LEY COMMUNITY DRUG SERVICES - KIDLINGTON


Company Profile Company Filings

Overview

LEY COMMUNITY DRUG SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIDLINGTON ENGLAND and has the status: Active.
LEY COMMUNITY DRUG SERVICES was incorporated 25 years ago on 15/03/1999 and has the registered number: 03736193. The accounts status is FULL and accounts are next due on 31/12/2024.

LEY COMMUNITY DRUG SERVICES - KIDLINGTON

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

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

MANDELBROTE HOUSE SANDY LANE
KIDLINGTON
OX5 1PB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SUSANNA BELLE GRAHAM-JONES Apr 1950 British Director 2015-10-06 CURRENT
SHERIFF DAVID NICOL MACKIE Jun 1953 Scottish Director 2022-09-23 CURRENT
DR DAVID CHRISTOPHER THOMAS JONES Jan 1948 British Director 2021-11-05 CURRENT
MR SCOTT HOWARD MANDELBROTE Mar 1968 British Director 2011-10-04 CURRENT
MS AMANDA JANINE POOLE Jan 1958 British Director 2019-07-13 CURRENT
DR SIMON HASWELL STREET Nov 1950 British Director 2016-08-09 CURRENT
MR IAN JAMES WATSON Jan 1961 Canadian Director 2022-09-23 CURRENT
HON MRS MARY-ANN SHEEHY Mar 1951 British Director 1999-03-15 UNTIL 2011-03-01 RESIGNED
HON MRS MARY-ANN SHEEHY Mar 1951 British Secretary 2003-07-17 UNTIL 2005-07-14 RESIGNED
MS MARY ROBERTSON Aug 1948 British Director 2005-12-01 UNTIL 2009-12-07 RESIGNED
DAVID ANDREW PURNELL Feb 1962 British Director 1999-03-15 UNTIL 2000-06-04 RESIGNED
JULIAN GRANT PHILLIPS Oct 1953 British Director 2019-01-24 UNTIL 2022-07-21 RESIGNED
MR IAN JAMES HALL Apr 1964 British Director 1999-03-15 UNTIL 2011-03-01 RESIGNED
GEOFFREY ALAN PAINE Sep 1933 English Director 1999-03-15 UNTIL 2010-09-27 RESIGNED
DR STEVEN PEARCE Mar 1966 British Director 2003-12-04 UNTIL 2013-09-12 RESIGNED
DANIEL AUGUSTUS MORRIS Aug 1962 British Director 2003-07-17 UNTIL 2006-07-13 RESIGNED
MRS FIONA MACKAY PERKINS Jul 1961 British Director 2009-04-20 UNTIL 2014-03-31 RESIGNED
ALAN ALDEN KNOWLES Apr 1935 British Director 1999-03-15 UNTIL 2003-07-17 RESIGNED
MR ROBERT KENNEDY Feb 1958 British Director 2000-06-22 UNTIL 2009-12-07 RESIGNED
MR ROBERT KENNEDY Feb 1958 British Director 2011-03-01 UNTIL 2019-04-26 RESIGNED
ROBIN SELBY KEMP Feb 1944 British Director 1999-03-16 UNTIL 2003-07-17 RESIGNED
ROBIN SELBY KEMP Feb 1944 British Director 2006-11-30 UNTIL 2009-07-13 RESIGNED
DR DAVID CHRISTOPHER THOMAS JONES Jan 1948 British Director 2014-11-20 UNTIL 2016-09-08 RESIGNED
MR MICHAEL HOWARD Mar 1935 British Director 2009-01-26 UNTIL 2014-09-01 RESIGNED
DR PEGGY ALISON FRITH Mar 1949 British Director 1999-03-15 UNTIL 2005-07-14 RESIGNED
MR BRUCE MORRISION May 1959 British Director 2014-06-05 UNTIL 2016-10-17 RESIGNED
CHRISTOPHER SWANN Sep 1956 British Secretary 2005-07-14 UNTIL 2011-06-06 RESIGNED
ROBIN SELBY KEMP Feb 1944 British Secretary 1999-03-16 UNTIL 2003-07-17 RESIGNED
DARBYS SECRETARIAL SERVICES LIMITED Corporate Secretary 1999-03-15 UNTIL 1999-03-16 RESIGNED
MR MARC ANTHONY BORJA Jun 1977 British Director 2011-10-04 UNTIL 2013-09-20 RESIGNED
ROWAN JESSICA WILLIAMS Jan 1969 British Director 2005-07-14 UNTIL 2007-03-22 RESIGNED
GERALDINE FREEDLAND Oct 1939 British Director 2000-06-22 UNTIL 2013-09-12 RESIGNED
MR STEPHEN GLENN ELLIOTT Feb 1962 British Director 2016-12-15 UNTIL 2021-08-10 RESIGNED
DARBYS MANAGEMENT SERVICES LIMITED Director 1999-03-15 UNTIL 1999-03-15 RESIGNED
MR BARRY CRANE Feb 1972 British Director 2013-06-26 UNTIL 2018-03-08 RESIGNED
MICHAEL JOHN CLIFTON Apr 1936 British Director 1999-03-25 UNTIL 2003-07-17 RESIGNED
MR GILES ANTONY CHARRINGTON Nov 1944 British Director 1999-03-15 UNTIL 2011-10-04 RESIGNED
JOSEPH C'APEK Aug 1947 British Director 1999-03-15 UNTIL 2003-07-17 RESIGNED
MS GAIL BUSWELL Jan 1974 British Director 2010-09-27 UNTIL 2017-12-12 RESIGNED
FIONA BURTON Mar 1952 British Director 2001-03-22 UNTIL 2004-02-17 RESIGNED
MS KAREN SIDHU Feb 1972 British Director 2003-07-17 UNTIL 2009-01-26 RESIGNED
MR BRADFORD JOHN ANDREWS Jan 1966 British Director 2010-12-07 UNTIL 2016-10-12 RESIGNED
MRS LESLEY JANE ANDERSON Dec 1951 British Director 2013-04-30 UNTIL 2014-08-27 RESIGNED
MRS PRISCA MARTINA BRADLEY Mar 1966 British Director 2016-06-15 UNTIL 2021-01-21 RESIGNED
CHARLES PATRICK GABRIEL GREGAN Mar 1961 British Director 2010-12-07 UNTIL 2016-05-06 RESIGNED
MRS NANCY JAYNE GATES Mar 1970 British Director 2010-04-26 UNTIL 2011-06-06 RESIGNED
MISS RACHEL HEMSTOCK May 1977 British Director 2014-06-05 UNTIL 2016-03-10 RESIGNED
CATHERINE JEANNE WELLER Sep 1958 British Director 2007-09-27 UNTIL 2010-02-08 RESIGNED
MISS TINA WELFORD Sep 1962 British Director 2015-10-25 UNTIL 2016-12-15 RESIGNED
CHRISTOPHER SWANN Sep 1956 British Director 2003-07-17 UNTIL 2011-06-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACSI-EUROPE LTD FARINGDON Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
AXICOM GROUP LIMITED LONDON UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
B W EUROPE LIMITED BRACKNELL ... DORMANT 82990 - Other business support service activities n.e.c.
ATRIUM M S LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
BUCKLAND BARNS MANAGEMENT LIMITED AYLESBURY ENGLAND Active DORMANT 98000 - Residents property management
EW HEATH LIMITED TAUNTON ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. OXFORD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BIDFIELD FARM BARNS MANAGEMENT COMPANY LIMITED NR SHEEPSCOMBE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE UK OXFORDSHIRE ABINGDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
BLUE LAKE PROJECTS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 25110 - Manufacture of metal structures and parts of structures
DIFFERENT FILMS LIMITED KIRTLINGTON UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
ATLAS MEDICAL PUBLISHING LIMITED OXFORD UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
103 RANDOLPH AVENUE LIMITED ASHFORD ENGLAND Active DORMANT 98000 - Residents property management
CAYENNE WEB DEVELOPMENT LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CAMPION CAPITAL LIMITED LONDON ENGLAND Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
OXFORD PARENT-INFANT PROJECT KIDLINGTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NORTH HINKSEY PARISH PUBLICATIONS LIMITED OXFORD Active MICRO ENTITY 58190 - Other publishing activities
REDYARD PROPERTIES LIMITED OXFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
REDYARD SERVICES LIMITED OXFORD ENGLAND Dissolved... 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
LEY COMMUNITY DRUG SERVICES 2023-05-31 30-09-2022 £1,897,643 Cash £2,313,775 equity