Company NameThe Art Room (Oxford)
Company StatusDissolved
Company Number04268723
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2001(22 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Stella Murrell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ridgway Place
London
SW19 4EW
Director NameDr Joseph Arthur Francis Spence
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressDulwich College Dulwich Common
London
SE21 7DT
Director NameProf Eric Andrew Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(16 years, 4 months after company formation)
Appointment Duration2 years (closed 28 January 2020)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Psychiatry King’S College London
16 De Crespigny Park
London
SE5 8AF
Director NameMrs Elizabeth Greetham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(16 years, 4 months after company formation)
Appointment Duration2 years (closed 28 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Radnor Walk
London
SW3 4BN
Director NameProf Stephen Scott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(16 years, 4 months after company formation)
Appointment Duration2 years (closed 28 January 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Psychiatry Psychology And Neuroscienc
London
SE5 8AF
Director NameMr Richard Thomas Organ
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverdale Apartments
Newnham On Severn
Glos
GL14 1AG
Wales
Director NameJane Emilie Blumberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 St Margaret's Road
Oxford
OX2 6LD
Director NameCatherine Lee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleTeacher
Correspondence Address4 Walkers Height
Finstock
Chipping Norton
Oxfordshire
OX7 3DP
Director NameAndrew Lole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleHeadteacher
Correspondence Address12 Church Street
Faringdon
Oxfordshire
SN7 8AD
Secretary NameKatharine Mary Williams
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Oakthorpe Road
Oxford
OX2 7BD
Director NameKatharine Mary Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 2007)
RoleLecturer
Correspondence Address7 Oakthorpe Road
Oxford
OX2 7BD
Director NameMrs Annette Patricia Mayer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 November 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Polstead Road
Oxford
Oxfordshire
OX2 6TW
Director NameMrs Helen Mary Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2006)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address39 Chalfont Road
Oxford
OX2 6TL
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Director NameElizabeth Ann Minton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 2009)
RoleInformation Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NamePatricia Norman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 2013)
RoleSchool Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Thame Road
Warborough
Oxfordshire
OX10 7DU
Director NameMrs Elizabeth Jane Martineau
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Polstead Road
Oxford
Oxfordshire
OX2 6TN
Director NameMr Jonathan Lloyd Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMs Barbara Joan Coyne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 White Hart
Old Marston
Oxford
Oxfordshire
OX3 0PL
Secretary NamePatricia Norman
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 November 2013)
RoleSchool Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Thame Road
Warborough
Oxfordshire
OX10 7DU
Director NameMr Emmanuel Akwasi Safoh Botwe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 22 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Rose Hill
Oxford
Oxfordshire
OX4 4JP
Director NameMrs Veronica Reinhardt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lonsdale Road
Oxford
Oxfordshire
OX2 7ES
Director NameMrs Diana Patricia Hiddleston
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2011)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalfont Road
Oxford
Oxfordshire
OX2 6TH
Director NameMr David Albert Robertson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKeepers Upper Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3DU
Director NameMr Grant Phillips
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2012)
RoleSenior Consultant And Associate Fellow
Country of ResidenceEngland
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMs Susanna Lee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameSir Hector Sants
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2015)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMr Jeremy Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2017)
RoleChairman
Country of ResidenceScotland
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMs Bettina Ilse Friederike Von Hase
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2013(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2018)
RoleArt Advisor
Country of ResidenceEngland
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMrs Maxine Elizabeth Sloss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Spires Academy Glanville Road
Oxford
OX4 2AU
Director NameMrs Samantha Pamela Bamert
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chatsworth Way
London
SE2 9HR
Director NameMr Mark Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2018)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Treviso Road, London Treviso Road
London
SE23 2EB
Director NameMr Gareth Ian Binns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Art Room Oxford Spires Academy
Glanville Road
Oxford
Oxfordshire
OX4 2AU

Contact

Websitetheartroom.org.uk
Telephone01865 779779
Telephone regionOxford

Location

Registered Address175 St. John Street
London
EC1V 4LW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£649,714
Net Worth£342,501
Cash£306,659
Current Liabilities£18,798

Accounts

Latest Accounts4 June 2019 (4 years, 11 months ago)
Accounts CategorySmall
Accounts Year End04 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2020Accounts for a small company made up to 4 June 2019 (24 pages)
7 December 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Registered 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 2019Application to strike the company off the register (3 pages)
30 September 2019Previous accounting period extended from 31 March 2019 to 4 June 2019 (1 page)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 March 2018 (31 pages)
21 January 2019Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 31 August 2017 (26 pages)
9 January 2018Appointment of Professor Eric Andrew Taylor as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Professor Eric Andrew Taylor as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Samantha Bamert as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Professor Stephen Scott as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mrs Elizabeth Greetham as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Gareth Ian Binns as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Mark Miller as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Gareth Ian Binns as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Jonathan Lloyd Jones as a director on 1 January 2018 (1 page)
2 January 2018Appointment of Mrs Elizabeth Greetham as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Professor Stephen Scott as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Samantha Bamert as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Mark Miller as a director on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Jonathan Lloyd Jones as a director on 1 January 2018 (1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 October 2017Termination of appointment of Robert Nelson Wilson as a director on 3 October 2017 (1 page)
23 October 2017Termination of appointment of Robert Nelson Wilson as a director on 3 October 2017 (1 page)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
25 July 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
25 July 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
13 July 2017Appointment of Mr Joseph Arthur Francis Spence as a director on 9 May 2017 (2 pages)
13 July 2017Appointment of Mr Joseph Arthur Francis Spence as a director on 9 May 2017 (2 pages)
8 February 2017Full accounts made up to 31 July 2016 (23 pages)
8 February 2017Full accounts made up to 31 July 2016 (23 pages)
1 February 2017Termination of appointment of David Albert Robertson as a director on 22 November 2016 (1 page)
1 February 2017Termination of appointment of David Albert Robertson as a director on 22 November 2016 (1 page)
1 February 2017Termination of appointment of Emmanuel Akwasi Safoh Botwe as a director on 22 November 2016 (1 page)
1 February 2017Termination of appointment of Emmanuel Akwasi Safoh Botwe as a director on 22 November 2016 (1 page)
1 February 2017Appointment of Mr Gareth Ian Binns as a director on 22 November 2016 (2 pages)
1 February 2017Appointment of Mr Gareth Ian Binns as a director on 22 November 2016 (2 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
22 January 2016Full accounts made up to 31 July 2015 (24 pages)
22 January 2016Full accounts made up to 31 July 2015 (24 pages)
7 December 2015Termination of appointment of Hector Sants as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Jeremy Palmer as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Hector Sants as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Jeremy Palmer as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Maxine Sloss as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Maxine Sloss as a director on 1 December 2015 (1 page)
11 September 2015Annual return made up to 10 August 2015 no member list (10 pages)
11 September 2015Annual return made up to 10 August 2015 no member list (10 pages)
10 September 2015Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page)
10 September 2015Appointment of Mr Mark Miller as a director on 2 December 2014 (2 pages)
10 September 2015Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page)
10 September 2015Appointment of Mr Mark Miller as a director on 2 December 2014 (2 pages)
9 September 2015Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page)
9 September 2015Termination of appointment of Barbara Joan Coyne as a director on 2 December 2014 (1 page)
5 December 2014Full accounts made up to 31 July 2014 (23 pages)
5 December 2014Full accounts made up to 31 July 2014 (23 pages)
15 August 2014Annual return made up to 10 August 2014 no member list (10 pages)
15 August 2014Annual return made up to 10 August 2014 no member list (10 pages)
14 August 2014Appointment of Ms Stella Murrell as a director on 20 May 2014 (2 pages)
14 August 2014Appointment of Ms Samantha Bamert as a director on 20 May 2014 (2 pages)
14 August 2014Appointment of Ms Stella Murrell as a director on 20 May 2014 (2 pages)
14 August 2014Appointment of Ms Samantha Bamert as a director on 20 May 2014 (2 pages)
5 June 2014Statement of company's objects (2 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2014Statement of company's objects (2 pages)
5 March 2014Termination of appointment of Susanna Lee as a director (1 page)
5 March 2014Termination of appointment of Susanna Lee as a director (1 page)
18 February 2014Appointment of Mr Jeremy Palmer as a director (2 pages)
18 February 2014Appointment of Sir Hector Sants as a director (2 pages)
18 February 2014Appointment of Sir Hector Sants as a director (2 pages)
18 February 2014Appointment of Mr Jeremy Palmer as a director (2 pages)
29 January 2014Termination of appointment of Annette Mayer as a director (1 page)
29 January 2014Termination of appointment of Patricia Norman as a director (1 page)
29 January 2014Appointment of Mrs Maxine Sloss as a director (2 pages)
29 January 2014Appointment of Mrs Maxine Sloss as a director (2 pages)
29 January 2014Appointment of Mr Robert Wilson as a director (2 pages)
29 January 2014Appointment of Ms Bettina Von Hase as a director (2 pages)
29 January 2014Appointment of Mr Robert Wilson as a director (2 pages)
29 January 2014Termination of appointment of Patricia Norman as a director (1 page)
29 January 2014Termination of appointment of Annette Mayer as a director (1 page)
29 January 2014Appointment of Ms Bettina Von Hase as a director (2 pages)
13 January 2014Termination of appointment of Patricia Norman as a secretary (1 page)
13 January 2014Termination of appointment of Patricia Norman as a secretary (1 page)
14 November 2013Full accounts made up to 31 July 2013 (14 pages)
14 November 2013Full accounts made up to 31 July 2013 (14 pages)
17 September 2013Annual return made up to 10 August 2013 no member list (8 pages)
17 September 2013Annual return made up to 10 August 2013 no member list (8 pages)
17 September 2013Termination of appointment of Veronica Reinhardt as a director (1 page)
17 September 2013Termination of appointment of Veronica Reinhardt as a director (1 page)
4 December 2012Total exemption full accounts made up to 31 July 2012 (14 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (14 pages)
26 September 2012Termination of appointment of Grant Phillips as a director (1 page)
26 September 2012Termination of appointment of Grant Phillips as a director (1 page)
24 August 2012Annual return made up to 10 August 2012 no member list (10 pages)
24 August 2012Director's details changed for Mr Jonathan Lloyd Jones on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Jonathan Lloyd Jones on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Jonathan Lloyd Jones on 1 August 2012 (2 pages)
24 August 2012Annual return made up to 10 August 2012 no member list (10 pages)
21 June 2012Registered 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 2012Registered 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 2012Appointment of Ms Susanna Lee as a director (2 pages)
18 May 2012Appointment of Ms Susanna Lee as a director (2 pages)
27 April 2012Termination of appointment of Diana Hiddleston as a director (1 page)
27 April 2012Termination of appointment of Elizabeth Martineau as a director (1 page)
27 April 2012Termination of appointment of Diana Hiddleston as a director (1 page)
27 April 2012Termination of appointment of Elizabeth Martineau as a director (1 page)
30 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
12 September 2011Annual return made up to 10 August 2011 no member list (12 pages)
12 September 2011Annual return made up to 10 August 2011 no member list (12 pages)
14 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
14 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 October 2010Appointment of Mr Grant Phillips as a director (2 pages)
6 October 2010Appointment of Mr Grant Phillips as a director (2 pages)
8 September 2010Director's details changed for Patricia Norman on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David Robertson on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Emmanuel Akwasi Safoh Botwe on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Diana Patricia Hiddleston on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Jane Martineau on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Elizabeth Jane Martineau on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Patricia Norman on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Patricia Norman on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Diana Patricia Hiddleston on 1 August 2010 (2 pages)
8 September 2010Annual return made up to 10 August 2010 no member list (11 pages)
8 September 2010Director's details changed for Ms Barbara Joan Coyne on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David Robertson on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Emmanuel Akwasi Safoh Botwe on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Ms Barbara Joan Coyne on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Ms Barbara Joan Coyne on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Emmanuel Akwasi Safoh Botwe on 1 August 2010 (2 pages)
8 September 2010Annual return made up to 10 August 2010 no member list (11 pages)
8 September 2010Director's details changed for Elizabeth Jane Martineau on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David Robertson on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Diana Patricia Hiddleston on 1 August 2010 (2 pages)
6 September 2010Termination of appointment of Martin Wilkinson as a director (1 page)
6 September 2010Appointment of Mr David Robertson as a director (1 page)
6 September 2010Termination of appointment of Andrew Lole as a director (1 page)
6 September 2010Termination of appointment of Elizabeth Minton as a director (1 page)
6 September 2010Termination of appointment of Martin Wilkinson as a director (1 page)
6 September 2010Termination of appointment of Elizabeth Minton as a director (1 page)
6 September 2010Appointment of Mr David Robertson as a director (1 page)
6 September 2010Termination of appointment of Andrew Lole as a director (1 page)
26 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
9 November 2009Annual return made up to 10 August 2009 no member list (5 pages)
9 November 2009Annual return made up to 10 August 2009 no member list (5 pages)
19 October 2009Director's details changed for Veronica Keinhardt on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Veronica Keinhardt on 17 October 2009 (2 pages)
21 May 2009Director appointed diana patricia hiddleston (2 pages)
21 May 2009Director appointed diana patricia hiddleston (2 pages)
20 May 2009Registered 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 2009Registered 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 2008Director appointed emmanuel akwasi safoh botwe (2 pages)
17 December 2008Director appointed veronica reinhardt (2 pages)
17 December 2008Director appointed veronica reinhardt (2 pages)
17 December 2008Appointment terminated director richard organ (1 page)
17 December 2008Director appointed emmanuel akwasi safoh botwe (2 pages)
17 December 2008Appointment terminated director richard organ (1 page)
11 December 2008Registered office changed on 11/12/2008 from the art room oxford community school glanville road oxford oxfordshire OX4 2AU (1 page)
11 December 2008Registered office changed on 11/12/2008 from the art room oxford community school glanville road oxford oxfordshire OX4 2AU (1 page)
21 November 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
21 November 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
2 October 2008Annual return made up to 10/08/08 (5 pages)
2 October 2008Annual return made up to 10/08/08 (5 pages)
1 October 2008Director appointed ms barbara joan coyne (1 page)
1 October 2008Director appointed ms barbara joan coyne (1 page)
28 November 2007Full accounts made up to 31 July 2007 (12 pages)
28 November 2007Full accounts made up to 31 July 2007 (12 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
21 September 2007Annual return made up to 10/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Annual return made up to 10/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Registered office changed on 01/03/07 from: the art room charity oxford community school glanville road oxford OX4 2AU (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: the art room charity oxford community school glanville road oxford OX4 2AU (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
12 September 2006Annual return made up to 10/08/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Annual return made up to 10/08/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
13 September 2005Annual return made up to 10/08/05 (7 pages)
13 September 2005Annual return made up to 10/08/05 (7 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
17 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
17 August 2004Annual return made up to 10/08/04 (7 pages)
17 August 2004Annual return made up to 10/08/04 (7 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
29 November 2003Full accounts made up to 31 July 2003 (11 pages)
29 November 2003Full accounts made up to 31 July 2003 (11 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
2 September 2003Annual return made up to 10/08/03 (5 pages)
2 September 2003Annual return made up to 10/08/03 (5 pages)
13 April 2003Full accounts made up to 31 July 2002 (10 pages)
13 April 2003Full accounts made up to 31 July 2002 (10 pages)
4 August 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
19 July 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 August 2001Incorporation (26 pages)
10 August 2001Incorporation (26 pages)