OXFORD YOUTH WORKS - OXFORD


Overview

OXFORD YOUTH WORKS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from OXFORD and has the status: Dissolved - no longer trading.
OXFORD YOUTH WORKS was incorporated 35 years ago on 07/07/1988 and has the registered number: 02274964. The accounts status is TOTAL EXEMPTION FULL.

OXFORD YOUTH WORKS - OXFORD

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2016

Registered Office

CMS HOUSE WATLINGTON ROAD
OXFORD
OX4 6BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH MARY RIDLER Secretary 2009-09-17 CURRENT
REV DR NICHOLAS KEITH PIKE Sep 1952 British Director 2007-09-19 CURRENT
MR BARRIE PREBBLE Jun 1944 British Director 2009-02-19 CURRENT
DR MARTIN JAMES BURTON Dec 1958 British Director 2009-09-17 CURRENT
MRS HILARY BLAIR Sep 1942 British Director 2014-02-18 CURRENT
MR RICHARD DOUGLAS BELL Jun 1944 British Director 2005-04-28 CURRENT
JAMES CHRISTOPHER BARKER Aug 1968 British Director 2015-06-25 CURRENT
MRS DIANA HAYES Nov 1969 British Director 2015-09-22 CURRENT
AKI OLVER Mar 1967 British Director 2015-11-25 CURRENT
DR CATHERINE RAE ROSS Apr 1961 British Director 2014-02-18 CURRENT
MR MICHAEL DUDLEY READING Jul 1966 British Director 2012-02-29 CURRENT
MR PETER IAN HARRISON Sep 1943 British Director RESIGNED
MR MICHAEL JOHN WILTON Oct 1945 British Director RESIGNED
PETER JONES Aug 1962 British Director 1997-02-24 UNTIL 1998-09-15 RESIGNED
MRS DEBORAH JOY MARGARET LAKE Jan 1963 British Director 1993-03-01 UNTIL 1996-11-25 RESIGNED
CLARE ELIZABETH MORRELL Jan 1967 British Director 2002-02-13 UNTIL 2007-03-07 RESIGNED
MRS KATHERINE MOIRA GOODACRE Apr 1956 British Director 2002-02-13 UNTIL 2010-04-21 RESIGNED
REV JOHN BRUCE GILLINGHAM Jan 1948 British Director 1993-03-01 UNTIL 2011-02-12 RESIGNED
MRS CATHERINE HELEN ENTICKNAP Nov 1949 British Director 2009-06-23 UNTIL 2016-02-09 RESIGNED
MR GORDON ANDREW EWBANK Jul 1956 British Director RESIGNED
OTTO TYMON JOHN STEVENS British Director 1993-03-01 UNTIL 1999-09-30 RESIGNED
MR PETER IAN HARRISON Sep 1943 British Secretary 1999-10-01 UNTIL 2001-03-14 RESIGNED
ROSSLYN DAWN AVERY Apr 1965 British Secretary 2000-03-27 UNTIL 2009-09-17 RESIGNED
OTTO TYMON JOHN STEVENS British Secretary 1996-11-26 UNTIL 1999-09-30 RESIGNED
RACHEL MARGARET BELL Apr 1943 British Secretary RESIGNED
MR RICHARD DOUGLAS BELL Jun 1944 British Director RESIGNED
JAMES BARKER Aug 1968 British Director 1997-02-24 UNTIL 1998-11-11 RESIGNED
TOBY ANDREW BAXTER May 1967 British Director 1998-07-01 UNTIL 2000-11-22 RESIGNED
RACHEL MARGARET BELL Apr 1943 British Director RESIGNED
MR DONALD PRICE ECCLESHALL Jul 1936 British Director RESIGNED
JO ECCLESHALL Oct 1935 British Director RESIGNED
MR BRIAN MARK DENT May 1935 British Director 2004-02-24 UNTIL 2013-02-20 RESIGNED
MR CHRISTOPHER DALE Dec 1953 British Director 1993-03-01 UNTIL 1994-10-15 RESIGNED
MR PHILIP CLAYTON Sep 1938 British Director RESIGNED
DOCTOR ANDREW BLAKE Mar 1956 British Director 1994-03-24 UNTIL 1999-09-30 RESIGNED
MR ALISTAIR PETER BARCLAY-WATT Apr 1939 British Director 1999-11-29 UNTIL 2009-02-19 RESIGNED
ROSSLYN DAWN AVERY Apr 1965 British Director 1999-11-29 UNTIL 2009-09-17 RESIGNED
DR JOHN DAVID COYLE Oct 1945 British Director 2002-02-13 UNTIL 2009-02-19 RESIGNED
MARTIN PHILIP THOMAS Apr 1971 British Director 2005-02-26 UNTIL 2009-03-27 RESIGNED
MARI-AN WATKINS Jun 1953 British Director 1997-02-24 UNTIL 1998-05-30 RESIGNED
REV MARTIN EDWARD FLATMAN Jul 1946 British Director 1998-10-01 UNTIL 2004-09-21 RESIGNED
MRS CAROLE WILTON Dec 1944 British Director RESIGNED
PETER WARD Aug 1959 British Director 1999-09-16 UNTIL 2001-03-14 RESIGNED
MRS CAROL SANDERS Dec 1931 British Director RESIGNED
LEO IAN THOMAS Sep 1966 British Director 1994-03-24 UNTIL 1998-03-31 RESIGNED
MR DAVID BLAIR May 1933 British Director RESIGNED
BRIAN HUGH STEPNEY Jun 1935 British Director 2003-02-26 UNTIL 2011-01-11 RESIGNED
COLIN SANDERS Jun 1926 British Director RESIGNED
GEOFFREY POWELL Apr 1937 British Director RESIGNED
MR STEPHEN JOHN RIDLER Feb 1960 British Director 2009-06-23 UNTIL 2015-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Samantha J Richards 2016-04-06 3/1965 Oxford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIBLE READING FELLOWSHIP(THE) OXON Active FULL 58110 - Book publishing
WYCLIFFE UK LTD. OXFORD ENGLAND Active FULL 94910 - Activities of religious organizations
SLAVIC GOSPEL ASSOCIATION (BRITISH SECTION) LIMITED RUGBY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST.PIRAN'S SCHOOL LIMITED Active TOTAL EXEMPTION FULL 85200 - Primary education
THE ARCHWAY FOUNDATION OXFORD Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
DEPAUL UK LONDON ENGLAND Active GROUP 87900 - Other residential care activities n.e.c.
THE COCHRANE COLLABORATION LONDON ENGLAND Active GROUP 86900 - Other human health activities
HUMENTUM UK OXFORD ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BALLIOL COLLEGE DEVELOPMENTS LIMITED OXFORD Active SMALL 55100 - Hotels and similar accommodation
MOMIJI WINDSOR Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
DEPAUL INTERNATIONAL LONDON Active GROUP 55900 - Other accommodation
MARSTON ROAD LIMITED STOCKPORT ENGLAND Active DORMANT 98000 - Residents property management
VERITE SPORT OXFORD Active TOTAL EXEMPTION FULL 93199 - Other sports activities
OXENT LIMITED OXFORD ENGLAND Dissolved... DORMANT 86210 - General medical practice activities
COCHRANE INNOVATIONS LIMITED LONDON ENGLAND Dissolved... SMALL 86900 - Other human health activities
DEAN COURT COMMUNITY ASSOCIATION OXFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GOSFORD HILL SCHOOL KIDLINGTON Dissolved... FULL 85310 - General secondary education
THE BARNS CAFE LIMITED ABINGDON Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CMS HOUSE ENTERPRISES LTD OXFORD Active SMALL 68202 - Letting and operating of conference and exhibition centres

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOUTH AMERICAN MISSION SOCIETY OXFORD Active FULL 94910 - Activities of religious organizations
CHURCH MISSIONARY TRUST ASSOCIATION LIMITED OXFORD Active DORMANT 99999 - Dormant Company
SUMMER INSTITUTE OF LINGUISTICS LIMITED OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
WYCLIFFE UK LTD. OXFORD ENGLAND Active FULL 94910 - Activities of religious organizations
C.M.S. PENSION TRUST LIMITED COWLEY Active DORMANT 94910 - Activities of religious organizations
VIVA NETWORK OXFORD ENGLAND Active GROUP 74990 - Non-trading company
WYCLIFFE BIBLE TRANSLATORS LTD. OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
CHURCH MISSION SOCIETY OXFORD Active GROUP 94910 - Activities of religious organizations
CMS HOUSE ENTERPRISES LTD OXFORD Active SMALL 68202 - Letting and operating of conference and exhibition centres
WYCLIFFE ASSOCIATES LTD. OXFORD ENGLAND Active DORMANT 99999 - Dormant Company