ST. LUKE'S OXFORD - OXFORD


Company Profile Company Filings

Overview

ST. LUKE'S OXFORD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
ST. LUKE'S OXFORD was incorporated 38 years ago on 14/02/1986 and has the registered number: 01989868. The accounts status is FULL and accounts are next due on 31/12/2024.

ST. LUKE'S OXFORD - OXFORD

This company is listed in the following categories:
86101 - Hospital activities
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 LATIMER ROAD
OXFORD
OX3 7PF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ABRAHALEY MEBRAHTU Secretary 2021-03-30 CURRENT
MR GRAHAM PAUL CANDY Jan 1948 British Director 2014-12-10 CURRENT
LADY JULIET NORMAN Jul 1963 British Director 2015-06-24 CURRENT
MR LUKE ARTHUR PONSONBY Jul 1957 British Director 2014-06-25 CURRENT
DR HELEN VAN OSS Jun 1947 British Director 2016-03-07 CURRENT
MISS TINA WELFORD Sep 1962 British Director 2020-12-16 CURRENT
MR MARTIN JOHN WILKINSON Jan 1947 British Director 2016-09-28 CURRENT
MR PETER DENIS BURGE Apr 1947 British Director 2018-04-01 CURRENT
MRS CAROLINE CHARLOTTE WILLIAMS Dec 1940 British Director 2003-03-25 UNTIL 2015-06-25 RESIGNED
NIGEL TALBOT RICE May 1938 British Director 2003-03-25 UNTIL 2019-09-25 RESIGNED
ANTHONY JOHN WAIN Aug 1936 British Director 1996-04-15 UNTIL 2004-01-27 RESIGNED
REVEREND PHILIP SUTTON Sep 1955 British Director 2000-05-08 UNTIL 2003-09-29 RESIGNED
SIR ASHLEY CHARLES GIBBS PONSONBY Feb 1921 British Director RESIGNED
DOCTOR CHRISTOPHER HAMMON PAINE Aug 1935 British Director RESIGNED
REVEREND HEATHER NOEL-SMITH Feb 1961 British Director RESIGNED
NICHOLAS GUY USHER MORRIS Apr 1940 British Director 1996-06-24 UNTIL 2004-09-27 RESIGNED
MARY ISABELLA BLEWITT MCMASTER Mar 1914 British Director RESIGNED
LADY SYLVIA MARY MCLINTOCK Jul 1929 British Director RESIGNED
PHILIP ALEXANDER MCLEAN Oct 1938 British Director 2008-09-29 UNTIL 2015-09-23 RESIGNED
MR DAVID GORDON KERR Secretary 2017-06-16 UNTIL 2021-03-31 RESIGNED
ANTHONY JOHN BARNES Feb 1950 Secretary 2003-08-15 UNTIL 2009-09-28 RESIGNED
MR NIGEL COLLIN WEARNE Nov 1947 British Secretary 1995-10-23 UNTIL 1998-11-26 RESIGNED
CARL JAKOB PINDER Sep 1957 Secretary 1998-11-27 UNTIL 2003-08-15 RESIGNED
DOCTOR CHRISTOPHER HAMMON PAINE Aug 1935 British Secretary RESIGNED
LADY MARY QUINLAN Jan 1938 British Director 1995-08-14 UNTIL 2012-09-26 RESIGNED
MR RICHARD CHARLES NAPIER THOMAS Jun 1930 British Secretary 1992-08-03 UNTIL 1995-10-23 RESIGNED
MR RICHARD CHARLES NAPIER THOMAS Jun 1930 British Director RESIGNED
MR GARY STEVEN HUNT British Secretary 2009-09-28 UNTIL 2017-06-16 RESIGNED
MRS DIANA ELIZABETH BAGNALL Apr 1950 British Director RESIGNED
MRS ROSAMOND LILIAS HART Jun 1940 British Director 1992-06-01 UNTIL 2000-04-15 RESIGNED
JUNE GIRVIN Sep 1955 British Director 2002-12-09 UNTIL 2007-03-26 RESIGNED
MISS ANNE DREYDEL May 1918 British Director RESIGNED
THE EARL OF DONOUGHM RICHARD MICHAEL JOHN DONOUGHMORE Aug 1927 British Director RESIGNED
SIMON JOHN DARE May 1940 British Director 2006-03-27 UNTIL 2015-06-25 RESIGNED
DOCTOR PETER COOK Nov 1944 British Director 1992-12-07 UNTIL 1999-06-16 RESIGNED
MRS SARAH CELLAN-JONES Mar 1961 British Director 2013-01-01 UNTIL 2016-04-01 RESIGNED
ROBERT JOHN SPENCER HAWES Jul 1939 British Director 2006-03-27 UNTIL 2019-06-18 RESIGNED
CHRISTOPHER KEATLEY CASH Jul 1941 British Director 2008-09-29 UNTIL 2016-09-28 RESIGNED
PETER JOHN TANKARD May 1932 British Director 1999-09-06 UNTIL 2002-09-01 RESIGNED
PETER HILL BAGNALL Oct 1931 British Director 2003-03-25 UNTIL 2014-06-25 RESIGNED
CHRISTOPHER BEAUCHAMP HOBART Sep 1927 British Director 1998-07-27 UNTIL 2002-12-09 RESIGNED
PROFESSOR SIR JOHN GRIMLEY EVANS Sep 1936 British Director 1999-06-28 UNTIL 2014-06-25 RESIGNED
MR RODNEY MANN Jan 1942 British Director 2016-09-28 UNTIL 2023-07-26 RESIGNED
GUY MARSDEN WAREING May 1940 British Director 2004-09-27 UNTIL 2021-03-07 RESIGNED
MR NIGEL COLLIN WEARNE Nov 1947 British Director 1992-12-07 UNTIL 1998-11-26 RESIGNED
MR DAVID JOHN VERNON WRIGHT Mar 1932 British Director RESIGNED
SUSAN BARBARA STANHOPE HOMERSHAM Oct 1943 British Director RESIGNED
MICHAEL ESMOND JAMES WOODS Sep 1934 British Director 2003-03-25 UNTIL 2004-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Company Secretary David Gordon Kerr 2017-06-01 - 2021-03-31 6/1951 Significant influence or control
Mr Nigel Talbot Rice 2016-04-06 - 2021-03-06 5/1938 Oxford   Significant influence or control
Mrs Zannifer Mason 2016-04-06 - 2018-08-01 1/1947 Oxford   Significant influence or control
Mr Christopher Keatley Cash 2016-04-06 - 2018-08-01 7/1941 Chipping Norton   Oxfordshire Significant influence or control
Mr Gary Steven Hunt 2016-04-06 - 2017-06-30 10/1952 Chipping Norton   Oxfordshire Significant influence or control
Mr Richard Lakin Burden 2016-04-06 4/1956 Bicester   Oxfordshire Significant influence or control
Mr Luke Arthur Ponsonby 2016-04-06 7/1957 Chipping Norton   Oxfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKWELL SCIENCE LIMITED CHICHESTER Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
THE BRITISH-GERMAN ASSOCIATION LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
H.F. HART LIMITED GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BRITISH SOCIETY FOR SURGERY OF THE HAND(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HACHETTE UK LIMITED LONDON Active FULL 58110 - Book publishing
HOW TO BOOKS LIMITED LONDON Active SMALL 58110 - Book publishing
OXFORD DIOCESAN EDUCATION SERVICES LIMITED OXFORD Dissolved... DORMANT 85200 - Primary education
CEPB DEVELOPMENTS LTD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
16 WARNBOROUGH ROAD (OXFORD) LIMITED Active MICRO ENTITY 98000 - Residents property management
BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED CHICHESTER Active FULL 96090 - Other service activities n.e.c.
BLACKWELL PUBLISHING (HOLDINGS) LIMITED CHICHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
OXFORD BROOKES (SERVICES) LIMITED OXFORD FORTHE ATTENTION OF THE DIRECTOR OF FINANCE ENGLAND Active DORMANT 74990 - Non-trading company
HOW TO LIMITED LONDON Dissolved... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EARTH TRUST ABINGDON ENGLAND Active GROUP 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
OXFORD RISK LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 66210 - Risk and damage evaluation
MOMENTUM WEB SOLUTIONS LIMITED WITNEY Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
HOW TO CONTENT LTD LONDON Dissolved... MICRO ENTITY 24330 - Cold forming or folding
HINKSEY HEIGHTS GOLF CLUB LIMITED OXFORD Active -... DORMANT 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTEGRO SOLUTIONS LTD OXFORD ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
BYGRAVE & ELLWOOD LIMITED OXFORD Active TOTAL EXEMPTION FULL 43341 - Painting
OXFORDSCOLIOSIS LIMITED OXFORD ENGLAND Active DORMANT 86900 - Other human health activities
OXFORD INDEPENDENT HEALTH LTD. OXFORD ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
ST LUKE'S RADIOLOGY OXFORD LTD OXFORD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.