This company is commonly known as Emmanuel Christian School Association. The company was founded 34 years ago and was given the registration number 02498497. The firm's registered office is in OXFORD. You can find them at Sandford Road, Littlemore, Oxford, Oxon. This company's SIC code is 85200 - Primary education.
Name | : | EMMANUEL CHRISTIAN SCHOOL ASSOCIATION |
---|---|---|
Company Number | : | 02498497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1990 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandford Road, Littlemore, Oxford, Oxon, OX4 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Leander Way, Oxford, England, OX1 4XR | Director | 16 January 2023 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 15 May 2020 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 15 May 2020 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 15 May 2020 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 15 May 2023 | Active |
3 Oxford Road, Kingston Bagpuize, OX13 5FZ | Secretary | 18 November 2002 | Active |
31, Appleford Drive, Abingdon, United Kingdom, OX14 2BZ | Secretary | 16 June 2008 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Secretary | 12 November 2018 | Active |
7 Derwent Avenue, Headington, Oxford, OX3 0AR | Secretary | - | Active |
35 Chestnut Road, Botley, Oxford, OX2 9EA | Secretary | 25 November 1996 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Secretary | 30 May 2015 | Active |
25 Stephen Road, Headington, Oxford, OX3 9AY | Secretary | 08 November 1993 | Active |
38 Trinity Street, Oxford, OX1 1TY | Secretary | 01 April 2004 | Active |
285 Marston Road, Marston, Oxford, OX3 0EW | Secretary | 07 March 1996 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Secretary | 19 November 2009 | Active |
359 Woodstock Road, Oxford, OX2 8AA | Secretary | 13 November 1995 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 20 June 2016 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 15 November 2010 | Active |
47 Long Lane, Littlemore, Oxford, OX4 3TN | Director | 01 April 1996 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 14 November 2011 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 21 November 2016 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 18 November 2013 | Active |
79 Hawksmoor Road, Oxford, OX2 7UG | Director | 10 November 1997 | Active |
79 Hawksmoor Road, Oxford, OX2 7UG | Director | 09 November 1992 | Active |
3 Ashcroft Close, Botley, Oxford, OX2 9SE | Director | - | Active |
6 Seacourt Road, Botley, Oxford, OX2 9LD | Director | 08 November 1993 | Active |
96 St Clements, Oxford, OX3 7EH | Director | - | Active |
31, Appleford Drive, Abingdon, United Kingdom, OX14 2BZ | Director | 16 June 2008 | Active |
37 Bailey Road, Cowley, Oxford, OX4 3HU | Director | 16 June 2008 | Active |
38 Giles Road, Oxford, OX4 4NL | Director | 12 June 2006 | Active |
35 Galsworthy Drive, Caversham, Reading, RG4 6PE | Director | 08 March 1999 | Active |
64 Margaret Road, Headington, Oxford, OX3 8NQ | Director | 19 March 2001 | Active |
75, St. Nicholas Road, Oxford, United Kingdom, OX4 4PW | Director | 16 June 2008 | Active |
Sandford Road, Littlemore, Oxford, OX4 4PU | Director | 21 November 2016 | Active |
30 Silverwood Avenue, Ravenshead, Nottingham, NG15 9BU | Director | 01 April 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Incorporation | Memorandum articles. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-09 | Change of constitution | Statement of companys objects. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Change of name | Certificate change of name company. | Download |
2022-08-16 | Change of name | Change of name notice. | Download |
2022-07-21 | Change of name | Change of name exemption. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.