ST. LUKE'S OXFORD
Overview
Company Name | ST. LUKE'S OXFORD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01989868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. LUKE'S OXFORD?
- Hospital activities (86101) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is ST. LUKE'S OXFORD located?
Registered Office Address | 4 Latimer Road Headington OX3 7PF Oxford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. LUKE'S OXFORD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST. LUKE'S OXFORD?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for ST. LUKE'S OXFORD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Martin John Wilkinson as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Luke Arthur Ponsonby on Jan 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Paul Candy on Jan 06, 2025 | 2 pages | CH01 | ||
Termination of appointment of Helen Van Oss as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Appointment of Mrs Tessa Louise Mcgrigor as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon William Polito as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas King Richie on May 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Nicholas King Richie as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rodney Mann as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Appointment of Ms Tina Welford as a director on Dec 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Guy Marsden Wareing as a director on Mar 07, 2021 | 1 pages | TM01 | ||
Cessation of Nigel Talbot Rice as a person with significant control on Mar 06, 2021 | 1 pages | PSC07 | ||
Termination of appointment of David Gordon Kerr as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Cessation of David Gordon Kerr as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Appointment of Mr Abrahaley Mebrahtu as a secretary on Mar 30, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ST. LUKE'S OXFORD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEBRAHTU, Abrahaley | Secretary | Latimer Road Headington OX3 7PF Oxford 4 Latimer Road England | 281476110001 | |||||||
BURGE, Peter Denis | Director | Upper Green Brill Road OX33 1BU Horton-Cum-Studleyd Upper Green Oxfordshire England | England | British | Medical Doctor | 247873210001 | ||||
CANDY, Graham Paul | Director | Oxford Road OX20 1UN Woodstock 7 England | England | British | Chartered Surveyor | 17454820004 | ||||
MCGRIGOR, Tessa Louise | Director | Radford OX7 4EB Chipping Norton Holly Tree House England | England | British | Teacher | 213355510002 | ||||
NORMAN, Juliet, Lady | Director | Wilcote OX7 3EA Chipping Norton Holly Grove House Oxfordshire England | England | British | Nutritionist | 202274570001 | ||||
POLITO, Simon William | Director | 4 Latimer Road Headington OX3 7PF Oxford | England | British | Solicitor -Competition Law Panel Member Of Fca | 323048940001 | ||||
PONSONBY, Luke Arthur | Director | Ledwell Road Sandford St Martin OX7 7AJ Chipping Norton Sandford Park, United Kingdom | United Kingdom | British | Retired | 34453150005 | ||||
RITCHIE, Nicholas King | Director | 4 Latimer Road Headington OX3 7PF Oxford | England | British | Fund Manager (Retired) | 322892760002 | ||||
WELFORD, Tina | Director | Obelisk Rise NN2 8TP Northampton 710 Obelisk Rise England | England | British | Md And Independent Consultant | 174638270001 | ||||
BARNES, Anthony John | Secretary | 6 Willow Way Begbroke Kidlington OX5 1SD Oxford | British | 72826400001 | ||||||
HUNT, Gary Steven | Secretary | Brook End Chadlington OX7 3NF Chipping Norton Fairfield Oxfordshire United Kingdom | British | Finance Manager | 141087360001 | |||||
KERR, David Gordon | Secretary | 4 Latimer Road Headington OX3 7PF Oxford | 233759970001 | |||||||
PAINE, Christopher Hammon, Doctor | Secretary | Dame Alice Farm OX9 5EP Watlington Oxfordshire | British | 43123520001 | ||||||
PINDER, Carl Jakob | Secretary | 14 Headley Way OX3 0LT Oxford | British | 75257200001 | ||||||
THOMAS, Richard Charles Napier | Secretary | St Brelades 131 Lime Walk Headington OX3 7AD Oxford Oxfordshire | British | 20050690001 | ||||||
WEARNE, Nigel Collin | Secretary | Little Place Lavender Square OX18 2LR Bampton Oxfordshire | British | Financial Director | 5366540001 | |||||
BAGNALL, Diana Elizabeth | Director | The Old Rectory OX18 2PS Alvescot Oxon | British | Magistrate | 20050710001 | |||||
BAGNALL, Peter Hill | Director | Orchard House Buckland SN7 8QW Faringdon Oxfordshire | United Kingdom | British | Retired Company Director | 89276480002 | ||||
CASH, Christopher Keatley | Director | Main Road Fawler OX7 3AH Chipping Norton Manor Barn Oxfordshire England | England | British | Legal Business Consultant | 134119230002 | ||||
CELLAN-JONES, Sarah | Director | Latimer Road Headington OX3 7PF Oxford St. Luke's Hospital Oxfordshire | England | British | Occupational Therapist | 174859870001 | ||||
COOK, Peter, Doctor | Director | Worlds End Collice Street Islip OX5 2TB Kidlington Oxfordshire | British | Consultant Physician | 37837820001 | |||||
DARE, Simon John | Director | 2 Manor Barns Barcheston CV36 5AY Shipston On Stour Warwickshire | United Kingdom | British | Retired | 111957410001 | ||||
DONOUGHMORE, Richard Michael John, The Earl Of Donoughm | Director | The Manor House OX18 2LQ Bampton Oxfordshire | British | Chairman Of Publishing Company | 20050720001 | |||||
DREYDEL, Anne | Director | 11 Moreton Road OX2 7AX Oxford Oxfordshire | British | Retired | 9414120001 | |||||
GIRVIN, June | Director | 1 Mariners Reach NP16 5SR Chepstow Monmouthshire | British | University Dean | 86729550001 | |||||
GRIMLEY EVANS, John, Professor Sir | Director | Donnington Farmhouse 431 Meadow Lane OX4 4ED Iffley Oxfordshire | United Kingdom | British | University Professor | 79656620001 | ||||
HART, Rosamond Lilias | Director | Glebe Farm Hatherop GL7 3NA Cirencester Gloucestershire | British | Housewife | 32980110001 | |||||
HAWES, Robert John Spencer | Director | 39 Brook Hill OX20 1JE Woodstock Oxfordshire | United Kingdom | British | Retired Solicitor | 111957420001 | ||||
HOBART, Christopher Beauchamp | Director | The Old Stables The Coppice OX14 3DF Clifton Hampden Oxfordshire | British | Retired | 79656500001 | |||||
HOMERSHAM, Susan Barbara Stanhope | Director | Courtleaze Coleshill SN6 7PT Swindon Wiltshire | British | Former Director Woolwich Build | 36169260001 | |||||
MANN, Rodney | Director | Wheatfield OX9 7DJ Thame Upper Farm England | England | British | Retired | 55689040001 | ||||
MCLEAN, Philip Alexander | Director | Hill Cottage Reading Road RG8 0LH Goring On Thames Berkshire | United Kingdom | British | Retired Diplomat | 76730090001 | ||||
MCLINTOCK, Sylvia Mary, Lady | Director | Manor House Westhall Hill OX18 4BJ Fulbrook Burford Oxon | United Kingdom | British | Housewife | 96217990001 | ||||
MCMASTER, Mary Isabella Blewitt | Director | 20 Ritchie Court 380 Banbury Road OX2 7PW Oxford | British | Retired | 35140430001 | |||||
MORRIS, Nicholas Guy Usher | Director | Woodfield House Oxford Road OX14 3EW Clifton Hampden Oxfordshire | England | British | Retired | 35440940002 |
Who are the persons with significant control of ST. LUKE'S OXFORD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Company Secretary David Gordon Kerr | Jun 01, 2017 | 4 Latimer Road Headington OX3 7PF Oxford | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nigel Talbot Rice | Apr 06, 2016 | Ethelred Court Headington OX3 9DA Oxford Yellow Wood House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Keatley Cash | Apr 06, 2016 | Main Road Fawler OX7 3AH Chipping Norton Manor Barn Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Zannifer Mason | Apr 06, 2016 | Old Road Wheatley OX33 1NU Oxford 39 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gary Steven Hunt | Apr 06, 2016 | Brook End Chadlington OX7 3NF Chipping Norton Fairfield Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Luke Arthur Ponsonby | Apr 06, 2016 | Ledwell OX7 7AN Chipping Norton Ledwell House Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Lakin Burden | Apr 06, 2016 | Station Road Blackthorn OX25 1TA Bicester Elm Tree Farm Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0