UKBizDB.co.uk

EMMANUEL CHRISTIAN SCHOOL ASSOCIATION

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Sandford Road, Littlemore, Oxford, Oxon, OX4 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Leander Way, Oxford, England, OX1 4XR

Director16 January 2023Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director15 May 2020Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director15 May 2020Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director15 May 2020Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director15 May 2023Active
3 Oxford Road, Kingston Bagpuize, OX13 5FZ

Secretary18 November 2002Active
31, Appleford Drive, Abingdon, United Kingdom, OX14 2BZ

Secretary16 June 2008Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Secretary12 November 2018Active
7 Derwent Avenue, Headington, Oxford, OX3 0AR

Secretary-Active
35 Chestnut Road, Botley, Oxford, OX2 9EA

Secretary25 November 1996Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Secretary30 May 2015Active
25 Stephen Road, Headington, Oxford, OX3 9AY

Secretary08 November 1993Active
38 Trinity Street, Oxford, OX1 1TY

Secretary01 April 2004Active
285 Marston Road, Marston, Oxford, OX3 0EW

Secretary07 March 1996Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Secretary19 November 2009Active
359 Woodstock Road, Oxford, OX2 8AA

Secretary13 November 1995Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director20 June 2016Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director15 November 2010Active
47 Long Lane, Littlemore, Oxford, OX4 3TN

Director01 April 1996Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director14 November 2011Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director21 November 2016Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director18 November 2013Active
79 Hawksmoor Road, Oxford, OX2 7UG

Director10 November 1997Active
79 Hawksmoor Road, Oxford, OX2 7UG

Director09 November 1992Active
3 Ashcroft Close, Botley, Oxford, OX2 9SE

Director-Active
6 Seacourt Road, Botley, Oxford, OX2 9LD

Director08 November 1993Active
96 St Clements, Oxford, OX3 7EH

Director-Active
31, Appleford Drive, Abingdon, United Kingdom, OX14 2BZ

Director16 June 2008Active
37 Bailey Road, Cowley, Oxford, OX4 3HU

Director16 June 2008Active
38 Giles Road, Oxford, OX4 4NL

Director12 June 2006Active
35 Galsworthy Drive, Caversham, Reading, RG4 6PE

Director08 March 1999Active
64 Margaret Road, Headington, Oxford, OX3 8NQ

Director19 March 2001Active
75, St. Nicholas Road, Oxford, United Kingdom, OX4 4PW

Director16 June 2008Active
Sandford Road, Littlemore, Oxford, OX4 4PU

Director21 November 2016Active
30 Silverwood Avenue, Ravenshead, Nottingham, NG15 9BU

Director01 April 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Change of name

Certificate change of name company.

Download
2022-08-16Change of name

Change of name notice.

Download
2022-07-21Change of name

Change of name exemption.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-19Officers

Change person director company with change date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.