Warning: file_put_contents(c/88747d37f8aa162d6945ce01481c680a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oxford Adhd Centre Ltd, OX3 7BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OXFORD ADHD CENTRE LTD

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

This company is commonly known as Oxford Adhd Centre Ltd. The company was founded 9 years ago and was given the registration number 09551560. The firm's registered office is in OXFORD. You can find them at Mill Court Windmill Road, Headington, Oxford, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:OXFORD ADHD CENTRE LTD
Company Number:09551560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Mill Court Windmill Road, Headington, Oxford, United Kingdom, OX3 7BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Chaldicott Barns, Semley, Shaftesbury, England, SP7 9AW

Director20 June 2023Active
Unit 6, Chaldicott Barns, Semley, Shaftesbury, England, SP7 9AW

Director20 June 2023Active
Mill Court, Windmill Road, Headington, United Kingdom, OX3 7BX

Director20 April 2015Active
Mill Court, 40 Windmill Road, Headington, Oxford, United Kingdom, OX3 7BX

Director01 March 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 April 2015Active

People with Significant Control

Clinical Partners Limited
Notified on:20 June 2023
Status:Active
Country of residence:United Kingdom
Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Branney
Notified on:16 February 2018
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Mill Court, Windmill Road, Oxford, United Kingdom, OX3 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Pauline Branney
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Mill Court, Windmill Road, Headington, England, OX3 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Pauline Branney
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Mill Court, Windmill Road, Headington, England, OX3 7BX
Nature of control:
  • Voting rights 75 to 100 percent
Dr Pauline Branney
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Mill Court, Windmill Road, Oxford, United Kingdom, OX3 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Change account reference date company current extended.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.