This company is commonly known as Soundabout. The company was founded 20 years ago and was given the registration number 05023067. The firm's registered office is in OXFORD. You can find them at John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SOUNDABOUT |
---|---|---|
Company Number | : | 05023067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Court, Elvendon Road, Goring, Reading, England, RG8 0DT | Director | 08 June 2020 | Active |
1, Ivy Close, Leavesden, Watford, England, WD25 7NQ | Director | 31 August 2021 | Active |
4, Mayflower Close, Hartwell, Aylesbury, England, HP17 8QH | Director | 12 January 2022 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 11 June 2019 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 01 May 2023 | Active |
19a, Manor Road, South Hinksey, Oxford, England, OX1 5AS | Director | 31 August 2021 | Active |
12, Hadow Road, Marston, Oxford, England, OX3 0JW | Director | 16 June 2021 | Active |
Shelburne House, Frances Dove Way, High Wycombe, England, HP11 1PE | Director | 12 January 2022 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 01 June 2023 | Active |
22 Buckingham Street, Oxford, OX1 4LH | Secretary | 22 January 2004 | Active |
12 Alfred Terrace, Chipping Norton, OX7 5HB | Director | 19 June 2007 | Active |
Cutteslowe Farm House, Oxford, OX2 8ES | Director | 24 May 2004 | Active |
Chalkhouse Green Farm, Kidmore End, Reading, RG4 9AL | Director | 22 January 2004 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 30 September 2017 | Active |
7, Tylers, Harpenden, England, AL5 5RT | Director | 01 January 2020 | Active |
4 Walnut Tree Cottages, Church Road, London, SW19 5DN | Director | 22 January 2004 | Active |
Longhills Farm House, Sleaford Road, Branston, Lincoln, England, LN4 1HX | Director | 08 November 2021 | Active |
64a Princes Way, Wimbledon Park, SW19 6JF | Director | 22 January 2004 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 11 November 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 11 September 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 31 May 2018 | Active |
96, Radnor Road, Twickenham, England, TW1 4ND | Director | 31 August 2021 | Active |
Flat 23, 12 Ebenezer Street, Britannia Building, London, N1 7RP | Director | 31 August 2021 | Active |
Ms Emily Newsome | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP |
Nature of control | : |
|
Nathan Waddington | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 23, Britannia Building, 12 Ebenezer Street, London, England, N1 7RP |
Nature of control | : |
|
Prof Adam Ockleford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.