HOMELESS OXFORDSHIRE LIMITED - OXFORD


Company Profile Company Filings

Overview

HOMELESS OXFORDSHIRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
HOMELESS OXFORDSHIRE LIMITED was incorporated 36 years ago on 15/09/1987 and has the registered number: 02164150. The accounts status is FULL and accounts are next due on 31/12/2024.

HOMELESS OXFORDSHIRE LIMITED - OXFORD

This company is listed in the following categories:
55900 - Other accommodation

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

O'HANLON HOUSE
OXFORD
OX1 1UL

This Company Originates in : United Kingdom
Previous trading names include:
OXFORD HOMELESS PATHWAYS LIMITED (until 03/10/2017)
OXFORD NIGHT SHELTER LIMITED (until 04/11/2009)

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN CRYER Jun 1957 British Director 2022-03-16 CURRENT
ANTHONY JOHN ALEXANDER Dec 1963 British Director 2022-03-16 CURRENT
DR DAVID-HUW OWEN Sep 1973 British Director 2022-03-16 CURRENT
MS KATE HOOD Jul 1970 British Director 2021-05-28 CURRENT
PAMELA NICOL ROBERTS May 1966 British Director 2023-02-22 CURRENT
MR ROBIN ROGERS Dec 1980 British Director 2022-03-16 CURRENT
MR FRANK WEBSTER Mar 1962 British Director 2021-05-28 CURRENT
STUART JAMES BLAKE REID Mar 1970 British Director 2001-08-16 UNTIL 2013-04-01 RESIGNED
MRS CLAIRE NICOLA DOWAN Secretary 2016-05-18 UNTIL 2021-05-21 RESIGNED
COUNCILLOR CORINNA REDMAN Apr 1941 British Director 1994-06-06 UNTIL 1994-06-06 RESIGNED
PATRICIA GOODWIN Apr 1934 British Director 2006-07-07 UNTIL 2012-04-01 RESIGNED
COUNCILLOR CORINNA REDMAN Apr 1941 British Director 2001-01-25 UNTIL 2006-04-01 RESIGNED
MARTYN PEARL Mar 1955 British Director RESIGNED
MS ISABELLE PITT Sep 1981 British Director 2018-03-29 UNTIL 2022-09-14 RESIGNED
MR FRANCIS DOMINIC OHANLON Aug 1937 Director RESIGNED
MARK JAMES NIGHTALL Aug 1971 British Director 2001-08-16 UNTIL 2010-10-14 RESIGNED
MR TONY MORGAN Sep 1948 British Director 2019-10-12 UNTIL 2019-11-14 RESIGNED
MICHAEL MCANDREWS Nov 1966 British Director 2000-07-20 UNTIL 2002-07-12 RESIGNED
ROBERT CHARLES MARDLE Oct 1950 British Director 2003-07-11 UNTIL 2006-04-01 RESIGNED
KAREN SIMEONS Oct 1974 British Director 2009-10-08 UNTIL 2021-09-15 RESIGNED
HANNAH LOCK Jun 1995 British Director 2020-01-14 UNTIL 2022-03-16 RESIGNED
MRS GLYNIS KATHRYN LAPAGE Oct 1947 British Director RESIGNED
MRS ENDAH PATON Feb 1977 British Director 2022-03-16 UNTIL 2023-05-10 RESIGNED
WILLIAM HEWETT Aug 1932 British Director 1997-11-20 UNTIL 2008-10-09 RESIGNED
MR FRANCIS DOMINIC OHANLON Aug 1937 Secretary 1996-05-14 UNTIL 2003-03-31 RESIGNED
MR JOHN MICHAEL HALL Jul 1935 British Secretary RESIGNED
LESLEY KATE DEWHURST Mar 1960 British Secretary 2003-04-01 UNTIL 2016-04-30 RESIGNED
CLLR VALERIE SMITH Jun 1947 British Director 2000-06-23 UNTIL 2002-07-12 RESIGNED
MR GRAHAM ROBERT EDWARD BEITH Feb 1965 British Director 2018-03-29 UNTIL 2021-11-17 RESIGNED
DR THOMAS FLANAGAN Aug 1959 British Director 2012-11-22 UNTIL 2015-09-16 RESIGNED
WILLIAM JAMES LINFIELD DOWNING Feb 1970 Director 2008-10-09 UNTIL 2020-11-18 RESIGNED
MS CRESSIDA ROSE DICK Oct 1960 British Director 1999-01-15 UNTIL 2001-01-25 RESIGNED
MS ANNE MARY COOPER Aug 1954 British Director 2022-03-16 UNTIL 2023-07-17 RESIGNED
MR RYAN COOKE Aug 1991 British Director 2021-05-28 UNTIL 2023-12-29 RESIGNED
DAVID NICHOLAS GODFREY COLLETT Jan 1953 British Director 1993-02-02 UNTIL 2000-09-15 RESIGNED
MS. ROSALINE ANNE CLARKE British Director 2013-09-19 UNTIL 2023-07-05 RESIGNED
MRS PENNY BUDGEN Dec 1953 British Director 2020-03-11 UNTIL 2023-07-05 RESIGNED
DEBORAH MADELINE GLASS WOODIN Mar 1962 British Director 2005-10-06 UNTIL 2011-10-14 RESIGNED
MR JON BRIGHT Dec 1951 British Director 2021-05-28 UNTIL 2021-08-12 RESIGNED
DOCTOR SALLY MAY REYNOLDS Sep 1948 British Director 1993-02-02 UNTIL 2002-07-12 RESIGNED
MS. ELIZABETH BARTER Aug 1980 British Director 2012-11-22 UNTIL 2017-10-01 RESIGNED
DAVID VICTOR BARNETT May 1958 English Director 2000-07-20 UNTIL 2010-10-14 RESIGNED
MR ROBIN PETER AITKEN Nov 1952 British Director 2014-09-18 UNTIL 2020-11-04 RESIGNED
CHRISTOPHER BLOUNT Dec 1946 British Director 1996-05-14 UNTIL 2013-09-19 RESIGNED
MR PAUL SABEL GOODMAN May 1952 British Director 2006-07-07 UNTIL 2013-04-01 RESIGNED
MR EAMONN DAVID GASPAR Feb 1959 British Director 2009-10-08 UNTIL 2017-10-01 RESIGNED
ANTHONY NORMAN HENDRY Jun 1944 British Director 1996-09-23 UNTIL 2003-07-11 RESIGNED
MRS MARGARET ANN SIMPSON Jul 1941 British Director 1993-02-02 UNTIL 1999-12-31 RESIGNED
MS GAIL SIDDALL Jul 1964 British Director 2011-02-17 UNTIL 2019-03-13 RESIGNED
MR ANDREW CHRISTOPHER RODZYNSKI Mar 1983 Director 2013-09-19 UNTIL 2017-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKPOOL GRAND THEATRE TRUST LIMITED BLACKPOOL Active SMALL 68201 - Renting and operating of Housing Association real estate
OXFORD GREENPRINT LIMITED OXFORD Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
ACTION WITH COMMUNITIES IN RURAL ENGLAND WOODSTOCK ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SMART CRIMINAL JUSTICE SERVICES CAMBRIDGE ENGLAND Active FULL 86900 - Other human health activities
CHARITY RETAIL ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ADVANTAGE AFRICA OLNEY ENGLAND Active TOTAL EXEMPTION FULL 84110 - General public administration activities
WHITE HART COTSWOLDS MANAGEMENT COMPANY LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
WEST OXFORDSHIRE HOUSING LIMITED WITNEY Active DORMANT 99999 - Dormant Company
COTSWOLD LAKES TRUST CIRENCESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE OXFORD ACADEMY TRUST OXFORD ENGLAND Dissolved... FULL 85310 - General secondary education
THE OXFORD FOOD HUB LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
COGGES HERITAGE TRUST WITNEY Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD WALLINGFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
COGGES HERITAGE ENTERPRISES LIMITED WITNEY Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
OXFORD BILINGUAL MONTESSORI LTD OXFORD Dissolved... DORMANT 85100 - Pre-primary education
OXFORD MULTILINGUAL MONTESSORI LTD OXFORD Active MICRO ENTITY 85100 - Pre-primary education
OXFORD REGENERATIVE COMMUNITY AGRICULTURE LTD CIC OXFORD Dissolved... NO ACCOUNTS FILED 01500 - Mixed farming
LOW CARBON SOUTH OXFORD LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
MORGAN COLE LLP CARDIFF WALES Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - OXFORD HOMELESS PATHWAYS LIMITED 2014-09-16 31-03-2014 £600,492 Cash £2,710,738 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RECONNECT OXFORDSHIRE LTD OXFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOX SHOP LTD OXFORD UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet