UKBizDB.co.uk

JERICHO LIVING HERITAGE TRUST

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

This company is commonly known as Jericho Living Heritage Trust. The company was founded 16 years ago and was given the registration number 06588372. The firm's registered office is in OXFORD. You can find them at 33a Canal Street, , Oxford, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:JERICHO LIVING HERITAGE TRUST
Company Number:06588372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:33a Canal Street, Oxford, OX2 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Richmond Road, Oxford, England, OX1 2JJ

Director10 January 2021Active
61 Tumbling Bay Court, Henry Road, Oxford, United Kingdom, OX2 0PE

Director06 December 2016Active
15, Richmond Road, Oxford, England, OX1 2JL

Director30 November 2009Active
48, Cardigan Street, Oxford, England, OX2 6BS

Director20 April 2021Active
91 Plantation Road, Oxford, OX2 6JE

Director08 May 2008Active
25, Kingston Road, Oxford, England, OX2 6RQ

Director20 April 2021Active
91 Plantation Road, Oxford, OX2 6JE

Secretary08 May 2008Active
34, Plantation Road, Oxford, OX2 6JE

Director21 July 2008Active
3, Walton Manor Court, Oxford, OX2 6EL

Director08 May 2008Active
8, Richmond Road, Oxford, United Kingdom, OX1 2JJ

Director16 September 2010Active
6, Crick Road, Oxford, OX2 6QJ

Director07 December 2010Active
33a, Canal Street, Oxford, OX2 6BQ

Director30 November 2009Active
Flat 89, 49 Hallam Street, London, W1W 6JP

Director15 October 2008Active
22, Harpes Road, Oxford, OX2 7QL

Director15 October 2008Active
50, Thames Street, Oxford, England, OX1 1SU

Director19 March 2013Active
6, Walton Crescent, Jericho, Oxford, OX1 2JG

Director15 October 2008Active
33a, Canal Street, Oxford, OX2 6BQ

Director25 May 2010Active
7, Victor Street, Oxford, OX2 6BT

Director15 October 2008Active
33a, Canal Street, Oxford, OX2 6BQ

Director07 December 2010Active
43, Juxon Street, Oxford, OX2 6DJ

Director07 December 2010Active
97, Walton Street, Oxford, OX2 6EB

Director07 December 2010Active
79, St. Bernards Road, Oxford, OX2 6EJ

Director08 May 2008Active
83 St Bernards Road, Oxford, OX2 6EJ

Director21 July 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Officers

Termination director company with name termination date.

Download
2023-08-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-07-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-14Officers

Appoint person director company with name date.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.