THE OXFORDSHIRE CARE PARTNERSHIP

THE OXFORDSHIRE CARE PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE OXFORDSHIRE CARE PARTNERSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04152545
    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 CARE PARTNERSHIP?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is THE OXFORDSHIRE CARE PARTNERSHIP located?

    Registered Office Address
    Eyre Court
    Whisby Way
    LN6 3LQ Lincoln
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OXFORDSHIRE CARE PARTNERSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 27, 2026
    Next Accounts Due OnDec 27, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE OXFORDSHIRE CARE PARTNERSHIP?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for THE OXFORDSHIRE CARE PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Philippa Spratley as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Appointment of Mrs Catherine Alice Kelly as a secretary on Jul 04, 2025

    2 pagesAP03

    Appointment of Ms Catherine Alice Kelly as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Philippa Spratley as a secretary on Mar 31, 2025

    1 pagesTM02

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Appointment of Miss Hilary Elizabeth Morris as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Michael Anthony Stredder as a director on Mar 22, 2024

    1 pagesTM01

    Change of details for Orders of St Johns Care Trust as a person with significant control on Feb 05, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Hayes on Feb 05, 2024

    2 pagesCH01

    Director's details changed for Mrs Tracey Wardle on Feb 05, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mr Mark Julian Lee as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Kerry Margaret Dearden as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Cook as a director on Mar 22, 2023

    2 pagesAP01

    Appointment of Mr Richard Hill as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Kevin Ronald Bolt as a director on Apr 30, 2023

    1 pagesTM01

    Termination of appointment of Anna Clare Humphries as a director on Mar 21, 2023

    1 pagesTM01

    Appointment of Mr Michael Anthony Stredder as a director on Mar 03, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mildred Maria Elisabeth Wentworth-Stanley as a director on Feb 02, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Who are the officers of THE OXFORDSHIRE CARE PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Catherine Alice
    Bedford Heights
    Manton Lane
    MK41 7BJ Bedford
    Bpha
    England
    Secretary
    Bedford Heights
    Manton Lane
    MK41 7BJ Bedford
    Bpha
    England
    337655920001
    COOK, Paul
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    EnglandBritish308898950001
    HAYES, Daniel
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    United KingdomBritish174967940001
    HILL, Richard
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    EnglandBritish158076770002
    KELLY, Catherine Alice
    Bedfiord Heights
    Manton Lane
    MK41 7BJ Bedford
    Bpha
    England
    Director
    Bedfiord Heights
    Manton Lane
    MK41 7BJ Bedford
    Bpha
    England
    EnglandBritish290955430001
    LEE, Mark Julian
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    EnglandBritish309710890001
    MORRIS, Hilary Elizabeth
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    EnglandBritish321239160001
    PEARCE, Julian Alexander
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    EnglandBritish275152490001
    WARDLE, Tracey
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    United KingdomBritish163494080001
    FREEMAN, Benjamin Patrick
    Pilgrims House
    Horne Lane
    MK40 1NY Bedford
    Bedfordshire
    Secretary
    Pilgrims House
    Horne Lane
    MK40 1NY Bedford
    Bedfordshire
    154581650001
    GRAY, Paul
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    Secretary
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    167602350001
    HARTLEY, Michael Jon
    Kingfishers
    Green Lane Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    Secretary
    Kingfishers
    Green Lane Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    British104158540001
    SPRATLEY, Philippa
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Secretary
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    258048870001
    ST JOHN WILLIAMS, Richard Mark
    Flat C Royston
    55 Putney Hill
    SW15 6RZ London
    Secretary
    Flat C Royston
    55 Putney Hill
    SW15 6RZ London
    British74226980001
    BOLT, Kevin Ronald
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    United KingdomBritish127710580001
    BOULTER, Janet Elizabeth
    Des Roches Square
    OX28 4BE Witney
    1
    Oxfordshire
    England
    Director
    Des Roches Square
    OX28 4BE Witney
    1
    Oxfordshire
    England
    United KingdomBritish100644030003
    CHEESBROUGH, Andrew
    Wellingore Hall
    Wellingore
    LN5 0HX Lincoln
    The Orders Of St John Care Trust
    England
    Director
    Wellingore Hall
    Wellingore
    LN5 0HX Lincoln
    The Orders Of St John Care Trust
    England
    EnglandBritish174644360001
    COLLING, Gordon
    7 Westdale Walk
    Kempston
    MK42 8NX Bedford
    Bedfordshire
    England
    Director
    7 Westdale Walk
    Kempston
    MK42 8NX Bedford
    Bedfordshire
    England
    British68933530001
    COUCHMAN, James Randall
    Dovecot House Filkins Road
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Director
    Dovecot House Filkins Road
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    United KingdomBritish120486460001
    CROSS, John William
    34 Church Lane
    MK44 1HR Sharnbrook
    Bedfordshire
    Director
    34 Church Lane
    MK44 1HR Sharnbrook
    Bedfordshire
    United KingdomBritish49654070004
    DEARDEN, Kerry Margaret
    Des Roches Square
    OX28 4BE Witney
    1
    England
    Director
    Des Roches Square
    OX28 4BE Witney
    1
    England
    EnglandBritish212395450001
    FATEMIAN, Arash
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    Director
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    EnglandBritish168033070001
    GOODSON, Frederick Brian, Rear Admiral
    Wellingore
    LN5 0HX Lincoln
    Wellingore Hall
    Director
    Wellingore
    LN5 0HX Lincoln
    Wellingore Hall
    EnglandBritish87097210001
    GRAY, Paul Lawrence
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    Director
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    EnglandBritish44869860001
    GREGORY, Fiona Estelle
    Pilgrims House
    Horne Lane
    MK40 1NY Bedford
    Bedfordshire
    Director
    Pilgrims House
    Horne Lane
    MK40 1NY Bedford
    Bedfordshire
    EnglandBritish154737380001
    HALL, Gareth Nicholas
    199 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    Director
    199 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    British74165000001
    HEATHCOAT, Judith, Cllr
    Puddleduck Lane
    Great Coxwell
    SN7 7NA Faringdon
    Jemima
    Oxfordshire
    England
    Director
    Puddleduck Lane
    Great Coxwell
    SN7 7NA Faringdon
    Jemima
    Oxfordshire
    England
    United KingdomBritish185083720001
    HUMPHRIES, Anna Clare
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Director
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    EnglandBritish258084710001
    IRELAND, Sarah Jane Firman
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    Director
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    United KingdomBritish189708150002
    KEELING, David George
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    Director
    Manton Lane
    MK41 7BJ Bedford
    Bedford Heights
    England
    EnglandBritish167603160001
    LONG, Christopher William
    Dolphin House
    Wigginton
    OX15 4JZ Banbury
    Oxfordshire
    Director
    Dolphin House
    Wigginton
    OX15 4JZ Banbury
    Oxfordshire
    United KingdomBritish88579520001
    NORMAN, John
    The Paper House
    68 High Street
    SG4 8AL Whitwell
    Hertfordshire
    Director
    The Paper House
    68 High Street
    SG4 8AL Whitwell
    Hertfordshire
    EnglandBritish107082750001
    POTTON, Geoffrey Frederick
    Pilgrims House
    Horne Lane
    MK40 1NY Bedford
    Bedfordshire
    Director
    Pilgrims House
    Horne Lane
    MK40 1NY Bedford
    Bedfordshire
    United KingdomBritish82324730007
    PRICE, David William James, Exors Of
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    Director
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    EnglandBritish48536340001
    REED, Nigel George
    Northlands 22 Cotterstock Road
    Oundle
    PE8 5HA Peterborough
    Director
    Northlands 22 Cotterstock Road
    Oundle
    PE8 5HA Peterborough
    United KingdomBritish98838870001

    Who are the persons with significant control of THE OXFORDSHIRE CARE PARTNERSHIP?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Orders Of St John Care Trust
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    Apr 06, 2016
    Whisby Way
    LN6 3LQ Lincoln
    Eyre Court
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales Companies House
    Registration Number03073089
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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