This company is commonly known as Didcot First Limited. The company was founded 16 years ago and was given the registration number 06258088. The firm's registered office is in DIDCOT. You can find them at 1 The Cleave The Cleave, Harwell, Didcot, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | DIDCOT FIRST LIMITED |
---|---|---|
Company Number | : | 06258088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Cleave The Cleave, Harwell, Didcot, England, OX11 0EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Secretary | 24 May 2007 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 24 October 2008 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 12 April 2021 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 30 June 2023 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 30 June 2023 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 20 May 2019 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 10 July 2015 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 30 October 2020 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 01 June 2019 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 23 April 2021 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 10 July 2015 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 24 May 2007 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 22 October 2021 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 01 September 2016 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 15 October 2018 | Active |
Chilbrook, Burr Street Harwell, Didcot, OX11 0DT | Director | 24 May 2007 | Active |
68, Lydalls Road, Didcot, United Kingdom, OX11 7DT | Director | 28 July 2008 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 26 April 2010 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 01 July 2014 | Active |
St Birinus School, Mereland Road, Didcot, OX11 8AZ | Director | 24 May 2007 | Active |
1 The Cleave, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 28 February 2020 | Active |
329, Harwell, Didcot, OX11 0QJ | Director | 24 May 2007 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 22 April 2016 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 30 June 2017 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 04 April 2011 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 01 July 2014 | Active |
1, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 22 April 2016 | Active |
Millside, Mill Orchard, East Hanney, OX12 0JH | Director | 24 May 2007 | Active |
5c Manor Road, South Hinksey, Oxford, OX1 5AS | Director | 24 May 2007 | Active |
49 Raleigh Park Road, North Hinksey, Oxford, OX2 9AZ | Director | 24 May 2007 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 24 May 2007 | Active |
The Old Slaughterhouse, 7 School Hill, North Marston, MK18 3PE | Director | 24 May 2007 | Active |
University Of Reading, Whiteknight House PO BOX 217, Reading, RG6 6AH | Director | 24 May 2007 | Active |
3 Mereland Road, Didcot, Oxfordshire, OX11 8AP | Director | 04 April 2011 | Active |
1 The Cleave, The Cleave, Harwell, Didcot, England, OX11 0EW | Director | 24 May 2007 | Active |
Mr David Abbott Pryor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Cleave, Didcot, England, OX11 0EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.