UKBizDB.co.uk

THE OXFORDSHIRE CARE PARTNERSHIP

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

This company is commonly known as The Oxfordshire Care Partnership. The company was founded 23 years ago and was given the registration number 04152545. The firm's registered office is in WITNEY. You can find them at 1 Des Roches Square, , Witney, Oxfordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE OXFORDSHIRE CARE PARTNERSHIP
Company Number:04152545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1 Des Roches Square, Witney, Oxfordshire, England, OX28 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Secretary24 April 2019Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director22 March 2023Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director11 September 2015Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director01 May 2023Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director01 June 2023Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director02 October 2020Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director20 February 2018Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director03 March 2023Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director08 June 2018Active
Pilgrims House, Horne Lane, Bedford, MK40 1NY

Secretary12 June 2010Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ

Secretary20 July 2011Active
Kingfishers, Green Lane Prestwood, Great Missenden, HP16 0QA

Secretary16 February 2001Active
Flat C Royston, 55 Putney Hill, London, SW15 6RZ

Secretary01 February 2001Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director28 July 2014Active
1, Des Roches Square, Witney, England, OX28 4BE

Director11 September 2015Active
The Orders Of St John Care Trust, Wellingore Hall, Wellingore, Lincoln, England, LN5 0HX

Director03 December 2012Active
7 Westdale Walk, Kempston, Bedford, England, MK42 8NX

Director09 November 2001Active
Dovecot House Filkins Road, Langford, Lechlade, GL7 3LW

Director29 March 2007Active
34 Church Lane, Sharnbrook, MK44 1HR

Director16 February 2001Active
1, Des Roches Square, Witney, England, OX28 4BE

Director01 February 2017Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ

Director18 November 2010Active
Wellingore Hall, Wellingore, Lincoln, LN5 0HX

Director24 September 2014Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ

Director12 December 2011Active
Pilgrims House, Horne Lane, Bedford, MK40 1NY

Director15 July 2010Active
199 Kings Hall Road, Beckenham, BR3 1LL

Director01 February 2001Active
Jemima, Puddleduck Lane, Great Coxwell, Faringdon, England, SN7 7NA

Director25 September 2013Active
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ

Director24 April 2019Active
Bedford Heights, Manton Lane, Bedford, MK41 7BJ

Director28 July 2014Active
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ

Director12 December 2011Active
Dolphin House, Wigginton, Banbury, OX15 4JZ

Director13 November 2003Active
The Paper House, 68 High Street, Whitwell, SG4 8AL

Director09 November 2001Active
Pilgrims House, Horne Lane, Bedford, MK40 1NY

Director15 July 2010Active
Harrington Hall, Spilsby, PE23 4NH

Director09 November 2001Active
Northlands 22 Cotterstock Road, Oundle, Peterborough, PE8 5HA

Director29 June 2004Active
2 St Lawrence Road, Lechlade, GL7 3BZ

Director19 February 2002Active

People with Significant Control

The Orders Of St John Care Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ
Nature of control:
  • 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 (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
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Address

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

Download
2021-08-21Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-13Address

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

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.