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.
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 | : |
|
Registered Address | : | 1 Des Roches Square, Witney, Oxfordshire, England, OX28 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Secretary | 24 April 2019 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 22 March 2023 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 11 September 2015 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 01 May 2023 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 01 June 2023 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 02 October 2020 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 20 February 2018 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 03 March 2023 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 08 June 2018 | Active |
Pilgrims House, Horne Lane, Bedford, MK40 1NY | Secretary | 12 June 2010 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ | Secretary | 20 July 2011 | Active |
Kingfishers, Green Lane Prestwood, Great Missenden, HP16 0QA | Secretary | 16 February 2001 | Active |
Flat C Royston, 55 Putney Hill, London, SW15 6RZ | Secretary | 01 February 2001 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 28 July 2014 | Active |
1, Des Roches Square, Witney, England, OX28 4BE | Director | 11 September 2015 | Active |
The Orders Of St John Care Trust, Wellingore Hall, Wellingore, Lincoln, England, LN5 0HX | Director | 03 December 2012 | Active |
7 Westdale Walk, Kempston, Bedford, England, MK42 8NX | Director | 09 November 2001 | Active |
Dovecot House Filkins Road, Langford, Lechlade, GL7 3LW | Director | 29 March 2007 | Active |
34 Church Lane, Sharnbrook, MK44 1HR | Director | 16 February 2001 | Active |
1, Des Roches Square, Witney, England, OX28 4BE | Director | 01 February 2017 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ | Director | 18 November 2010 | Active |
Wellingore Hall, Wellingore, Lincoln, LN5 0HX | Director | 24 September 2014 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ | Director | 12 December 2011 | Active |
Pilgrims House, Horne Lane, Bedford, MK40 1NY | Director | 15 July 2010 | Active |
199 Kings Hall Road, Beckenham, BR3 1LL | Director | 01 February 2001 | Active |
Jemima, Puddleduck Lane, Great Coxwell, Faringdon, England, SN7 7NA | Director | 25 September 2013 | Active |
Eyre Court, Whisby Way, Lincoln, England, LN6 3LQ | Director | 24 April 2019 | Active |
Bedford Heights, Manton Lane, Bedford, MK41 7BJ | Director | 28 July 2014 | Active |
Bedford Heights, Manton Lane, Bedford, England, MK41 7BJ | Director | 12 December 2011 | Active |
Dolphin House, Wigginton, Banbury, OX15 4JZ | Director | 13 November 2003 | Active |
The Paper House, 68 High Street, Whitwell, SG4 8AL | Director | 09 November 2001 | Active |
Pilgrims House, Horne Lane, Bedford, MK40 1NY | Director | 15 July 2010 | Active |
Harrington Hall, Spilsby, PE23 4NH | Director | 09 November 2001 | Active |
Northlands 22 Cotterstock Road, Oundle, Peterborough, PE8 5HA | Director | 29 June 2004 | Active |
2 St Lawrence Road, Lechlade, GL7 3BZ | Director | 19 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.