THE OXFORDSHIRE ANIMAL SANCTUARY

THE OXFORDSHIRE ANIMAL SANCTUARY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE OXFORDSHIRE ANIMAL SANCTUARY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04102882
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE OXFORDSHIRE ANIMAL SANCTUARY?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE OXFORDSHIRE ANIMAL SANCTUARY located?

    Registered Office Address
    The Village Green
    Watlington Road
    OX44 7UB Stadhampton
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OXFORDSHIRE ANIMAL SANCTUARY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE OXFORDSHIRE ANIMAL SANCTUARY?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for THE OXFORDSHIRE ANIMAL SANCTUARY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Keith Ernest Cross as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Sheila Mary Hodby as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    20 pagesAA

    Termination of appointment of Karen Simpson as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gary Parkinson as a director on Aug 14, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christine Markiw as a director on Sep 26, 2023

    1 pagesTM01

    Appointment of Mrs Carol Dawson as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mrs Julie Parkin-Morse as a director on Jun 09, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    21 pagesAA

    Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB to The Village Green Watlington Road Stadhampton Oxfordshire OX44 7UB on Dec 21, 2021

    1 pagesAD01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Termination of appointment of Simon Edward Allen as a director on Sep 23, 2019

    1 pagesTM01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Charlesworth Finch as a director on Sep 02, 2019

    1 pagesTM01

    Termination of appointment of Deborah Hilda Kathleen Heath as a director on Jan 28, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Who are the officers of THE OXFORDSHIRE ANIMAL SANCTUARY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNELLS SECRETARIAL SERVICES LIMITED
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Secretary
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3440292
    56066410006
    ANDREWS, Christopher Michael
    No 1 North Hinksey Village
    OX2 0NA Oxford
    College Farm
    Oxfordshire
    United Kingdom
    Director
    No 1 North Hinksey Village
    OX2 0NA Oxford
    College Farm
    Oxfordshire
    United Kingdom
    EnglandBritish119800330001
    DAWSON, Carol
    Watlington Road
    OX44 7UB Stadhampton
    The Village Green
    United Kingdom
    Director
    Watlington Road
    OX44 7UB Stadhampton
    The Village Green
    United Kingdom
    United KingdomBritish310703090001
    HERRING, Margaret Rose
    The Village Green
    Watlington Road
    OX44 7UB Stadhampton
    C/O The Oxfordshire Animal Sanctuary
    Oxfordshire
    United Kingdom
    Director
    The Village Green
    Watlington Road
    OX44 7UB Stadhampton
    C/O The Oxfordshire Animal Sanctuary
    Oxfordshire
    United Kingdom
    United KingdomBritish221202880001
    MCCREEDY, Charles
    Church Lane
    Old Marston
    OX3 0NZ Oxford
    10
    Oxon
    Director
    Church Lane
    Old Marston
    OX3 0NZ Oxford
    10
    Oxon
    United KingdomBritish49055670001
    PARKIN-MORSE, Julie
    Watlington Road
    OX44 7UB Stadhampton
    The Village Green
    United Kingdom
    Director
    Watlington Road
    OX44 7UB Stadhampton
    The Village Green
    United Kingdom
    United KingdomBritish310703100001
    PARKINSON, Gary Paul
    The Village Green
    Watlington Road
    OX44 7UB Stadhampton
    The Oxfordshire Animal Sanctuary
    United Kingdom
    Director
    The Village Green
    Watlington Road
    OX44 7UB Stadhampton
    The Oxfordshire Animal Sanctuary
    United Kingdom
    United KingdomBritish232447460001
    ALLEN, Simon Edward
    Maple Avenue
    OX5 1HN Kidlington
    25
    Oxfordshire
    United Kingdom
    Director
    Maple Avenue
    OX5 1HN Kidlington
    25
    Oxfordshire
    United Kingdom
    United KingdomBritish88236300001
    BATTIGELLI, Danielle Maria
    73 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    Director
    73 Fairacres Road
    OX4 1TQ Oxford
    Oxfordshire
    EnglandItalian70717660002
    CROSS, Keith Ernest
    2 Air Balloon Road
    St George
    BS5 8LA Bristol
    Director
    2 Air Balloon Road
    St George
    BS5 8LA Bristol
    EnglandBritish26130330002
    DUNNING, David, The Reverend
    10 St Aldhelms Road
    DT9 4EB Sherborne
    Dorset
    Director
    10 St Aldhelms Road
    DT9 4EB Sherborne
    Dorset
    British78993060001
    FEAST, Hedley John, Reverend
    6 Parklands
    Eynsham Road
    OX2 9TA Oxford
    Oxfordshire
    Director
    6 Parklands
    Eynsham Road
    OX2 9TA Oxford
    Oxfordshire
    United KingdomBritish45369730002
    FINCH, John Michael Charlesworth
    West St Helen Street
    OX14 5BL Abingdon On Thames
    3a
    Oxfordshire
    United Kingdom
    Director
    West St Helen Street
    OX14 5BL Abingdon On Thames
    3a
    Oxfordshire
    United Kingdom
    United KingdomBritish255089630001
    GRAY, Margaret
    29 Blandford Avenue
    OX2 8EA Oxford
    Director
    29 Blandford Avenue
    OX2 8EA Oxford
    United KingdomBritish77558440001
    HEATH, Deborah Hilda Kathleen
    6 Snowdon Mede
    Headington
    OX3 7TQ Oxford
    Oxfordshire
    Director
    6 Snowdon Mede
    Headington
    OX3 7TQ Oxford
    Oxfordshire
    United KingdomBritish106059790001
    HODBY, Sheila Mary
    Squitchey Lane
    OX2 7LB Oxford
    22
    Oxon
    Director
    Squitchey Lane
    OX2 7LB Oxford
    22
    Oxon
    United KingdomBritish132097250001
    LECKIE, Emma Jane
    Mill Farm
    Whitfield
    NN13 5TD Brackley
    Northamptonshire
    Director
    Mill Farm
    Whitfield
    NN13 5TD Brackley
    Northamptonshire
    EnglandBritish31418570003
    LONGTHORP, Edward
    69 Yarnells Hill
    Cumnor
    OX2 9BG Oxford
    Oxfordshire
    Director
    69 Yarnells Hill
    Cumnor
    OX2 9BG Oxford
    Oxfordshire
    United KingdomBritish102924960001
    MARKIW, Christine
    Shannon Close
    Grove
    OX12 7PT Wantage
    13
    Oxfordshire
    United Kingdom
    Director
    Shannon Close
    Grove
    OX12 7PT Wantage
    13
    Oxfordshire
    United Kingdom
    United KingdomBritish193979210001
    PENGELLY-PHILLIPS, Robert Angus
    38 Lyttelton Road
    WR9 7AB Droiytwich Spa
    Worcs
    Director
    38 Lyttelton Road
    WR9 7AB Droiytwich Spa
    Worcs
    EnglandBritish8167600004
    RAMSEY, Richard Kent
    5 Stanley Road
    OX4 1QY Oxford
    Oxfordshire
    Director
    5 Stanley Road
    OX4 1QY Oxford
    Oxfordshire
    British53969440002
    SAUNDERS, Jonathan Stirling
    55 Observatory Street
    OX2 6EP Oxford
    Oxfordshire
    Director
    55 Observatory Street
    OX2 6EP Oxford
    Oxfordshire
    British57782150002
    SIMMONS, Arthur Edward
    16 Laburnum Road
    OX2 9EL Oxford
    Oxfordshire
    Director
    16 Laburnum Road
    OX2 9EL Oxford
    Oxfordshire
    British117059360001
    SIMPSON, Karen
    Green Close
    OX11 8TE Didcot
    11
    Oxfordshire
    United Kingdom
    Director
    Green Close
    OX11 8TE Didcot
    11
    Oxfordshire
    United Kingdom
    United KingdomBritish255089650001

    What are the latest statements on persons with significant control for THE OXFORDSHIRE ANIMAL SANCTUARY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 06, 2016Nov 15, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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