ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. - OXFORD


Company Profile Company Filings

Overview

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD ENGLAND and has the status: Active.
ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. was incorporated 22 years ago on 14/08/2001 and has the registered number: 04270053. The accounts status is GROUP and accounts are next due on 31/12/2024.

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. - OXFORD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

ST THOMAS SCHOOL
OXFORD
OX1 1NJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ANDREW VICTOR STAINS Mar 1964 British Director 2020-01-29 CURRENT
MR CHRISTOPHER ROY BLACKBURN Mar 1960 British Director 2023-02-02 CURRENT
DR SOPHIE CLARE BARNETT Jun 1994 British Director 2022-08-19 CURRENT
MR MICHAEL BLOWFIELD Mar 1957 British Director 2019-05-01 CURRENT
MRS LAURA MARGARET BROWN Sep 1985 British Director 2023-02-05 CURRENT
MR CHARLES RICHARD DICK May 1950 British Director 2018-05-02 CURRENT
HUGH RICHARDSON Apr 1949 British Director 2021-08-31 CURRENT
MRS CATHERINE WENDY ROWE Sep 1977 British Director 2023-02-02 CURRENT
MR WILLIAM HUBERT POWLETT SMITH Apr 1950 British Director 2021-08-19 CURRENT
LESLEY MARGARET POLLOCK Jun 1955 British Director 2010-04-22 UNTIL 2023-01-25 RESIGNED
REV JOHN CHARLES HUGH LEE May 1944 British Director 2001-08-22 UNTIL 2003-10-09 RESIGNED
MR DAVID JOHN GREEN Jun 1973 British Director 2011-11-30 UNTIL 2022-01-26 RESIGNED
ELIZABETH HELEN ONEILL Jun 1975 British Director 2003-01-01 UNTIL 2004-11-11 RESIGNED
GARETH MALCOLM NIXON Jun 1976 British Director 2018-10-10 UNTIL 2023-08-09 RESIGNED
MARK JAMES NIGHTALL Aug 1971 British Director 2001-08-14 UNTIL 2008-08-14 RESIGNED
PAUL BRIAN MABBUTT Oct 1964 British Director 2009-05-01 UNTIL 2019-03-31 RESIGNED
PAUL TEASDALE British Director 2008-08-14 UNTIL 2009-04-30 RESIGNED
PAUL BRIAN MABBUTT Oct 1964 British Secretary 2009-05-01 UNTIL 2018-10-31 RESIGNED
DAVID PATRICK O'DONNELL British Secretary 2005-11-28 UNTIL 2006-05-09 RESIGNED
MR JAFFA JAMES ANDREW VICTOR HOLLAND May 1975 British Director 2018-05-02 UNTIL 2019-07-26 RESIGNED
MR NIGEL JOHNSON Jul 1956 British Director 2007-06-07 UNTIL 2014-07-23 RESIGNED
JAMES CONLEY British Secretary 2004-04-20 UNTIL 2005-12-16 RESIGNED
DANIEL ANTHONY CLARKE Aug 1952 Secretary 2001-08-14 UNTIL 2004-04-02 RESIGNED
EDWARD VINCENT BLAZE British Secretary 2006-05-09 UNTIL 2008-08-14 RESIGNED
PAUL TEASDALE British Secretary 2008-08-14 UNTIL 2009-04-30 RESIGNED
MS HELEN FOWWEATHER Secretary 2018-10-31 UNTIL 2019-09-25 RESIGNED
MR PAUL CHARLES GILLBARD Mar 1954 British Director 2016-03-23 UNTIL 2016-07-20 RESIGNED
AZETS (CHBS) LIMITED Corporate Secretary 2016-08-23 UNTIL 2018-04-26 RESIGNED
KATE ELIZABETH DYSON Aug 1977 British Director 2001-08-14 UNTIL 2002-09-01 RESIGNED
JAMES CONLEY Feb 1968 U S Director 2003-12-02 UNTIL 2005-12-16 RESIGNED
MRS ANNE BYARD Jan 1954 British Director 2004-01-16 UNTIL 2004-11-11 RESIGNED
EDWARD VINCENT BLAZE British Director 2005-06-30 UNTIL 2008-08-14 RESIGNED
MR GRAHAM STEWART BALLANTYNE Dec 1971 British Director 2014-07-23 UNTIL 2017-12-12 RESIGNED
MRS JENNIFER ANN FOX Sep 1968 British Director 2014-07-23 UNTIL 2018-01-22 RESIGNED
ROWAN JESSICA WILLIAMS Jan 1969 British Director 2003-01-29 UNTIL 2005-02-22 RESIGNED
MRS EMMA LOUISE RADLEY Sep 1978 British Director 2019-12-18 UNTIL 2022-11-02 RESIGNED
MR ANGELO SANTANA FERNANDES Nov 1969 British Director 2017-10-17 UNTIL 2018-01-24 RESIGNED
MS CAROL ELIZABETH SWEETENHAM Jul 1962 British Director 2001-08-22 UNTIL 2024-02-26 RESIGNED
LISA HARKER May 1969 British Director 2002-09-16 UNTIL 2011-04-28 RESIGNED
MR DAVID RICHARD WHITTINGHAM Feb 1980 British Director 2016-03-23 UNTIL 2022-01-26 RESIGNED
MS HELEN FOWWEATHER Nov 1963 British Director 2017-07-22 UNTIL 2019-12-18 RESIGNED
EMILY JANE SMITH Oct 1978 British Director 2017-07-22 UNTIL 2018-07-25 RESIGNED
DR JAMES RICHARD THORLEY SEDDON Jul 1979 British Director 2020-01-29 UNTIL 2020-09-23 RESIGNED
MRS ROSE JESSICA ROLLE-ROWAN Apr 1980 British Director 2011-07-20 UNTIL 2023-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Emily Jane Smith 2017-07-22 - 2017-08-15 10/1978 Bicester   Oxon Significant influence or control
Ms Helen Fowweather 2017-07-22 - 2017-08-15 11/1963 Bicester   Oxon Significant influence or control
Mr Graham Stewart Ballantyne 2016-04-06 - 2017-12-12 12/1971 Bicester   Oxfordshire Significant influence or control
Mrs Rose Jessica Rolle-Rowan 2016-04-06 - 2017-08-15 4/1980 Bicester   Oxfordshire Significant influence or control
Mr David Richard Whittingham 2016-04-06 - 2017-08-15 2/1980 Bicester   Oxfordshire Significant influence or control
Mr David John Green 2016-04-06 - 2017-08-15 6/1973 Bicester   Oxfordshire Significant influence or control
Dr Carol Elizabeth Sweetenham 2016-04-06 - 2017-08-15 7/1962 Bicester   Oxfordshire Significant influence or control
Mr Paul Brian Mabbutt 2016-04-06 - 2017-08-15 10/1964 Bicester   Oxfordshire Significant influence or control
Mrs Jennifer Ann Fox 2016-04-06 - 2017-08-15 9/1968 Bicester   Oxfordshire Significant influence or control
Mrs Lesley Margaret Pollock 2016-04-06 - 2017-08-15 6/1955 Bicester   Oxfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CITY OF OXFORD MOTOR SERVICES LIMITED Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ALPHA BANK LONDON NOMINEES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DIAMOND BUS LIMITED OLDBURY ENGLAND Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ST PETER'S HOSPICE ENTERPRISES LIMITED BRISTOL Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THAME ROAD HADDENHAM (NO.3) LIMITED MALVERN ENGLAND Active MICRO ENTITY 98000 - Residents property management
COMMERCIAL BANK OF LONDON LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PORTOBELLO BUSINESS CENTRE LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
AGAINST BREAST CANCER (TRADING) LIMITED ABINGDON Active SMALL 46190 - Agents involved in the sale of a variety of goods
ABL INDEPENDENT FINANCIAL ADVISERS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ALPHA CREDIT GROUP PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FOX&FOWWEATHER LTD BRISTOL Active MICRO ENTITY 47890 - Retail sale via stalls and markets of other goods
CAROUSEL BUSES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
THAMES TRAVEL (WALLINGFORD) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
OXFORDSHIRE DRAMA WARDROBE COLLECTION WANTAGE ENGLAND Active MICRO ENTITY 85520 - Cultural education
THE DORE FOUNDATION SHREWSBURY Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OXFORDSHIRE BUSINESS FIRST LIMITED FULBROOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OXFORD SMARTZONE LIMITED OXFORD ENGLAND Active MICRO ENTITY 52219 - Other service activities incidental to land transportation, n.e.c.
JESSON HARVEY LTD MALVERN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASPIRE ENTERPRISE SERVICES LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVADA (OXFORDSHIRE VISUAL ARTS DEVELOPMENT AGENCY) LIMITED OXFORD ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
ASPIRE ENTERPRISE SERVICES LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company