London
SW19 4EW
Director Name | Dr Joseph Arthur Francis Spence |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 January 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Dulwich College Dulwich Common London SE21 7DT |
Director Name | Prof Eric Andrew Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 28 January 2020) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Psychiatry King’S College London 16 De Crespigny Park London SE5 8AF |
Director Name | Mrs Elizabeth Greetham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 28 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Radnor Walk London SW3 4BN |
Director Name | Prof Stephen Scott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 28 January 2020) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Psychiatry Psychology And Neuroscienc London SE5 8AF |
Director Name | Mr Richard Thomas Organ |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverdale Apartments Newnham On Severn Glos GL14 1AG Wales |
Director Name | Jane Emilie Blumberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 St Margaret's Road Oxford OX2 6LD |
Director Name | Catherine Lee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 4 Walkers Height Finstock Chipping Norton Oxfordshire OX7 3DP |
Director Name | Andrew Lole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Headteacher |
Correspondence Address | 12 Church Street Faringdon Oxfordshire SN7 8AD |
Secretary Name | Katharine Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Oakthorpe Road Oxford OX2 7BD |
Director Name | Katharine Mary Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 2007) |
Role | Lecturer |
Correspondence Address | 7 Oakthorpe Road Oxford OX2 7BD |
Director Name | Mrs Annette Patricia Mayer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 November 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Polstead Road Oxford Oxfordshire OX2 6TW |
Director Name | Mrs Helen Mary Baker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2006) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 39 Chalfont Road Oxford OX2 6TL |
Director Name | Mr Martin John Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Sandfield Road Headington Oxford Oxfordshire OX3 7RL |
Director Name | Elizabeth Ann Minton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 December 2009) |
Role | Information Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chalfont Road Oxford Oxfordshire OX2 6TL |
Director Name | Patricia Norman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 November 2013) |
Role | School Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Thame Road Warborough Oxfordshire OX10 7DU |
Director Name | Mrs Elizabeth Jane Martineau |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Polstead Road Oxford Oxfordshire OX2 6TN |
Director Name | Mr Jonathan Lloyd Jones |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Ms Barbara Joan Coyne |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 December 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 White Hart Old Marston Oxford Oxfordshire OX3 0PL |
Secretary Name | Patricia Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 19 November 2013) |
Role | School Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Thame Road Warborough Oxfordshire OX10 7DU |
Director Name | Mr Emmanuel Akwasi Safoh Botwe |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 22 November 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rose Hill Oxford Oxfordshire OX4 4JP |
Director Name | Mrs Veronica Reinhardt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lonsdale Road Oxford Oxfordshire OX2 7ES |
Director Name | Mrs Diana Patricia Hiddleston |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2011) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalfont Road Oxford Oxfordshire OX2 6TH |
Director Name | Mr David Albert Robertson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Keepers Upper Astrop Road Kings Sutton Banbury Oxfordshire OX17 3DU |
Director Name | Mr Grant Phillips |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2012) |
Role | Senior Consultant And Associate Fellow |
Country of Residence | England |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Ms Susanna Lee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2013) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Sir Hector Sants |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2015) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Mr Jeremy Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Mr Robert Nelson Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2017) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Ms Bettina Ilse Friederike Von Hase |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2018) |
Role | Art Advisor |
Country of Residence | England |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Mrs Maxine Elizabeth Sloss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Spires Academy Glanville Road Oxford OX4 2AU |
Director Name | Mrs Samantha Pamela Bamert |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chatsworth Way London SE2 9HR |
Director Name | Mr Mark Miller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2018) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Treviso Road, London Treviso Road London SE23 2EB |
Director Name | Mr Gareth Ian Binns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Art Room Oxford Spires Academy Glanville Road Oxford Oxfordshire OX4 2AU |
Website | theartroom.org.uk |
---|---|
Telephone | 01865 779779 |
Telephone region | Oxford |
Registered Address | 175 St. John Street London EC1V 4LW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £649,714 |
Net Worth | £342,501 |
Cash | £306,659 |
Current Liabilities | £18,798 |
Latest Accounts | 4 June 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 04 June |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2020 | Accounts for a small company made up to 4 June 2019 (24 pages) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Registered office address changed from Oxford Spires Academy Glanville Road Oxford OX4 2AU to 175 st. John Street London EC1V 4LW on 5 November 2019 (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Previous accounting period extended from 31 March 2019 to 4 June 2019 (1 page) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 31 March 2018 (31 pages) |
21 January 2019 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 31 August 2017 (26 pages) |
9 January 2018 | Appointment of Professor Eric Andrew Taylor as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Professor Eric Andrew Taylor as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Samantha Bamert as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Professor Stephen Scott as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Elizabeth Greetham as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Gareth Ian Binns as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Mark Miller as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Gareth Ian Binns as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Jonathan Lloyd Jones as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mrs Elizabeth Greetham as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Professor Stephen Scott as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Samantha Bamert as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Mark Miller as a director on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Jonathan Lloyd Jones as a director on 1 January 2018 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
23 October 2017 | Termination of appointment of Robert Nelson Wilson as a director on 3 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Robert Nelson Wilson as a director on 3 October 2017 (1 page) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
25 July 2017 | Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
25 July 2017 | Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
13 July 2017 | Appointment of Mr Joseph Arthur Francis Spence as a director on 9 May 2017 (2 pages) |
13 July 2017 | Appointment of Mr Joseph Arthur Francis Spence as a director on 9 May 2017 (2 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (23 pages) |
8 February 2017 | Full accounts made up to 31 July 2016 (23 pages) |
1 February 2017 | Termination of appointment of David Albert Robertson as a director on 22 November 2016 (1 page) |
1 February 2017 | Termination of appointment of David Albert Robertson as a director on 22 November 2016 (1 page) |
1 February 2017 | Termination of appointment of Emmanuel Akwasi Safoh Botwe as a director on 22 November 2016 (1 page) |
1 February 2017 | Termination of appointment of Emmanuel Akwasi Safoh Botwe as a director on 22 November 2016 (1 page) |
1 February 2017 | Appointment of Mr Gareth Ian Binns as a director on 22 November 2016 (2 pages) |
1 February 2017 | Appointment of Mr Gareth Ian Binns as a director on 22 November 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
22 January 2016 | Full accounts made up to 31 July 2015 (24 pages) |
22 January 2016 | Full accounts made up to 31 July 2015 (24 pages) |
7 December 2015 | Termination of appointment of Hector Sants as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Jeremy Palmer as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Hector Sants as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Jeremy Palmer as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Maxine Sloss as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Maxine Sloss as a director on 1 December 2015 (1 page) |
11 September 2015 | Annual return made up to 10 August 2015 no member list (10 pages) |
11 September 2015 | Annual return made up to 10 August 2015 no member list (10 pages) |
10 September 2015 | Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page) |
10 September 2015 | Appointment of Mr Mark Miller as a director on 2 December 2014 (2 pages) |
10 September 2015 | Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page) |
10 September 2015 | Appointment of Mr Mark Miller as a director on 2 December 2014 (2 pages) |
9 September 2015 | Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page) |
9 September 2015 | Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 July 2014 (23 pages) |
5 December 2014 | Full accounts made up to 31 July 2014 (23 pages) |
15 August 2014 | Annual return made up to 10 August 2014 no member list (10 pages) |
15 August 2014 | Annual return made up to 10 August 2014 no member list (10 pages) |
14 August 2014 | Appointment of Ms Stella Murrell as a director on 20 May 2014 (2 pages) |
14 August 2014 | Appointment of Ms Samantha Bamert as a director on 20 May 2014 (2 pages) |
14 August 2014 | Appointment of Ms Stella Murrell as a director on 20 May 2014 (2 pages) |
14 August 2014 | Appointment of Ms Samantha Bamert as a director on 20 May 2014 (2 pages) |
5 June 2014 | Statement of company's objects (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
5 June 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Termination of appointment of Susanna Lee as a director (1 page) |
5 March 2014 | Termination of appointment of Susanna Lee as a director (1 page) |
18 February 2014 | Appointment of Mr Jeremy Palmer as a director (2 pages) |
18 February 2014 | Appointment of Sir Hector Sants as a director (2 pages) |
18 February 2014 | Appointment of Sir Hector Sants as a director (2 pages) |
18 February 2014 | Appointment of Mr Jeremy Palmer as a director (2 pages) |
29 January 2014 | Termination of appointment of Annette Mayer as a director (1 page) |
29 January 2014 | Termination of appointment of Patricia Norman as a director (1 page) |
29 January 2014 | Appointment of Mrs Maxine Sloss as a director (2 pages) |
29 January 2014 | Appointment of Mrs Maxine Sloss as a director (2 pages) |
29 January 2014 | Appointment of Mr Robert Wilson as a director (2 pages) |
29 January 2014 | Appointment of Ms Bettina Von Hase as a director (2 pages) |
29 January 2014 | Appointment of Mr Robert Wilson as a director (2 pages) |
29 January 2014 | Termination of appointment of Patricia Norman as a director (1 page) |
29 January 2014 | Termination of appointment of Annette Mayer as a director (1 page) |
29 January 2014 | Appointment of Ms Bettina Von Hase as a director (2 pages) |
13 January 2014 | Termination of appointment of Patricia Norman as a secretary (1 page) |
13 January 2014 | Termination of appointment of Patricia Norman as a secretary (1 page) |
14 November 2013 | Full accounts made up to 31 July 2013 (14 pages) |
14 November 2013 | Full accounts made up to 31 July 2013 (14 pages) |
17 September 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
17 September 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
17 September 2013 | Termination of appointment of Veronica Reinhardt as a director (1 page) |
17 September 2013 | Termination of appointment of Veronica Reinhardt as a director (1 page) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
26 September 2012 | Termination of appointment of Grant Phillips as a director (1 page) |
26 September 2012 | Termination of appointment of Grant Phillips as a director (1 page) |
24 August 2012 | Annual return made up to 10 August 2012 no member list (10 pages) |
24 August 2012 | Director's details changed for Mr Jonathan Lloyd Jones on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Jonathan Lloyd Jones on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Jonathan Lloyd Jones on 1 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 10 August 2012 no member list (10 pages) |
21 June 2012 | Registered office address changed from Rose Hill Primary School the Oval Rose Hill Oxford Oxfordshire OX4 4SF Uk on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Rose Hill Primary School the Oval Rose Hill Oxford Oxfordshire OX4 4SF Uk on 21 June 2012 (1 page) |
18 May 2012 | Appointment of Ms Susanna Lee as a director (2 pages) |
18 May 2012 | Appointment of Ms Susanna Lee as a director (2 pages) |
27 April 2012 | Termination of appointment of Diana Hiddleston as a director (1 page) |
27 April 2012 | Termination of appointment of Elizabeth Martineau as a director (1 page) |
27 April 2012 | Termination of appointment of Diana Hiddleston as a director (1 page) |
27 April 2012 | Termination of appointment of Elizabeth Martineau as a director (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
12 September 2011 | Annual return made up to 10 August 2011 no member list (12 pages) |
12 September 2011 | Annual return made up to 10 August 2011 no member list (12 pages) |
14 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
14 January 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
6 October 2010 | Appointment of Mr Grant Phillips as a director (2 pages) |
6 October 2010 | Appointment of Mr Grant Phillips as a director (2 pages) |
8 September 2010 | Director's details changed for Patricia Norman on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Robertson on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Emmanuel Akwasi Safoh Botwe on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Diana Patricia Hiddleston on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Elizabeth Jane Martineau on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Elizabeth Jane Martineau on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Patricia Norman on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Patricia Norman on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Diana Patricia Hiddleston on 1 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 10 August 2010 no member list (11 pages) |
8 September 2010 | Director's details changed for Ms Barbara Joan Coyne on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Robertson on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Emmanuel Akwasi Safoh Botwe on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Barbara Joan Coyne on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Barbara Joan Coyne on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Emmanuel Akwasi Safoh Botwe on 1 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 10 August 2010 no member list (11 pages) |
8 September 2010 | Director's details changed for Elizabeth Jane Martineau on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Robertson on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Diana Patricia Hiddleston on 1 August 2010 (2 pages) |
6 September 2010 | Termination of appointment of Martin Wilkinson as a director (1 page) |
6 September 2010 | Appointment of Mr David Robertson as a director (1 page) |
6 September 2010 | Termination of appointment of Andrew Lole as a director (1 page) |
6 September 2010 | Termination of appointment of Elizabeth Minton as a director (1 page) |
6 September 2010 | Termination of appointment of Martin Wilkinson as a director (1 page) |
6 September 2010 | Termination of appointment of Elizabeth Minton as a director (1 page) |
6 September 2010 | Appointment of Mr David Robertson as a director (1 page) |
6 September 2010 | Termination of appointment of Andrew Lole as a director (1 page) |
26 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
26 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
9 November 2009 | Annual return made up to 10 August 2009 no member list (5 pages) |
9 November 2009 | Annual return made up to 10 August 2009 no member list (5 pages) |
19 October 2009 | Director's details changed for Veronica Keinhardt on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Veronica Keinhardt on 17 October 2009 (2 pages) |
21 May 2009 | Director appointed diana patricia hiddleston (2 pages) |
21 May 2009 | Director appointed diana patricia hiddleston (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from the art room (oxford) oxford school glanville road OX4 2AU oxon OX4 2AU uk (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from the art room (oxford) oxford school glanville road OX4 2AU oxon OX4 2AU uk (1 page) |
17 December 2008 | Director appointed emmanuel akwasi safoh botwe (2 pages) |
17 December 2008 | Director appointed veronica reinhardt (2 pages) |
17 December 2008 | Director appointed veronica reinhardt (2 pages) |
17 December 2008 | Appointment terminated director richard organ (1 page) |
17 December 2008 | Director appointed emmanuel akwasi safoh botwe (2 pages) |
17 December 2008 | Appointment terminated director richard organ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from the art room oxford community school glanville road oxford oxfordshire OX4 2AU (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from the art room oxford community school glanville road oxford oxfordshire OX4 2AU (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
21 November 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
2 October 2008 | Annual return made up to 10/08/08 (5 pages) |
2 October 2008 | Annual return made up to 10/08/08 (5 pages) |
1 October 2008 | Director appointed ms barbara joan coyne (1 page) |
1 October 2008 | Director appointed ms barbara joan coyne (1 page) |
28 November 2007 | Full accounts made up to 31 July 2007 (12 pages) |
28 November 2007 | Full accounts made up to 31 July 2007 (12 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
21 September 2007 | Annual return made up to 10/08/07
|
21 September 2007 | Annual return made up to 10/08/07
|
1 March 2007 | Registered office changed on 01/03/07 from: the art room charity oxford community school glanville road oxford OX4 2AU (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: the art room charity oxford community school glanville road oxford OX4 2AU (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
12 September 2006 | Annual return made up to 10/08/06
|
12 September 2006 | Annual return made up to 10/08/06
|
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
13 September 2005 | Annual return made up to 10/08/05 (7 pages) |
13 September 2005 | Annual return made up to 10/08/05 (7 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
17 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
17 August 2004 | Annual return made up to 10/08/04 (7 pages) |
17 August 2004 | Annual return made up to 10/08/04 (7 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
29 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
29 November 2003 | Full accounts made up to 31 July 2003 (11 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
2 September 2003 | Annual return made up to 10/08/03 (5 pages) |
2 September 2003 | Annual return made up to 10/08/03 (5 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 August 2002 | Annual return made up to 10/08/02
|
4 August 2002 | Annual return made up to 10/08/02
|
19 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
19 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 August 2001 | Incorporation (26 pages) |
10 August 2001 | Incorporation (26 pages) |