DIDCOT FIRST LIMITED
Overview
Company Name | DIDCOT FIRST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06258088 |
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 DIDCOT FIRST LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is DIDCOT FIRST LIMITED located?
Registered Office Address | 1 The Cleave Harwell OX11 0EW Didcot England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DIDCOT FIRST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DIDCOT FIRST LIMITED?
Last Confirmation Statement Made Up To | May 24, 2026 |
---|---|
Next Confirmation Statement Due | Jun 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2025 |
Overdue | No |
What are the latest filings for DIDCOT FIRST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Doctor Adrian Paul Mancuso as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Appointment of Miss Eleanor Elisabeth Wills as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Noel Anthony Staunton as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tom Pierpoint as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Dicker as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Mark James Edmonds as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Myles Rogers as a director on May 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Mark James Edmonds as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ruth Elizabeth Elliot as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark James Edmonds as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Harrison as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan Myles Rogers as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 the Cleave the Cleave Harwell Didcot OX11 0EW England to 1 the Cleave Harwell Didcot OX11 0EW on May 25, 2021 | 1 pages | AD01 | ||
Appointment of Ms Maria-Chiara Lagana as a director on Apr 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Dicker as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Claire Wall as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Who are the officers of DIDCOT FIRST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTON, Richard | Secretary | The Cleave Harwell OX11 0EW Didcot 1 England | British | 121722460001 | ||||||
CAMPBELL, Philip Douglas James | Director | The Cleave Harwell OX11 0EW Didcot 1 England | United Kingdom | British | Surveyor | 137861700002 | ||||
ELLIOT, Ruth Elizabeth | Director | The Cleave Harwell OX11 0EW Didcot 1 England | United Kingdom | British | Accountant | 166552080002 | ||||
FRANKLAND, Nigel David | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Estate Manager | 71911510002 | ||||
HORNER, Angus Kingsley | Director | The Cleave Harwell OX11 0EW Didcot 1 England | United Kingdom | British | Partner & Director | 143422970002 | ||||
KENNELL, Richard | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Ceo Of Sofea | 148147770003 | ||||
KITCHENER, Elizabeth Anne | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Head Of Estates | 259134850001 | ||||
LAGANA, Maria-Chiara | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | Italian,British | Gas Uk Mid Merit Operations & Maintenance Manager | 282515510001 | ||||
MANCUSO, Adrian Paul, Doctor | Director | The Cleave Harwell OX11 0EW Didcot 1 England | United Kingdom | Australian | Physicist | 333352720001 | ||||
PRYOR, David Abbott | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Taxi Proprietor | 66677960005 | ||||
SCANE, Susan Elizabeth | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Retired | 213808920001 | ||||
STAUNTON, Noel Anthony | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | Irish | Managing Director | 330208160001 | ||||
WAREING, Katherine Jane | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Chief Executive, Soha Housing | 135458540001 | ||||
WILLS, Eleanor Elisabeth | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Transport Professional | 330208510001 | ||||
ALLEN, Julian David | Director | Chilbrook Burr Street Harwell OX11 0DT Didcot Oxfordshire | British | Proprietor-Employment Agency | 121722450001 | |||||
BAUM, Nicholas Michael | Director | Lydalls Road OX11 7DT Didcot 68 Oxfordshire United Kingdom | England | British | Network Services Manager | 132236610001 | ||||
BEALING, Natalie Dionne | Director | 3 Mereland Road Didcot OX11 8AP Oxfordshire | England | British | Stakeholder Engagement | 152691890001 | ||||
BETTS, Tim | Director | 3 Mereland Road Didcot OX11 8AP Oxfordshire | United Kingdom | British | Company Director | 135730500001 | ||||
BRYAN, Christopher David | Director | St Birinus School Mereland Road OX11 8AZ Didcot Oxfordshire | England | British | Headteacher | 121722440001 | ||||
COWLEY, Hannah Elizabeth | Director | The Cleave Harwell OX11 0EW Didcot 1 The Cleave England | England | British | Land Manager | 267637310001 | ||||
CUMMINGS, Alice Sarah Louise | Director | Harwell OX11 0QJ Didcot 329 Oxfordshire | England | British | Chartered Accountant | 91197880001 | ||||
DICKER, Andrew John | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Managing Director | 273720300001 | ||||
EDMONDS, Mark James | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Managing Director | 310769750001 | ||||
EDMONDS, Mark James | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Managing Director | 209077210001 | ||||
FOLEY, Samantha Jane | Director | 3 Mereland Road Didcot OX11 8AP Oxfordshire | England | British | Accountant | 227215440001 | ||||
GOLTON, Matthew Lawrence | Director | 3 Mereland Road Didcot OX11 8AP Oxfordshire | England | British | Projects & Planning Director | 140844190001 | ||||
GREENFIELD, Debbie | Director | 3 Mereland Road Didcot OX11 8AP Oxfordshire | England | British | Head, Isis Instrumentation Division | 194309790001 | ||||
HARRISON, Andrew, Professor | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Ceo/Company Director | 209077500001 | ||||
MOSS, Steven Yandell | Director | Millside Mill Orchard OX12 0JH East Hanney Oxfordshire | United Kingdom | British | Manager (Public Service) | 192057330001 | ||||
PEACOCK, Richard Lionel | Director | 5c Manor Road South Hinksey OX1 5AS Oxford Oxfordshire | United Kingdom | British | Chief Executive Soha Housing L | 121722420001 | ||||
PEARSON, Timothy Robert | Director | 49 Raleigh Park Road North Hinksey OX2 9AZ Oxford | British | Company Director | 47720320001 | |||||
PIERPOINT, Tom | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Regional Development Manager | 202084360001 | ||||
RAINFORD, John Patrick | Director | 3 Mereland Road Didcot OX11 8AP Oxfordshire | United Kingdom | British | Site Manager Didcot | 66508990001 | ||||
ROGERS, Duncan Myles | Director | The Cleave Harwell OX11 0EW Didcot 1 England | England | British | Asset And Estate Management Director | 288925320001 | ||||
ROWLAND, Richard Bruce | Director | The Old Slaughterhouse 7 School Hill MK18 3PE North Marston Buckinghamshire | United Kingdom | British | Regional Manager | 121722400001 |
Who are the persons with significant control of DIDCOT FIRST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Abbott Pryor | Apr 06, 2016 | The Cleave Harwell OX11 0EW Didcot 1 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