Company NameRelate Oxfordshire
Company StatusDissolved
Company Number03623316
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameRelate Oxfordshire Marriage Guidance

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Susan Alice Egerton Wood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(10 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 19 January 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSunnyside Mount Skippett
Ramsden
Chipping Norton
Oxfordshire
OX7 3AP
Director NameMr David Gaulton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 19 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45a The Springs
Witney
Oxfordshire
OX28 4AL
Director NameThomas Snow
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address157 Woodstock Road
Oxford
Oxon
OX2 7NA
Director NameChristopher Beauchamp Hobart
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables
The Coppice
Clifton Hampden
Oxfordshire
OX14 3DF
Director NameSir Jonathan Leslie Baker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address39 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameSusan Frances Harrison
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleMarital Therapist
Correspondence AddressBriar Patch
Little London Green Oakley
Aylesbury
Bucks
HP18 9QL
Director NamePatrick Joseph Hanley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleAccountant
Correspondence Address15 Round Close Road
Adderbury
Banbury
Oxfordshire
OX17 3EE
Director NameAnn Rosemary Campbell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleDistrict Judge
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Town
Oxford
OX2 6SH
Secretary NameRosemary Anne Briant
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Canterbury Road
Oxford
OX2 6LU
Director NameSir Andrew William Dilnot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2004)
RoleEconomist
Country of ResidenceEngland
Correspondence Address7 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Director NameStephen Evance Eeley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Director NameDr Richard Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 November 2007)
RoleMedical Practitioner
Correspondence Address14 Beech Road
Headington
Oxford
Oxfordshire
OX3 7RR
Director NameNicola Margaret Katherine Moeran
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2007)
RoleHead Of Media And Communicatio
Correspondence Address58 Saint Bernards Road
Oxford
Oxfordshire
OX2 6EJ
Director NameMr Shamus Edmund Donald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2006)
RoleNewspaper Manager
Country of ResidenceEngland
Correspondence Address5 Upland Park Road
Oxford
Oxfordshire
OX2 7RU
Director NameLady Catherine Anne Goode
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Saint John Street
Oxford
OX1 2LH
Director NameChristopher Gaal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleManager Of This Charity
Correspondence Address18 School Lane
Evenley
Northamptonshire
NN13 5RY
Secretary NameChristopher Gaal
NationalityBritish
StatusResigned
Appointed10 January 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleManager Of This Charity
Correspondence Address18 School Lane
Evenley
Northamptonshire
NN13 5RY
Director NameWilliam Berry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2007)
RoleRetired Headmaster
Correspondence Address2 Gloucester Place
Witney
Oxfordshire
OX28 6LA
Secretary NamePatrick Joseph Hanley
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleAccountant
Correspondence Address15 Round Close Road
Adderbury
Banbury
Oxfordshire
OX17 3EE
Director NameMelvyn Paul Christopher Poke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 November 2008)
RoleSafety And Welfare Manager Loc
Correspondence AddressBailgate
Swerford
Chipping Norton
Oxon
OX17 4AX
Director NameSally Elizabeth Bailey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(8 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
Weald
Bampton
Oxfordshire
OX18 2HW
Director NameSusan Mary Shaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 November 2011)
RoleCounsellor
Correspondence Address8 Stoke Place
Oxford
Oxfordshire
OX3 9BX
Director NameMr Alan John Bone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 November 2008)
RoleRetired
Correspondence AddressAsh Wain Cottage
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameElizabeth Ann Greenhall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameMrs Sue Ann Matthew
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Southmoor Road
Oxford
Oxfordshire
OX2 6RE
Director NameKay Brand
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Iffley Road
Oxford
OX4 1EA
Director NameCarol Brennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Iffley Road
Oxford
OX4 1EA
Secretary NameMr Alan Peter Burkinshaw
StatusResigned
Appointed17 November 2011(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address33 Iffley Road
Oxford
OX4 1EA
Director NameMiss Victoria Gould
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Iffley Road
Oxford
OX4 1EA
Secretary NameMs Alison Joanna Frecknall
StatusResigned
Appointed02 June 2014(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2019)
RoleCompany Director
Correspondence Address33 Iffley Road
Oxford
OX4 1EA
Director NameMrs Kathryn Jill Judson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2016)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressGrammar School Cottage Park Street
Charlbury
Chipping Norton
Oxfordshire
OX7 3PS
Director NameDr Alison Maynard Hill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Apsley Road
Oxford
OX2 7QY
Director NameMr Gilbert Charles Hilleard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlebe House Sutton Lane
Sutton
Witney
Oxfordshire
OX29 5RY
Director NameMr Richard Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Iffley Road
Oxford
OX4 1EA
Director NameMs Elizabeth Anne Burnell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Bellamy Way
Crowmarsh Gifford
Wallingford
OX10 8FN

Contact

Websiterelate-oxfordshire.org
Telephone01865 242960
Telephone regionOxford

Location

Registered AddressPremier House (Relate)
Carolina Court
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Turnover£273,443
Net Worth£313,255
Cash£102,651
Current Liabilities£10,245

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
24 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2020Registered office address changed from 33 Iffley Road Oxford OX4 1EA to Premier House (Relate) Carolina Court Doncaster DN4 5RA on 28 August 2020 (1 page)
20 November 2019Total exemption full accounts made up to 30 June 2019 (21 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Alison Joanna Frecknall as a secretary on 24 May 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (22 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
12 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 June 2018Termination of appointment of Richard Jones as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Elizabeth Burnell as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Gilbert Charles Hilleard as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Alison Maynard Hill as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Susan Trevor-Wilson as a director on 31 May 2018 (1 page)
30 May 2018Resolutions
  • RES13 ‐ Special resolution met the reequirement that it was approved by 75% 15/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 January 2018Appointment of Ms Susan Trevor-Wilson as a director on 20 January 2018 (2 pages)
10 January 2018Termination of appointment of Sally Elizabeth Bailey as a director on 15 November 2017 (1 page)
10 January 2018Termination of appointment of Sally Elizabeth Bailey as a director on 15 November 2017 (1 page)
10 January 2018Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page)
10 January 2018Termination of appointment of Susan Trevor-Wilson as a director on 9 January 2018 (1 page)
21 December 2017Termination of appointment of Carol Brennan as a director on 15 November 2017 (1 page)
21 December 2017Termination of appointment of Carol Brennan as a director on 15 November 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 June 2017Appointment of Mr Richard Jones as a director on 21 September 2016 (2 pages)
9 June 2017Appointment of Mr Richard Jones as a director on 21 September 2016 (2 pages)
24 May 2017Appointment of Ms Elizabeth Burnell as a director on 21 September 2016 (2 pages)
24 May 2017Appointment of Ms Elizabeth Burnell as a director on 21 September 2016 (2 pages)
22 May 2017Termination of appointment of Kathryn Jill Judson as a director on 30 September 2016 (1 page)
22 May 2017Termination of appointment of Kathryn Jill Judson as a director on 30 September 2016 (1 page)
22 May 2017Termination of appointment of Kay Brand as a director on 16 November 2016 (1 page)
22 May 2017Termination of appointment of Victoria Gould as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Victoria Gould as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Kay Brand as a director on 16 November 2016 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
9 June 2016Appointment of Dr Alison Maynard Hill as a director on 18 May 2016 (2 pages)
9 June 2016Appointment of Mr David Gaulton as a director on 18 May 2016 (2 pages)
9 June 2016Termination of appointment of Sue Ann Matthew as a director on 18 November 2015 (1 page)
9 June 2016Termination of appointment of Elizabeth Ann Greenhall as a director on 20 January 2016 (1 page)
9 June 2016Appointment of Mrs Kathryn Jill Judson as a director on 18 May 2016 (2 pages)
9 June 2016Termination of appointment of Sue Ann Matthew as a director on 18 November 2015 (1 page)
9 June 2016Appointment of Dr Alison Maynard Hill as a director on 18 May 2016 (2 pages)
9 June 2016Termination of appointment of Elizabeth Ann Greenhall as a director on 20 January 2016 (1 page)
9 June 2016Appointment of Mrs Kathryn Jill Judson as a director on 18 May 2016 (2 pages)
9 June 2016Appointment of Mr Gilbert Charles Hilleard as a director on 18 May 2016 (2 pages)
9 June 2016Appointment of Mr Gilbert Charles Hilleard as a director on 18 May 2016 (2 pages)
9 June 2016Appointment of Mr David Gaulton as a director on 18 May 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
21 September 2015Annual return made up to 28 August 2015 no member list (8 pages)
21 September 2015Annual return made up to 28 August 2015 no member list (8 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
2 September 2014Annual return made up to 28 August 2014 no member list (8 pages)
2 September 2014Annual return made up to 28 August 2014 no member list (8 pages)
6 June 2014Appointment of Ms Alison Joanna Frecknall as a secretary (2 pages)
6 June 2014Termination of appointment of Alan Burkinshaw as a secretary (1 page)
6 June 2014Termination of appointment of Alan Burkinshaw as a secretary (1 page)
6 June 2014Appointment of Ms Alison Joanna Frecknall as a secretary (2 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 August 2013Annual return made up to 28 August 2013 no member list (8 pages)
28 August 2013Annual return made up to 28 August 2013 no member list (8 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
30 August 2012Annual return made up to 28 August 2012 no member list (7 pages)
30 August 2012Annual return made up to 28 August 2012 no member list (7 pages)
29 August 2012Appointment of Victoria Gould as a director (2 pages)
29 August 2012Appointment of Victoria Gould as a director (2 pages)
20 August 2012Appointment of Carol Brennan as a director (2 pages)
20 August 2012Appointment of Carol Brennan as a director (2 pages)
20 August 2012Appointment of Kay Brand as a director (2 pages)
20 August 2012Appointment of Kay Brand as a director (2 pages)
7 June 2012Termination of appointment of Susan Shaw as a director (1 page)
7 June 2012Termination of appointment of Margaret Wareing as a director (1 page)
7 June 2012Termination of appointment of Margaret Wareing as a director (1 page)
7 June 2012Termination of appointment of Patrick Hanley as a secretary (1 page)
7 June 2012Termination of appointment of Patrick Hanley as a secretary (1 page)
7 June 2012Termination of appointment of Susan Shaw as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
30 November 2011Appointment of Mr Alan Peter Burkinshaw as a secretary (1 page)
30 November 2011Appointment of Mr Alan Peter Burkinshaw as a secretary (1 page)
21 September 2011Annual return made up to 28 August 2011 (18 pages)
21 September 2011Annual return made up to 28 August 2011 (18 pages)
22 December 2010Accounts made up to 31 March 2010 (19 pages)
22 December 2010Accounts made up to 31 March 2010 (19 pages)
4 November 2010Annual return made up to 28 August 2010 (19 pages)
4 November 2010Annual return made up to 28 August 2010 (19 pages)
21 October 2010Termination of appointment of Catherine Goode as a director (2 pages)
21 October 2010Appointment of Susan Trevor-Wilson as a director (3 pages)
21 October 2010Appointment of Elizabeth Ann Greenhall as a director (3 pages)
21 October 2010Appointment of Sue Ann Matthew as a director (3 pages)
21 October 2010Appointment of Elizabeth Ann Greenhall as a director (3 pages)
21 October 2010Appointment of Susan Trevor-Wilson as a director (3 pages)
21 October 2010Termination of appointment of Catherine Goode as a director (2 pages)
21 October 2010Appointment of Sue Ann Matthew as a director (3 pages)
5 August 2010Memorandum and Articles of Association (13 pages)
5 August 2010Memorandum and Articles of Association (13 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
26 September 2009Appointment terminated director alan bone (1 page)
26 September 2009Annual return made up to 28/08/09 (10 pages)
26 September 2009Annual return made up to 28/08/09 (10 pages)
26 September 2009Appointment terminated director alan bone (1 page)
17 September 2009Appointment terminated director melvyn poke (1 page)
17 September 2009Director appointed susan alice egerton wood (2 pages)
17 September 2009Appointment terminated director jonathan baker (1 page)
17 September 2009Appointment terminated director melvyn poke (1 page)
17 September 2009Appointment terminated director jonathan baker (1 page)
17 September 2009Director appointed susan alice egerton wood (2 pages)
10 December 2008Accounts made up to 31 March 2008 (17 pages)
10 December 2008Accounts made up to 31 March 2008 (17 pages)
19 September 2008Annual return made up to 28/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2008Director appointed alan john bone (2 pages)
19 September 2008Director appointed margaret wareing (2 pages)
19 September 2008Director appointed margaret wareing (2 pages)
19 September 2008Annual return made up to 28/08/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2008Director appointed alan john bone (2 pages)
27 December 2007Accounts made up to 31 March 2007 (18 pages)
27 December 2007Accounts made up to 31 March 2007 (18 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Annual return made up to 28/08/07 (8 pages)
27 September 2007Annual return made up to 28/08/07 (8 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
3 January 2007Accounts made up to 31 March 2006 (18 pages)
3 January 2007Accounts made up to 31 March 2006 (18 pages)
28 November 2006Annual return made up to 28/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Annual return made up to 28/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 2006New secretary appointed (2 pages)
13 October 2006Annual return made up to 28/08/05 (6 pages)
13 October 2006Annual return made up to 28/08/05 (6 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
3 January 2006Accounts made up to 31 March 2005 (16 pages)
3 January 2006Accounts made up to 31 March 2005 (16 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
4 November 2004Annual return made up to 28/08/04 (6 pages)
4 November 2004Annual return made up to 28/08/04 (6 pages)
31 October 2004Accounts made up to 31 March 2004 (16 pages)
31 October 2004Accounts made up to 31 March 2004 (16 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
28 April 2004Memorandum and Articles of Association (15 pages)
28 April 2004Memorandum and Articles of Association (15 pages)
19 April 2004Company name changed relate oxfordshire marriage guid ance\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed relate oxfordshire marriage guid ance\certificate issued on 19/04/04 (2 pages)
25 January 2004Accounts made up to 31 March 2003 (16 pages)
25 January 2004Accounts made up to 31 March 2003 (16 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
7 September 2003Annual return made up to 28/08/03 (6 pages)
7 September 2003Annual return made up to 28/08/03 (6 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
19 December 2002Partial exemption accounts made up to 31 March 2002 (24 pages)
19 December 2002Partial exemption accounts made up to 31 March 2002 (24 pages)
3 September 2002Annual return made up to 28/08/02 (6 pages)
3 September 2002Annual return made up to 28/08/02 (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
4 September 2001Partial exemption accounts made up to 31 March 2001 (22 pages)
4 September 2001Partial exemption accounts made up to 31 March 2001 (22 pages)
4 September 2001Annual return made up to 28/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 2001Annual return made up to 28/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2001Accounts made up to 31 March 2000 (24 pages)
15 March 2001Accounts made up to 31 March 2000 (24 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
26 September 2000Annual return made up to 28/08/00 (4 pages)
26 September 2000Annual return made up to 28/08/00 (4 pages)
3 February 2000Accounts made up to 31 March 1999 (10 pages)
3 February 2000Accounts made up to 31 March 1999 (10 pages)
15 December 1999Annual return made up to 28/08/99
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1999Annual return made up to 28/08/99
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
28 August 1998Incorporation (40 pages)
28 August 1998Incorporation (40 pages)