ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED - OXFORD


Company Profile Company Filings

Overview

ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD UNITED KINGDOM and has the status: Active.
ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED was incorporated 16 years ago on 15/11/2007 and has the registered number: 06428264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED - OXFORD

This company is listed in the following categories:
96090 - Other 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

ROSE HILL COMMUNITY CENTRE
OXFORD
OX4 4HF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS. JENNIFER SHEREEN KARMALI Aug 1951 British Director 2021-10-20 CURRENT
MRS ALICE MARIE LAWHEAD Nov 1953 British,American Director 2023-02-27 CURRENT
MARGARET WAREING Feb 1948 British Director 2016-10-07 CURRENT
MS. SUSAN GEORGINA TANNER Feb 1945 British Director 2008-09-05 CURRENT
MS NASREEN HUSSAIN May 1965 British Director 2022-03-03 CURRENT
REVEREND MARGARETHA CATHARINA MARIA ARMITSTEAD Jul 1965 Dutch Director 2010-01-25 CURRENT
MS SUZANNA ROSE DROHAN Feb 1965 British Director 2019-11-13 CURRENT
MS. JENNIFER EATON PEGG Apr 1952 British Director 2013-09-20 UNTIL 2017-11-23 RESIGNED
REV CAROLE IRENE SMITH Apr 1958 British Director 2013-11-11 UNTIL 2017-05-12 RESIGNED
MR. BRYAN CLAUDE KEEN Sep 1934 British Director 2008-09-05 UNTIL 2022-03-03 RESIGNED
MS GILLIAN ANN SANDERS Jul 1943 British Director 2019-11-13 UNTIL 2021-11-10 RESIGNED
MR. ROBIN POTTS Jul 1944 British Director 2008-03-10 UNTIL 2009-08-11 RESIGNED
MR. MARK PHYTHIAN-ADAMS Feb 1944 British Director 2008-04-21 UNTIL 2010-10-20 RESIGNED
MRS HELEN POTTS Nov 1958 British Director 2011-09-09 UNTIL 2013-09-20 RESIGNED
MR. PETER WILKINSON Dec 1943 British Director 2011-12-07 UNTIL 2021-11-10 RESIGNED
MS. COLLYNA WENDY MARKHAM Jun 1956 British Director 2017-05-11 UNTIL 2017-10-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Secretary 2007-11-15 UNTIL 2010-09-17 RESIGNED
MS. SUSAN GEORGINA TANNER Feb 1945 British Secretary 2008-09-05 UNTIL 2008-09-05 RESIGNED
REV. STEPHEN JOHN RICHARDSON Jul 1958 British Director 2009-09-11 UNTIL 2012-07-09 RESIGNED
MS. SUSAN GEORGINA TANNER Feb 1945 British Secretary 2007-11-15 UNTIL 2020-11-11 RESIGNED
MR. GIANNI SPINELLI Apr 1981 British Director 2020-11-11 UNTIL 2023-10-11 RESIGNED
MR. MICHAEL JOHN STARKS Jan 1944 British Director 2018-03-28 UNTIL 2019-11-13 RESIGNED
MR. KEITH TAYLOR Jun 1957 British Director 2018-09-26 UNTIL 2022-06-17 RESIGNED
PATRICK ANTHONY LAWRENCE Feb 1932 British Director 2007-11-15 UNTIL 2011-09-09 RESIGNED
MR RAYMOND CHARLES JAMES Mar 1947 British Director 2016-04-19 UNTIL 2016-10-07 RESIGNED
ISOBEL ANNE HOLT Apr 1952 British Director 2007-11-15 UNTIL 2011-02-27 RESIGNED
MRS. BERYL KEEN Apr 1934 British Director 2012-01-18 UNTIL 2014-09-26 RESIGNED
MR. DAVID KIM HENWOOD Oct 1958 British Director 2014-09-26 UNTIL 2016-10-07 RESIGNED
MRS HELEN CLAIRE FOREMAN May 1961 British Director 2010-03-22 UNTIL 2020-11-11 RESIGNED
MS. ANNELIESE DODDS Mar 1978 British Director 2011-12-07 UNTIL 2014-09-26 RESIGNED
REVEREND NIKOLAJ CHRISTENSEN Oct 1986 British Director 2020-11-11 UNTIL 2022-10-12 RESIGNED
DEREK BOTHWELL Jun 1956 British Director 2007-11-15 UNTIL 2009-05-14 RESIGNED
LAURA CHRISTINE WILSON Apr 1961 British Director 2007-11-15 UNTIL 2011-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms. Suzanna Rose Drohan 2022-10-12 2/1965 Oxford   Significant influence or control
Ms Helen Foreman 2019-11-13 - 2020-11-11 5/1961 Oxford   Significant influence or control
Mr. Peter Wilkinson 2016-10-07 - 2019-11-13 12/1943 Oxford   Significant influence or control
Ms Susan Georgina Tanner 2016-10-07 2/1945 Oxford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LION HUDSON PLC LONDON ... FULL 58110 - Book publishing
OXFORD FILM AND VIDEO MAKERS LIMITED OXFORD Active FULL 59112 - Video production activities
RELATE OXFORDSHIRE DONCASTER ENGLAND Dissolved... 86900 - Other human health activities
KONIGSWINTER MALMESBURY ENGLAND Active MICRO ENTITY 85600 - Educational support services
THE FRIENDS OF OXFORD BOTANIC GARDEN & ARBORETUM OXFORD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SIB PROPERTY LTD DIDCOT Active TOTAL EXEMPTION FULL 41100 - Development of building projects
QL USER GROUP LIMITED COVENTRY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE CITY OF OXFORD CHARITY LIMITED OXFORD UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
SYDENHAM GROVE MANAGEMENT COMPANY LIMITED SYDENHAM, CHINNOR ENGLAND Active DORMANT 98000 - Residents property management
HUNTER'S SOLICITORS LLP HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED 2023-11-04 31-03-2023 £88,808 Cash £87,858 equity