THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES - KIDLINGTON


Company Profile Company Filings

Overview

THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIDLINGTON and has the status: Active.
THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES was incorporated 31 years ago on 31/12/1992 and has the registered number: 02775236. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES - KIDLINGTON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

5 COURT FARM BARNS
KIDLINGTON
OXFORDSHIRE
OX5 3AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2022 14/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VERONICA WILSON Secretary 2023-03-24 CURRENT
MRS CATHERINE BLAXHALL Nov 1950 British Director 2023-05-25 CURRENT
MRS HILARY FRANCES DIX Jul 1946 British Director 2018-10-17 CURRENT
MRS JANE ANNE FINNERTY Nov 1963 British Director 2021-03-26 CURRENT
MRS LINDA MUSTILL Jan 1959 British Director 2023-03-24 CURRENT
MRS KAY SHORTLAND Oct 1947 British Director 2023-03-24 CURRENT
MRS TRACY GAY PAULINE STRAIN Apr 1960 British Director 2013-05-15 CURRENT
MRS VERONICA BARBARA CARSTAIRS WILSON Aug 1942 British Director 2020-09-16 CURRENT
MRS MARY ELIZABETH BAKEWELL Jul 1943 British Director 2010-09-15 CURRENT
BARBARA ANN GRAY Aug 1931 British Director 1995-03-22 UNTIL 2013-03-26 RESIGNED
JEAN MARY GARDNER Sep 1933 British Director 1993-07-21 UNTIL 1997-03-24 RESIGNED
MRS PAULINE BRENDA GODDARD Jul 1947 English Director 2011-03-22 UNTIL 2023-03-24 RESIGNED
FAITH FITCHETT Apr 1939 British Director 2001-03-26 UNTIL 2003-04-09 RESIGNED
ELIZABETH EATON Jun 1947 British Director 1993-01-11 UNTIL 2004-03-23 RESIGNED
CARROL ANN EATON Jan 1947 British Director 2007-03-28 UNTIL 2013-03-26 RESIGNED
PATRICIA ANN CURTIS EADES Jan 1941 British Director 2016-05-05 UNTIL 2019-12-06 RESIGNED
MRS CHRISTINE ELIZABETH DENTON Jun 1945 British Director 2009-09-16 UNTIL 2021-03-25 RESIGNED
JEAN MYRTLE DATSON Sep 1924 British Director 1997-05-21 UNTIL 1999-03-30 RESIGNED
JEAN MYRTLE DATSON Sep 1924 British Director 1999-04-21 UNTIL 2001-03-29 RESIGNED
JENNIE HELENA CRAVEN Feb 1963 British Director 2023-03-24 UNTIL 2023-07-11 RESIGNED
MRS PAULINE BRENDA GODDARD Jul 1947 English Secretary 2002-11-08 UNTIL 2004-03-17 RESIGNED
MRS PAULINE BRENDA GODDARD Secretary 2015-09-02 UNTIL 2023-03-24 RESIGNED
JUDITH WHITE Secretary 1993-08-02 UNTIL 2001-03-29 RESIGNED
ALISON LOUISE READE Dec 1971 Secretary 2001-04-01 UNTIL 2002-10-24 RESIGNED
MRS LINDA JOYCE NEEDLE Jan 1945 British Secretary 2001-01-31 UNTIL 2002-11-25 RESIGNED
VIRGINIA MOLLIE LAWRENCE Dec 1952 British Secretary 2004-03-17 UNTIL 2015-09-02 RESIGNED
PATSY RUTH EVANS Nov 1930 British Director 1997-03-24 UNTIL 2003-04-09 RESIGNED
MRS GRAEME ANNE GETTINGS Mar 1952 British Director 2019-03-26 UNTIL 2023-03-24 RESIGNED
MRS SHEILA WESTALL Secretary 1992-12-31 UNTIL 1993-07-30 RESIGNED
MARY FRANCES BACK Jun 1931 British Director 1993-01-11 UNTIL 1995-03-29 RESIGNED
JOSEPHINE PATRICIA COAD Oct 1946 British Director 1993-10-20 UNTIL 1998-02-18 RESIGNED
PAMELA ANNE CAINE Jun 1931 British Director 1993-01-11 UNTIL 1997-03-24 RESIGNED
CHERYL EDNA BOORMAN Nov 1958 British Director 2008-01-23 UNTIL 2015-02-10 RESIGNED
CHERYL EDNA BOORMAN Nov 1958 British Director 2008-01-23 UNTIL 2008-01-24 RESIGNED
MRS CATHERINE BLAXHALL Nov 1950 British Director 2017-03-29 UNTIL 2021-03-25 RESIGNED
CATHERINE MARGARET BETTS Apr 1939 British Director 1997-03-24 UNTIL 2001-03-31 RESIGNED
JEAN BEBBINGTON Nov 1938 British Director 2004-09-15 UNTIL 2010-03-24 RESIGNED
MRS MARILYN JUNE COLEMAN Jun 1953 British Director 2015-03-24 UNTIL 2018-03-28 RESIGNED
MRS BEATRICE SANDRA BATES Nov 1955 British Director 2013-03-26 UNTIL 2015-03-24 RESIGNED
PAMELA LAURA ASSITER Sep 1925 British Director 1993-01-11 UNTIL 1995-03-29 RESIGNED
MRS JEAN GEARY Jul 1948 British Director 2010-06-16 UNTIL 2020-10-08 RESIGNED
ELIZABETH COLLETTE COLYER May 1960 British Director 1999-07-21 UNTIL 2013-03-26 RESIGNED
VALERIE ANN CANTRELL Nov 1939 British Director 1993-10-20 UNTIL 2000-03-29 RESIGNED
ROSEMARY KINGSLEY CRABTREE Oct 1940 British Director 1997-05-21 UNTIL 2000-09-20 RESIGNED
MRS PAULINE BRENDA GODDARD Jul 1947 English Director 1999-03-24 UNTIL 2010-03-24 RESIGNED
MRS PAULINE BRENDA GODDARD Jul 1947 English Director 1999-03-24 UNTIL 2004-03-17 RESIGNED
JEAN CHARLOTTE HAMMOND Mar 1937 British Director 2000-04-19 UNTIL 2001-03-29 RESIGNED
BARBARA ANN GRAY Aug 1931 British Director 1992-12-31 UNTIL 1993-07-21 RESIGNED
MS SARAH JANE GRIFFEY Jul 1965 British Director 2021-03-26 UNTIL 2022-07-20 RESIGNED
MRS SUSAN COX Mar 1947 British Director 2004-05-19 UNTIL 2014-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COX CARTOGRAPHIC LIMITED CHADLINGTON Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
FAIRMILE COURT (HENLEY-ON-THAMES) MANAGEMENT LIMITED WOKINGHAM ENGLAND Active DORMANT 98000 - Residents property management
DIBLEYS HERITAGE LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE FINANCIAL TECHNOLOGY RESEARCH CENTRE LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE NATIONAL FEDERATION OF WOMEN'S INSTITUTES OF ENGLAND, WALES, JERSEY, GUERNSEY AND THE ISLE OF MAN Active GROUP 94990 - Activities of other membership organizations n.e.c.
BAKEWELL POOLS LIMITED OXFORD ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CGEM CONSULTING LIMITED BURFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KENYA CHILDREN CENTRES PORTSMOUTH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LADYBROOK LTD WARBOROUGH Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
OPEN LEARNING ONLINE LIMITED OXFORD Dissolved... DORMANT 85590 - Other education n.e.c.
SVARFAIR LTD FAVERSHAM Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
HADDEN HILL COMMUNITY GOLF CLUB LIMITED DIDCOT Active MICRO ENTITY 93199 - Other sports activities
HADDEN HILL COMMUNITY MEMBERS CLUB LIMITED DIDCOT Active MICRO ENTITY 93199 - Other sports activities
SOCIETY OF LATER LIFE ADVISERS FAVERSHAM Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
BEALICIOUS BAKERY LTD CHIPPING NORTON Dissolved... TOTAL EXEMPTION SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
SOLLA ENTERPRISES LIMITED FAVERSHAM Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
LITTLE SPROUT EARLY YEARS EDUCATION AND CHILDCARE LTD WANTAGE UNITED KINGDOM Active DORMANT 85600 - Educational support services
VERITY WILLS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82190 - Photocopying, document preparation and other specialised office support activities

Free Reports Available

Report Date Filed Date of Report Assets
THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES 2022-04-07 31-10-2021 £50,075 Cash £471,812 equity
THE OXFORDSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES 2021-04-13 31-10-2020 £374,217 Cash £467,767 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NURSERY CLOSE RESIDENTS' ASSOCIATION LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
NORHAM END (OXFORD) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NORGLEBE LIMITED KIDLINGTON ENGLAND Active DORMANT 98000 - Residents property management
OCKHAM COURT MANAGEMENT COMPANY (NUMBER ONE) LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OCKHAM COURT MANAGEMENT CO. (NO 2) LIMITED KIDLINGTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OCKHAM COURT MANAGEMENT CO (NO.3) LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NEWLANDS COURT MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NEWCOMBE COURT (OXFORD) LIMITED KIDLINGTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NUMBER 18 (KIDLINGTON) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NEIL CLARKE ARCHITECTURE LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 71111 - Architectural activities