridge Care Limited
DirectorsSunita Poddar and Lissa Maria Di Giacomo
Company StatusActive
Company NumberSC299329
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NamesPeacock Medicare (Glasgow) Limited and Lambhill Court Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChairman / Managing Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameMrs Lissa Maria Di Giacomo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameDr Nawal Kishore Bagaria
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressDunalastair, 61 Dreghorn Loan
Edinburgh
EH13 0DA
Scotland
Director NameDr Sushella Bagaria
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleDoctor
Correspondence Address61 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DA
Scotland
Secretary NameJay Bagaria
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDunalistair House
61 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DA
Scotland
Secretary NameDr Susheela Bagaria
NationalityBritish
StatusResigned
Appointed09 May 2007(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 15 May 2008)
RoleCompany Director
Correspondence AddressDunalistair
61 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DA
Scotland
Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Director NameMr Sarwan Poddar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Secretary NameMr Sarwan Poddar
NationalityBritish
StatusResigned
Appointed15 May 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Director NameMr Deepak Poddar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitelambhillcourt.ltd.uk
Telephone0141 4279967
Telephone regionGlasgow

Location

Registered Address40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Lambhill Court LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£268,125
Cash£97,697
Current Liabilities£329,123

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

18 August 2011Delivered on: 27 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oakbridge care home (formerly knightswood primary school) great western road glasgow. GLA104190.
Outstanding
9 August 2011Delivered on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 May 2008Delivered on: 3 June 2008
Satisfied on: 2 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Knightswood nursing home, 2032 great western road, glasgow GLA104190.
Fully Satisfied
15 May 2008Delivered on: 24 May 2008
Satisfied on: 19 August 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
19 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
22 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
5 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 November 2020Director's details changed for Mrs Lissa Maria Ameur on 16 November 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
21 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
4 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
7 September 2016Company name changed lambhill court care LIMITED\certificate issued on 07/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2016Company name changed lambhill court care LIMITED\certificate issued on 07/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
14 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
6 May 2015Full accounts made up to 31 March 2014 (14 pages)
6 May 2015Full accounts made up to 31 March 2014 (14 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page)
14 April 2015Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages)
14 April 2015Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page)
14 April 2015Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page)
14 April 2015Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages)
14 April 2015Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages)
14 April 2015Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages)
14 April 2015Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page)
14 April 2015Termination of appointment of Sarwan Poddar as a secretary on 22 December 2014 (1 page)
14 April 2015Termination of appointment of Sarwan Poddar as a secretary on 22 December 2014 (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Appointment of Mr Deepak Poddar as a director (2 pages)
27 June 2014Appointment of Mr Deepak Poddar as a director (2 pages)
18 June 2014Termination of appointment of Sunita Poddar as a director (1 page)
18 June 2014Termination of appointment of Sunita Poddar as a director (1 page)
29 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(5 pages)
29 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(5 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
24 February 2010Company name changed peacock medicare (glasgow) LIMITED\certificate issued on 24/02/10
  • CONNOT ‐
(3 pages)
24 February 2010Company name changed peacock medicare (glasgow) LIMITED\certificate issued on 24/02/10
  • CONNOT ‐
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
30 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 September 2009Accounting reference date shortened from 15/05/2009 to 31/03/2009 (1 page)
24 September 2009Accounting reference date shortened from 15/05/2009 to 31/03/2009 (1 page)
5 August 2009Return made up to 22/03/09; full list of members (3 pages)
5 August 2009Return made up to 22/03/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 15 May 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 15 May 2008 (6 pages)
26 May 2009Accounting reference date shortened from 31/07/2008 to 15/05/2008 (1 page)
26 May 2009Accounting reference date shortened from 31/07/2008 to 15/05/2008 (1 page)
11 July 2008Registered office changed on 11/07/2008 from 40 lambhill street kining park glasgow G41 1AU (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o woodlands nursing home quentin rise, dedridge livingston west lothian EH54 5QR (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o woodlands nursing home quentin rise, dedridge livingston west lothian EH54 5QR (1 page)
11 July 2008Registered office changed on 11/07/2008 from 40 lambhill street kining park glasgow G41 1AU (1 page)
12 June 2008Director and secretary appointed sarwan poddar (2 pages)
12 June 2008Director appointed sunita poddar (2 pages)
12 June 2008Appointment terminate, director and secretary susheela bagaria logged form (1 page)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2008Declaration of assistance for shares acquisition (4 pages)
12 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2008Director and secretary appointed sarwan poddar (2 pages)
12 June 2008Appointment terminate, director and secretary susheela bagaria logged form (1 page)
12 June 2008Director appointed sunita poddar (2 pages)
12 June 2008Declaration of assistance for shares acquisition (4 pages)
12 June 2008Appointment terminated director nawal bagaria (1 page)
12 June 2008Appointment terminated director nawal bagaria (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Return made up to 22/03/08; no change of members (7 pages)
12 May 2008Return made up to 22/03/08; no change of members (7 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
16 May 2007Return made up to 22/03/07; full list of members (7 pages)
16 May 2007Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007Return made up to 22/03/07; full list of members (7 pages)
16 May 2007Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 78 carlton place glasgow G5 9TH (1 page)
27 June 2006Registered office changed on 27/06/06 from: 78 carlton place glasgow G5 9TH (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
27 June 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (12 pages)
22 March 2006Incorporation (12 pages)