RADIONIC ASSOCIATION LIMITED(THE) - GOOSE GREEN DEDDINGTON


Company Profile Company Filings

Overview

RADIONIC ASSOCIATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GOOSE GREEN DEDDINGTON and has the status: Active.
RADIONIC ASSOCIATION LIMITED(THE) was incorporated 64 years ago on 30/03/1960 and has the registered number: 00654625. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

RADIONIC ASSOCIATION LIMITED(THE) - GOOSE GREEN DEDDINGTON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE RADIONIC ASSOCIATION
GOOSE GREEN DEDDINGTON
BANBURY OXON
OX15 0SZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GUY SIMON ASHLEY BRIDGER Jun 1961 British Director 2014-11-14 CURRENT
MRS ANNA CHARLOTTE WALSH Secretary 2011-09-12 CURRENT
MRS ROSALYN MARY COOMBS Oct 1949 British Director 2010-05-10 CURRENT
MRS ALISON DAVY Jan 1943 British Director 2023-09-25 CURRENT
DR HECTOR MARCELO FERNANDEZ LAHORE Jun 1962 Italian Director 2021-07-25 CURRENT
MRS GILLIAN LOWE Aug 1953 British Director 2023-07-27 CURRENT
MRS GILLIAN LOWE Aug 1953 British Director 2010-06-12 UNTIL 2019-02-01 RESIGNED
REBECKA BLENNTOFT Dec 1970 Secretary 2005-01-15 UNTIL 2010-05-11 RESIGNED
THOMAS JOHN LAFFERTY Feb 1933 Irish Director 1997-07-12 UNTIL 2002-07-20 RESIGNED
ANNIE JOAN JOHNSON Jun 1929 British Director 1993-10-16 UNTIL 2000-07-08 RESIGNED
MRS NICOLA SUSAN HOOD Dec 1955 Director 1995-04-07 UNTIL 1999-03-11 RESIGNED
DR LINDA ELIZABETH FELLOWS Jan 1943 British Director 2008-11-15 UNTIL 2009-11-30 RESIGNED
IAN KENNETH HILL Jul 1958 British Director RESIGNED
MISS KATHARINE SARAH HIGHAM Nov 1932 British Director RESIGNED
MRS ANGELA ELIZABETH HODGE Dec 1934 British Director 1992-02-06 UNTIL 1997-07-12 RESIGNED
MR ALAN ROGER GWILT Sep 1929 British Director 1998-07-11 UNTIL 2007-05-13 RESIGNED
ANN ELEANOR GULLIFORD Aug 1938 English Director 2009-01-30 UNTIL 2010-05-10 RESIGNED
MISS CATHERINE GRAY Nov 1969 British Director 2011-11-05 UNTIL 2013-11-06 RESIGNED
MRS FRANCES ROSALIND GAVIN Mar 1947 British Director 1992-07-18 UNTIL 1997-07-16 RESIGNED
NICHOLAS FRANKS Jul 1951 British Director 2000-08-23 UNTIL 2009-08-01 RESIGNED
VALERIE FORDER Feb 1950 British Director 1999-07-15 UNTIL 2005-10-22 RESIGNED
DENISE ELIZABETH FERGUSON Mar 1957 British Director 2005-10-22 UNTIL 2007-06-16 RESIGNED
MR DENIS WILLIAM GARSTIN LATIMER HAVILAND Aug 1910 British Director RESIGNED
MS LYNDA ELIZABETH WILSON Secretary 2010-05-11 UNTIL 2011-09-02 RESIGNED
PENELOPE ANN HARRIS Mar 1944 Secretary 1998-05-12 UNTIL 2005-01-10 RESIGNED
MRS PATRICIA GOLBY Secretary RESIGNED
DR LINDA ELIZABETH FELLOWS Jan 1943 British Director RESIGNED
MRS JACQUELINE MOORE Nov 1942 British Director 2008-11-15 UNTIL 2011-11-07 RESIGNED
MRS GIULIANA ELIZABET BREWER Feb 1953 British Director 2022-06-20 UNTIL 2023-07-10 RESIGNED
MARGARET ANN DAVIS Sep 1943 British Director 2002-07-20 UNTIL 2008-02-13 RESIGNED
CHRISTOPHER DAVIS Dec 1940 British Director 2005-10-22 UNTIL 2006-02-03 RESIGNED
MS JANE FRANCES CURTIS May 1958 British Director 2022-02-23 UNTIL 2022-06-12 RESIGNED
MS ELIZABETH COX Apr 1951 British Director 2013-11-09 UNTIL 2014-06-05 RESIGNED
ROSALYN MARY COOMBS Oct 1949 British Director 2002-10-26 UNTIL 2009-05-01 RESIGNED
LORRAINE AMANDA COKER Oct 1972 British Director 2011-11-05 UNTIL 2013-02-19 RESIGNED
MRS REN CHANDLER Nov 1972 British Director 2023-01-23 UNTIL 2023-07-10 RESIGNED
MISS PAULINE ESTELLE CARDER Feb 1928 British Director RESIGNED
LINDA SUSAN EVERITT Jun 1948 British Director 1993-08-04 UNTIL 1995-04-06 RESIGNED
MR PETER HILDRED BUXTON Jun 1960 British Director 2010-01-23 UNTIL 2012-11-10 RESIGNED
JANE LOADER Apr 1951 British Director 2004-10-20 UNTIL 2009-11-26 RESIGNED
MR GEOFFREY MALDEN BOURNE British Director 2004-10-20 UNTIL 2010-10-30 RESIGNED
MS CAROL ELISABETH BAMBER-JUDD Mar 1949 British Director 2014-11-15 UNTIL 2021-10-20 RESIGNED
EVELYN MURIEL ALLEN Jul 1938 British Director 1999-07-15 UNTIL 2005-10-22 RESIGNED
MICHELLE ANGELA ADAMS Aug 1951 British Director 1997-07-12 UNTIL 1998-07-01 RESIGNED
MRS GIULIANA ELIZABET BREWER Feb 1953 British Director 2022-02-23 UNTIL 2022-06-10 RESIGNED
MRS WANDA FABRIEK Feb 1947 Polish Director 2013-11-09 UNTIL 2014-07-04 RESIGNED
MRS CHRISTINE WENDY EVANS Jul 1920 British Director RESIGNED
DR LINDA ELIZABETH FELLOWS Jan 1943 British Director 1998-07-11 UNTIL 2005-01-10 RESIGNED
SANDY MACCAW Dec 1948 British Director 1995-07-12 UNTIL 1998-07-11 RESIGNED
MS JANE LOADER Mar 1951 British Director 2013-11-09 UNTIL 2014-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.YOUNG & CO.,LIMITED NORFOLK Active SMALL 70100 - Activities of head offices
THIRCON LIMITED WYMONDHAM Active SMALL 25110 - Manufacture of metal structures and parts of structures
HI-SPAN LIMITED NORFOLK Active SMALL 25110 - Manufacture of metal structures and parts of structures
H. YOUNG STRUCTURES LIMITED NORFOLK Active SMALL 25110 - Manufacture of metal structures and parts of structures
SOUTHSIDE CHAMBER OF COMMERCE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
GUY BRIDGER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
NAMECO (NO.544) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
A P M CONSULTANTS LIMITED YORK Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TAXFILE.CO.UK LIMITED Active DORMANT 69201 - Accounting and auditing activities
UMBRIA LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
TAXFILE LIMITED LONDON Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
KIRTLINGTON PARK LIMITED KIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
4ALL - BUILDING COMMUNITY IN WEST DULWICH LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ZERAKI LIMITED LONDON ENGLAND Dissolved... DORMANT 85590 - Other education n.e.c.
ARUNDEL MUSEUM SOCIETY ARUNDEL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARUNDEL MUSEUM (TRADING) LIMITED ARUNDEL Active MICRO ENTITY 91020 - Museums activities
KIRTLINGTON PROJECTS LIMITED KIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
BATTERSEA PARK BUSINESSES LTD LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
PHOENIX COUNSELLING LTD LONDON ENGLAND Active DORMANT 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2024-03-05 30-06-2023 £147,344 equity
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2022-11-03 30-06-2022 £150,733 equity
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2021-12-03 30-06-2021 £135,246 equity
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2020-12-18 30-06-2020 £139,148 equity
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2019-10-22 30-06-2019 £140,002 equity
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2018-11-10 30-06-2018 £137,563 equity
Micro-entity Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2017-10-31 30-06-2017 £25,947 Cash £142,130 equity
Abbreviated Company Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2016-11-22 30-06-2016 £23,238 Cash £138,566 equity
Abbreviated Company Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2016-02-23 30-06-2015 £15,843 Cash £134,280 equity
Abbreviated Company Accounts - RADIONIC ASSOCIATION LIMITED(THE) 2015-03-20 30-06-2014 £16,691 Cash £139,022 equity