OXFORD PARENT-INFANT PROJECT - KIDLINGTON


Company Profile Company Filings

Overview

OXFORD PARENT-INFANT PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIDLINGTON and has the status: Active.
OXFORD PARENT-INFANT PROJECT was incorporated 19 years ago on 01/04/2005 and has the registered number: 05410167. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OXFORD PARENT-INFANT PROJECT - KIDLINGTON

This company is listed in the following categories:
86900 - Other human health activities

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

SUITE J KIDLINGTON CENTRE
KIDLINGTON
OXFORDSHIRE
OX5 2DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNE BURNS Aug 1951 British Director 2019-11-21 CURRENT
MS KARINA MARIE COX Feb 1964 British,American Director 2023-03-16 CURRENT
SHAMUS EDMUND DONALD Mar 1956 British Director 2017-05-25 CURRENT
DR JESSICA GIBSON Oct 1969 British Director 2020-09-24 CURRENT
MS KATHERINE RACHEL PETO Jun 1955 British Director 2018-06-19 CURRENT
MR ROBERT ALEXANDER KENNY Feb 1968 British Director 2018-05-16 CURRENT
MR LAWRENCE EDWARD JUDD Apr 1992 British Director 2020-03-16 CURRENT
DR SUSANNA BELLE GRAHAM-JONES Apr 1950 British Director 2016-02-25 CURRENT
DR ANNE WATSON Apr 1938 Director 2005-09-21 UNTIL 2008-12-17 RESIGNED
SARAH ELIZABETH JACKSON Feb 1962 British Director 2005-12-06 UNTIL 2013-12-06 RESIGNED
MR JOHN VATER Jul 1971 British Director 2013-05-13 UNTIL 2017-05-15 RESIGNED
MRS FIONA STEEL Dec 1974 British Director 2020-03-04 UNTIL 2022-01-31 RESIGNED
MR STEPHEN IAN SMITH Oct 1958 British Director 2009-01-21 UNTIL 2010-03-01 RESIGNED
MISS JULIA HOLLANDER Jan 1965 British Director 2007-06-26 UNTIL 2008-09-17 RESIGNED
MARY ROBERTON Mar 1940 British Director 2005-04-01 UNTIL 2012-11-12 RESIGNED
MS SUSAN ELIZABETH WILSON RAIKES Aug 1952 British Director 2008-11-20 UNTIL 2016-11-10 RESIGNED
ANNA MURRAY Aug 1930 American Director 2005-04-01 UNTIL 2008-09-17 RESIGNED
MS HELEN JANE MILLER Aug 1966 British Director 2013-01-14 UNTIL 2013-09-14 RESIGNED
MS JAN MAULDEN Apr 1946 British Director 2005-09-21 UNTIL 2013-09-21 RESIGNED
MS JAN MAULDEN Apr 1946 British Director 2014-12-01 UNTIL 2016-11-10 RESIGNED
MRS ANDREA JACQUELINE LEADSOM May 1963 British Director 2005-04-01 UNTIL 2013-02-25 RESIGNED
JANE KING May 1958 British Director 2020-09-24 UNTIL 2022-12-01 RESIGNED
MR PEREGRINE DOUGLAS GONZAGUE RIVIERE Jul 1970 British Director 2017-03-13 UNTIL 2019-05-16 RESIGNED
DR ANNE WATSON Apr 1938 Secretary 2005-04-01 UNTIL 2008-12-17 RESIGNED
MS CHLOE WEST Dec 1951 British Director 2013-05-13 UNTIL 2017-01-23 RESIGNED
MS ANNE URSULA WILLCOCKS Apr 1955 British Director 2018-05-16 UNTIL 2023-12-14 RESIGNED
MR MATTHEW JOHN WILLIAMS Jan 1980 British Director 2015-03-12 UNTIL 2016-07-11 RESIGNED
MRS ELISABETH SARAH WILLMOTT Jan 1965 English Director 2016-10-13 UNTIL 2022-06-01 RESIGNED
MICHAEL DOUGLAS HARRISON Feb 1936 British Director 2005-04-01 UNTIL 2008-09-17 RESIGNED
DR RACHEL MARGARET BAILEY-WILLIAMS Dec 1960 British Director 2009-09-08 UNTIL 2017-12-01 RESIGNED
DR GINA MARY VERE ALEXANDER May 1934 British Director 2005-04-01 UNTIL 2005-09-01 RESIGNED
DR NICK BEST Jul 1951 British Director 2013-02-25 UNTIL 2020-11-19 RESIGNED
MRS CELIA FRY Dec 1948 British Director 2009-02-27 UNTIL 2013-02-25 RESIGNED
ANNE ROSEMARY BURNS Aug 1951 British Director 2008-09-17 UNTIL 2015-11-12 RESIGNED
MRS EVA BIRGITTA HELENE BURNS-LUNDGREN May 1950 Swedish Director 2016-01-25 UNTIL 2018-01-26 RESIGNED
MR ADRIAN COURTNEY CAREY Oct 1957 British Director 2013-01-14 UNTIL 2020-11-19 RESIGNED
ALASDHAIR COLLINS Oct 1962 British Director 2005-04-01 UNTIL 2006-06-02 RESIGNED
MRS SARAH ALYS UPSDELL CONNAUGHTON Mar 1972 British Director 2017-03-13 UNTIL 2018-01-26 RESIGNED
MS ANNE ELIZABETH DAVY Aug 1960 British Director 2015-03-12 UNTIL 2016-01-25 RESIGNED
MS SUE CAROLINE DOUGLAS Jun 1945 British Director 2015-03-12 UNTIL 2015-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPELLAM HOLDINGS LIMITED LUTON Active FULL 70100 - Activities of head offices
LIVENOTE TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
EPIQ EUROPE, LTD. LONDON ENGLAND Active FULL 58290 - Other software publishing
TALK WRITE BACK LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
SMITH BERNAL GROUP LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
HCTC LIMITED LIVERPOOL Dissolved... DORMANT 85320 - Technical and vocational secondary education
PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 85320 - Technical and vocational secondary education
PEARSON IN PRACTICE TECHNOLOGY LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
OXFORD METRICS PLC YARNTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
THAMES VALLEY AIR AMBULANCE HIGH WYCOMBE ENGLAND Active GROUP 86900 - Other human health activities
EXG LIMITED BRIDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED HUNGERFORD ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
LAKEVIEW COMPUTERS GROUP LIMITED BRISTOL Dissolved... SMALL 70100 - Activities of head offices
BARRACKS LANE COMMUNITY GARDEN PROJECT OXFORD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
PEARSON IN PRACTICE HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
IMPELLAM GROUP PLC LUTON Active GROUP 78200 - Temporary employment agency activities
THE NATURE EFFECT COMMUNITY INTEREST COMPANY OXFORD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
GAZOOB HOLDINGS LIMITED MILTON KEYNES Dissolved... GROUP 58290 - Other software publishing
DANUCY LTD BICESTER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - OXFORD PARENT-INFANT PROJECT 2022-11-30 31-03-2022 £101,912 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M F COURIERS LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
IDS DECORATORS LIMITED OXFORD UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
J T FASTENERS LIMITED KIDLINGTON UNITED KINGDOM Active MICRO ENTITY 46900 - Non-specialised wholesale trade
HALLS OXFORD LIMITED KIDLINGTON UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
IP SECCURTV LTD KIDLINGTON UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
MJ & ASSOCIATES LTD KIDLINGTON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
SMQ FINANCIAL LTD KIDLINGTON ENGLAND Active DORMANT 70221 - Financial management
THE FLOORING COMPANY (OXFORD) LTD KIDLINGTON ENGLAND Active MICRO ENTITY 43330 - Floor and wall covering
NJL CONSULTANCIES LTD KIDLINGTON ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
PREMIER PLUMBING & CONSTRUCTION LTD KIDLINGTON ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings