UKBizDB.co.uk

CENTRE FOR MEDIEVAL AND RENAISSANCE STUDIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Medieval And Renaissance Studies Limited. The company was founded 48 years ago and was given the registration number 01234758. The firm's registered office is in OXFORD. You can find them at St Michael's Hall, Shoe Lane, Oxford, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:CENTRE FOR MEDIEVAL AND RENAISSANCE STUDIES LIMITED
Company Number:01234758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1975
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:St Michael's Hall, Shoe Lane, Oxford, OX1 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keble College, Parks Road, Oxford, England, OX1 3PG

Director18 March 2021Active
Keble College, Parks Road, Oxford, England, OX1 3PG

Director18 March 2021Active
St Michael's Hall, Shoe Lane, Oxford, OX1 2DP

Director16 April 2019Active
St Michael's Hall, Shoe Lane, Oxford, OX1 2DP

Director25 August 2022Active
12, Cunliffe Close, Oxford, OX2 7BL

Secretary-Active
Burnt Ash Farm, House, Steep Marsh, Petersfield, United Kingdom, GU32 2BB

Secretary04 February 2012Active
Flat D, 2 Northmoor Road, Oxford, OX2 6UP

Director25 April 2009Active
Middlebury College, Sunderland Language Center 125, Middlebury, United States, VT 05753

Director30 March 2015Active
129 Battenhall Road, Worcester, WR5 2BU

Director-Active
Munroe Hall 406, Middlebury College, Middlebury, United States, VT 05753

Director23 June 2015Active
St Michael's Hall, Shoe Lane, Oxford, OX1 2DP

Director27 May 2015Active
The Mill, High Street, Brasted, TN16 1JA

Director29 September 2004Active
12 Cunliffe Close, Oxford, OX2 7BL

Director-Active
12, Cunliffe Close, Oxford, OX2 7BL

Director-Active
Keble College, Oxford,

Director05 May 1992Active
Keble College, Oxford, OX1 3PG

Director01 September 1996Active
St Michael's Hall, Shoe Lane, Oxford, OX1 2DP

Director04 May 2012Active
Wardens Lodgings, Keble College, Oxford, OX1 3PG

Director-Active
Bishops Lodge, Church Road Worth, Crawley, RH10 7RT

Director12 May 2001Active
St Michael's Hall, Shoe Lane, Oxford, OX1 2DP

Director31 January 2012Active
Pump Court Tax Chambers, 16 Bedford Row, London, England, WC1R 4EF

Director25 May 2018Active
Pump Court Chambers, 16 Bedford Row, London, WC1R 4EB

Director-Active
43557 Blake Creck Rd, Leonardtown, Usa,

Director20 October 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.