UKBizDB.co.uk

THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE

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

This company is commonly known as The Oxford Foundation For Ethics And Communication In Health Care Practice. The company was founded 25 years ago and was given the registration number 03683208. The firm's registered office is in WITNEY. You can find them at 9 Thorney Leys Park, , Witney, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE
Company Number:03683208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom, OX28 4GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE

Director03 September 2010Active
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE

Director16 January 2017Active
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE

Director16 January 2017Active
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE

Director24 January 2008Active
51 Henley Avenue, Oxford, OX4 4DJ

Secretary11 January 2001Active
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Secretary25 October 2010Active
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX

Secretary23 January 2009Active
64 Vicarage Road, Oxford, OX1 4RE

Secretary14 December 1998Active
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE

Director30 May 2002Active
3 Mere Road, Oxford, OX2 8AN

Director01 October 2002Active
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director03 September 2010Active
154, Marlborough Road, Oxford, Barrister, OX1 4LS

Director24 January 2008Active
West Wing, Brook House, Ardingly, RH17 6SR

Director08 June 2006Active
Ig Network Point, Range Road, Windrush Park, Witney, OX29 0YN

Director20 October 2016Active
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director03 September 2010Active
2 Upland Park Road, Oxford, OX2 7RU

Director14 December 1998Active
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG

Director24 January 2008Active
Lashlake House, Thame, OX9 3AU

Director24 May 2007Active
5 Blenheim Court, 316 Woodstock Road, Oxford, OX2 7NS

Director14 December 1998Active
Norfolk End, 37 Green Lane, Addlestone, KT15 2TZ

Director28 March 2000Active
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Director03 September 2010Active
St Cross College, Oxford, OX1 3LZ

Director14 December 1998Active
20, Stone Meadow, Oxford, OX2 6TQ

Director06 September 2002Active
157 Woodstock Road, Oxford, OX2 7NA

Director14 December 1998Active
56 Western Road, Grandpoint, Oxford, OX1 4LG

Director14 December 1998Active
19 Sandfield Road, Headington, Oxford, OX3 7RN

Director14 December 1998Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-19Address

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

Download
2019-12-19Address

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

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.