Warning: file_put_contents(c/57675591c7d4bdbf144dd59a17b1eb32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The St Barnabas Society, OX4 6LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ST BARNABAS SOCIETY

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

This company is commonly known as The St Barnabas Society. The company was founded 32 years ago and was given the registration number 02645233. The firm's registered office is in OXFORD. You can find them at Windsor House, Heritage Gate Sandy Lane West, Littlemore, Oxford, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE ST BARNABAS SOCIETY
Company Number:02645233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Windsor House, Heritage Gate Sandy Lane West, Littlemore, Oxford, England, OX4 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, England, OX4 6LB

Secretary13 September 2017Active
31 Northfield, Lightwater, GU18 5YR

Director14 March 2007Active
Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, England, OX4 6LB

Director24 January 2018Active
Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, England, OX4 6LB

Director24 January 2018Active
4, First Turn, Oxford, England, OX2 8AH

Director10 September 2014Active
Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, England, OX4 6LB

Director22 April 2021Active
Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, England, OX4 6LB

Director22 April 2021Active
Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, England, OX4 6LB

Director16 November 2016Active
4, First Turn, Wolvercote, United Kingdom, OX2 8AH

Secretary15 September 2014Active
Warren Cottage Warren Road, Kingston Upon Thames, KT2 7HY

Secretary-Active
77 Blenheim Road, Kidlington, OX5 2HS

Secretary13 October 1992Active
52 Arthray Road, Oxford, OX2 9AB

Secretary01 January 2001Active
34 Clarendon Road, London, W11 3AD

Director-Active
The Presbytery, 3 Springfield Road, Horsham, England, RH12 2PJ

Director13 November 2002Active
35, Cranmer Court, Whiteheads Grove, London, United Kingdom, SW3 3HN

Director-Active
Warren Cottage Warren Road, Kingston Upon Thames, KT2 7HY

Director-Active
37 Prior Road, Widcombe, Bath, BA2 4NG

Director-Active
32 Cherry Orchard Road, West Molesey, KT8 1QZ

Director14 November 2001Active
East Wing, Arundel Castle, Arundel, BN18 9AB

Director-Active
Lakestreet Manor Lake Street, Mayfield, TN20 6PP

Director10 January 1995Active
52 Chelsea Park Gardens, London, SW3 6AD

Director-Active
St Barnabas Society, 4 First Turn, Wolvercote, United Kingdom, OX2 8AH

Director11 June 2014Active
11 Lawrence Leys, Bloxham, Banbury, OX15 4NU

Director15 November 1995Active
Magdalen Lodge, Hook Norton, Banbury, OX15 5NH

Director12 May 1999Active
Willowbank, 55 Tithe Barn Drive, Maidenhead, SL6 2DF

Director12 September 2007Active
4 First Turn, Wolvercote, Oxford, OX2 8AH

Director11 July 2012Active
32 Hillway, London, N6 6HJ

Director12 March 2003Active
Windsor House, Heritage Gate, East Point Business Park Sandy Lane West, Oxford, England, OX3 6LB

Director20 September 2017Active
Uplands Upper Anstey Lane, Alton, GU34 4BP

Director10 November 1992Active
31, Cuckfield Road, Hurstpierpoint, BN6 9RW

Director11 February 2009Active
Flat 3 165 Arlington Road, Camden Town, London, NW1 7EX

Director-Active
43 Lansdowne Road, London, W11 2LQ

Director12 January 1993Active
52, Arthray Road, Oxford, United Kingdom, OX2 9AB

Director12 November 2014Active
6 Madeline Road, Petersfield, GU31 4AL

Director14 February 1995Active
10 Admiral Square, Chelsea Harbour, London, SW10 0UU

Director-Active

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

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Address

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

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Address

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

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.