Company NameOlive Tree Domiciliary Services Ltd
Company StatusActive
Company Number07322942
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameJonathan Justin Evans
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Secretary NameLouise Faye Evans
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount Bog Height Road
Lower Darwen
Lancashire
BB3 0LF
Director NameMrs Louise Faye Evans
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2015)
RoleHealth Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales

Contact

Websiteotdom.com

Location

Registered Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Jonathan Justin Evans
50.00%
Ordinary A
500 at £1Louise Faye Evans
50.00%
Ordinary A

Financials

Year2014
Net Worth£177,023
Cash£192,521
Current Liabilities£91,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
28 December 2023Resolutions
  • RES13 ‐ Re: financing arrangements/company officers authorisation 29/11/2023
(3 pages)
14 December 2023Registration of charge 073229420003, created on 30 November 2023 (74 pages)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 July 2022Satisfaction of charge 073229420001 in full (1 page)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (11 pages)
20 June 2022Resolutions
  • RES13 ‐ Company business 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2022Registration of charge 073229420002, created on 10 June 2022 (68 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 March 2018 (17 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (17 pages)
11 December 2017Full accounts made up to 31 March 2017 (17 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
18 October 2016Registration of charge 073229420001, created on 14 October 2016 (23 pages)
18 October 2016Registration of charge 073229420001, created on 14 October 2016 (23 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 April 2016Director's details changed for Ms Nicki Jane Stadames on 12 November 2015 (2 pages)
21 April 2016Director's details changed for Ms Nicki Jane Stadames on 12 November 2015 (2 pages)
6 January 2016Appointment of Mrs Rachel Farragher as a director on 12 November 2015 (2 pages)
6 January 2016Appointment of Mr John Farragher as a director on 12 November 2015 (2 pages)
6 January 2016Appointment of Ms Nicki Jane Stadames as a director on 12 November 2015 (2 pages)
6 January 2016Appointment of Ms Nicki Jane Stadames as a director on 12 November 2015 (2 pages)
6 January 2016Appointment of Mr John Farragher as a director on 12 November 2015 (2 pages)
6 January 2016Appointment of Mrs Rachel Farragher as a director on 12 November 2015 (2 pages)
5 January 2016Termination of appointment of Louise Faye Evans as a director on 12 November 2015 (1 page)
5 January 2016Termination of appointment of Jonathan Justin Evans as a director on 12 November 2015 (1 page)
5 January 2016Termination of appointment of Louise Faye Evans as a director on 12 November 2015 (1 page)
5 January 2016Registered office address changed from The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Thomas George Arnold as a director on 12 November 2015 (2 pages)
5 January 2016Appointment of Mr Thomas George Arnold as a director on 12 November 2015 (2 pages)
5 January 2016Registered office address changed from The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Jonathan Justin Evans as a director on 12 November 2015 (1 page)
5 January 2016Registered office address changed from The Mount Bog Height Road Lower Darwen Lancashire BB3 0LF to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 5 January 2016 (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(3 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Termination of appointment of Louise Evans as a secretary (1 page)
20 August 2012Termination of appointment of Louise Evans as a secretary (1 page)
20 August 2012Appointment of Mrs Louise Faye Evans as a director (2 pages)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 August 2012Appointment of Mrs Louise Faye Evans as a director (2 pages)
21 April 2012Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 April 2012Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)