THE PORCH - OXFORD


Company Profile Company Filings

Overview

THE PORCH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
THE PORCH was incorporated 22 years ago on 15/08/2001 and has the registered number: 04271032. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE PORCH - OXFORD

This company is listed in the following categories:
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation 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

139 MAGDALEN ROAD
OXFORD
OX4 1RL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN GILDERS Oct 1968 British Director 2021-09-24 CURRENT
MR TIMOTHY JOHN SHEEHY Secretary 2023-03-01 CURRENT
MR TIM SHEEHY May 1948 British Director 2023-01-19 CURRENT
MS HELEN MERRINGTON-RUST Sep 1955 British Director 2021-11-24 CURRENT
MS SUE TOMKYS Dec 1958 British Director 2021-02-16 CURRENT
MS PATRICIA ELAINE TONGE Aug 1953 British Director 2022-01-26 CURRENT
MR ADRIAN PETER TATE Aug 1929 British Director 2001-08-15 UNTIL 2005-10-14 RESIGNED
LISA KARINE WHORDLEY HUGHES Jul 1971 British Director 2003-09-26 UNTIL 2004-10-08 RESIGNED
STUART JAMES BLAKE REID Mar 1970 British Director 2001-08-15 UNTIL 2003-09-26 RESIGNED
IAN DAVID CALLAGHAN Jul 1947 British Secretary 2002-04-15 UNTIL 2013-05-31 RESIGNED
MR ALEX LIPINSKI Secretary 2016-04-15 UNTIL 2016-10-01 RESIGNED
MR EAMONN MCNAMARA Apr 1965 British Director 2007-10-19 UNTIL 2014-04-01 RESIGNED
DANIEL NOLAN Apr 1970 British Director 2001-11-18 UNTIL 2005-10-14 RESIGNED
MS SANDRA MARY NEWTON Apr 1958 British Director 2005-10-14 UNTIL 2012-09-07 RESIGNED
DR JAMES PORTER Jun 1966 British Director 2021-05-21 UNTIL 2021-08-23 RESIGNED
LISA OWENS Mar 1967 British Director 2003-07-28 UNTIL 2005-10-14 RESIGNED
MR LESLIE VICTOR RHODES Aug 1938 British Director 2011-10-14 UNTIL 2021-03-12 RESIGNED
FATHER PHILIP RITCHIE Jan 1968 British Director 2019-09-30 UNTIL 2021-04-16 RESIGNED
MR JEREMY DAVID SHERWOOD Aug 1966 British Director 2013-01-28 UNTIL 2018-11-30 RESIGNED
CANON KEITH HAMILTON LAMDIN Feb 1947 British Director 2021-03-22 UNTIL 2022-01-20 RESIGNED
MR MICHAEL SLATER Jul 1951 British Director 2005-10-14 UNTIL 2016-09-01 RESIGNED
PAUL WILLIAM SWANBOROUGH Oct 1963 British Director 2001-08-15 UNTIL 2002-10-11 RESIGNED
SISTER FRANCES DOMINICA Dec 1942 British Director 2016-10-14 UNTIL 2021-04-09 RESIGNED
MARTIN VINCENT Feb 1956 British Director 2002-04-15 UNTIL 2006-10-13 RESIGNED
MR IAN GUILDERS Oct 1968 British Director 2021-09-24 UNTIL 2021-09-24 RESIGNED
MR PAUL LANCASTER Apr 1957 British Director 2021-02-16 UNTIL 2021-08-19 RESIGNED
MRS LINDA KING Mar 1952 British Director 2007-10-19 UNTIL 2011-03-21 RESIGNED
MR CHRISTOPHER BRIGHT Apr 1959 British Director 2013-01-28 UNTIL 2014-04-05 RESIGNED
LISA NEDINA BROPHY Secretary 2001-08-15 UNTIL 2002-04-15 RESIGNED
MR MAURIZO FALLARINO Jul 1971 British Director 2022-05-08 UNTIL 2023-07-06 RESIGNED
MRS LOUISE EVERATT-FLETCHER Mar 1973 British Director 2011-10-14 UNTIL 2015-10-23 RESIGNED
MRS SUSAN HELEN DRUMMOND-BRADY Oct 1959 British Director 2015-01-26 UNTIL 2016-04-15 RESIGNED
MR TOBY STAFFORD DYSON BLAKE Feb 1970 British Director 2005-10-14 UNTIL 2011-07-11 RESIGNED
MR DAVID PETER BRIDGFORD Apr 1951 United Kingdom Director 2016-10-01 UNTIL 2020-01-01 RESIGNED
DR LISA NEDINA BROPHY Apr 1966 British Director 2002-04-15 UNTIL 2003-09-26 RESIGNED
MS MELANIE HAMILL May 1957 British Director 2015-10-26 UNTIL 2020-03-01 RESIGNED
MS LUCY COLLINSON Apr 1980 United Kingdom Director 2016-10-01 UNTIL 2021-01-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCRIPTURE UNION MILTON KEYNES ENGLAND Active FULL 58110 - Book publishing
FELLOWSHIP OF THE MAPLE LEAF(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SARUM COLLEGE SERVICES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
HOMELESS OXFORDSHIRE LIMITED OXFORD Active FULL 55900 - Other accommodation
ST GILES TRUST LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
CONNECTION SUPPORT OXFORD UNITED KINGDOM Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
LANDMINE DISABILITY SUPPORT ABINGDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
HASTINGS & ROTHER MIND OTHERWISE KNOWN AS ACTIV8 LTD HASTINGS Dissolved... TOTAL EXEMPTION SMALL 88100 - Social work activities without accommodation for the elderly and disabled
CARTERTON COMMUNITY CENTRE CARTERTON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BESIDE, MENTAL HEALTH COMMUNITY PROJECT LTD LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHURCH ROAD SDS LTD ST LEONARDS ON SEA Active DORMANT 98000 - Residents property management
GETTING HEARD LIMITED OXFORD ENGLAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
OXFORGE LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SUMMERTOWN PROPERTIES LTD OXFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BRIGHT PROPERTIES (OXFORD) LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
69 WARWICK SQUARE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OXHOMES LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE PORCH 2017-01-17 31-03-2016 £233,809 equity
Abbreviated Company Accounts - THE PORCH 2015-12-23 31-03-2015 £122,429 Cash £241,217 equity
Abbreviated Company Accounts - THE PORCH 2014-12-19 31-03-2014 £129,997 Cash £243,851 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REEVES MEMORIAL COMPANY LIMITED OXFORD Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities