This company is commonly known as Daybreak Oxford. The company was founded 18 years ago and was given the registration number 05641765. The firm's registered office is in OXFORD. You can find them at Wenn Townsend, 30 St Giles, Oxford, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | DAYBREAK OXFORD |
---|---|---|
Company Number | : | 05641765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wenn Townsend, 30 St Giles, Oxford, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Warren Mead, Thame, England, OX9 3GD | Director | 03 September 2019 | Active |
61, Abingdon Road, Dorchester-On-Thames, Wallingford, England, OX10 7LB | Director | 05 March 2019 | Active |
27, Bell Meadow Road, Hook, England, RG27 9HL | Director | 03 September 2019 | Active |
Fairacres, Daventry Road, Southam, England, CV47 1NN | Director | 03 September 2019 | Active |
The Bakehouse, New Street, Deddington, Banbury, England, OX15 0SR | Director | 03 September 2019 | Active |
79, Stone Meadow, Oxford, England, OX2 6TD | Director | 28 June 2018 | Active |
32, Complins Close, Oxford, England, OX2 6PZ | Director | 21 February 2017 | Active |
6 Woodmeade Close, Charlton Kings, Cheltenham, GL52 6TN | Secretary | 01 December 2005 | Active |
Two Trees, Hernes Road, Oxford, OX2 7PT | Secretary | 16 October 2007 | Active |
2 Church Lane, Cold Higham, Towcester, NN12 8LS | Director | 01 December 2005 | Active |
44, London Road, Wheatley, Oxford, England, OX33 1YA | Director | 27 May 2008 | Active |
8, Bromsgrove, Faringdon, England, SN7 7JQ | Director | 25 February 2013 | Active |
24 Frenchay Road, Oxford, OX2 6TG | Director | 14 June 2006 | Active |
Russells Close, High Street, Chinnor, OX39 4DJ | Director | 01 December 2005 | Active |
Rectory Farmhouse, Bicester Road, Middleton Stoney, OX25 4TD | Director | 01 December 2005 | Active |
Wenn Townsend, 30 St Giles, Oxford, OX1 3LE | Director | 06 November 2012 | Active |
44 Cardinal Close, Caversham, Reading, RG4 8BZ | Director | 01 January 2007 | Active |
26, Chinnor Road, Thame, England, OX9 3LR | Director | 05 March 2013 | Active |
11, Mill Road, Wolvercote, Oxford, England, OX2 8PR | Director | 17 January 2013 | Active |
The Kitchen Garden, Trade Street, Woolton Hill, Newbury, England, RG20 9UW | Director | 06 January 2013 | Active |
Wenn Townsend, 30 St Giles, Oxford, OX1 3LE | Director | 26 July 2011 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 01 December 2005 | Active |
324, Iffley Road, Oxford, England, OX4 4AU | Director | 23 March 2016 | Active |
1a, 1a High Street, Drayton, Abingdon, England, OX14 4LJ | Director | 06 May 2014 | Active |
Wenn Townsend, 30 St Giles, Oxford, OX1 3LE | Director | 23 November 2012 | Active |
7 Yew Tree House, Church Street Bloxham, Banbury, OX15 4ET | Director | 14 October 2008 | Active |
110 Freehold Street, Lower Heyford, OX25 5NT | Director | 01 December 2005 | Active |
Wenn Townsend, 30 St Giles, Oxford, OX1 3LE | Director | 22 March 2011 | Active |
26 Beagles Close, Gosford Kidlington, Oxford, OX5 2QJ | Director | 28 February 2006 | Active |
24 Tennyson Lodge, Paradise Square, Oxford, England, OX1 1UD | Director | 04 December 2018 | Active |
Two Trees, Hernes Road, Oxford, OX2 7PT | Director | 06 February 2007 | Active |
Yew Tree House, Church Street, Bloxham, Banbury, OX15 4ET | Director | 01 December 2005 | Active |
The Pines, Highfireld Close, Thame, OX9 2AY | Director | 01 December 2005 | Active |
Wenn Townsend, 30 St Giles, Oxford, OX1 3LE | Director | 14 February 2012 | Active |
Wenn Townsend, 30 St Giles, Oxford, OX1 3LE | Director | 26 July 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-28 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.