DIDCOT FIRST LIMITED

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

    Company NameDIDCOT FIRST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06258088
    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 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 AddressNo

    What are the latest accounts for DIDCOT FIRST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DIDCOT FIRST LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for DIDCOT FIRST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Appointment of Doctor Adrian Paul Mancuso as a director on Mar 11, 2025

    2 pagesAP01

    Appointment of Miss Eleanor Elisabeth Wills as a director on Nov 29, 2024

    2 pagesAP01

    Appointment of Mr Noel Anthony Staunton as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Tom Pierpoint as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Andrew John Dicker as a director on Nov 29, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Mark James Edmonds as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Myles Rogers as a director on May 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Mark James Edmonds as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Ms Ruth Elizabeth Elliot as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark James Edmonds as a director on Feb 03, 2023

    1 pagesTM01

    Termination of appointment of Andrew Harrison as a director on Oct 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Myles Rogers as a director on Oct 22, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Maria-Chiara Lagana as a director on Apr 23, 2021

    2 pagesAP01

    Appointment of Mr Andrew John Dicker as a director on Apr 12, 2021

    2 pagesAP01

    Termination of appointment of Rebecca Claire Wall as a director on Apr 12, 2021

    1 pagesTM01

    Who are the officers of DIDCOT FIRST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTON, Richard
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Secretary
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    British121722460001
    CAMPBELL, Philip Douglas James
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    United KingdomBritishSurveyor137861700002
    ELLIOT, Ruth Elizabeth
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    United KingdomBritishAccountant166552080002
    FRANKLAND, Nigel David
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishEstate Manager71911510002
    HORNER, Angus Kingsley
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    United KingdomBritishPartner & Director143422970002
    KENNELL, Richard
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishCeo Of Sofea148147770003
    KITCHENER, Elizabeth Anne
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishHead Of Estates259134850001
    LAGANA, Maria-Chiara
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandItalian,BritishGas Uk Mid Merit Operations & Maintenance Manager282515510001
    MANCUSO, Adrian Paul, Doctor
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    United KingdomAustralianPhysicist333352720001
    PRYOR, David Abbott
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishTaxi Proprietor66677960005
    SCANE, Susan Elizabeth
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishRetired213808920001
    STAUNTON, Noel Anthony
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandIrishManaging Director330208160001
    WAREING, Katherine Jane
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishChief Executive, Soha Housing135458540001
    WILLS, Eleanor Elisabeth
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishTransport Professional330208510001
    ALLEN, Julian David
    Chilbrook
    Burr Street Harwell
    OX11 0DT Didcot
    Oxfordshire
    Director
    Chilbrook
    Burr Street Harwell
    OX11 0DT Didcot
    Oxfordshire
    BritishProprietor-Employment Agency121722450001
    BAUM, Nicholas Michael
    Lydalls Road
    OX11 7DT Didcot
    68
    Oxfordshire
    United Kingdom
    Director
    Lydalls Road
    OX11 7DT Didcot
    68
    Oxfordshire
    United Kingdom
    EnglandBritishNetwork Services Manager132236610001
    BEALING, Natalie Dionne
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    Director
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    EnglandBritishStakeholder Engagement152691890001
    BETTS, Tim
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    Director
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    United KingdomBritishCompany Director135730500001
    BRYAN, Christopher David
    St Birinus School
    Mereland Road
    OX11 8AZ Didcot
    Oxfordshire
    Director
    St Birinus School
    Mereland Road
    OX11 8AZ Didcot
    Oxfordshire
    EnglandBritishHeadteacher121722440001
    COWLEY, Hannah Elizabeth
    The Cleave
    Harwell
    OX11 0EW Didcot
    1 The Cleave
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1 The Cleave
    England
    EnglandBritishLand Manager267637310001
    CUMMINGS, Alice Sarah Louise
    Harwell
    OX11 0QJ Didcot
    329
    Oxfordshire
    Director
    Harwell
    OX11 0QJ Didcot
    329
    Oxfordshire
    EnglandBritishChartered Accountant91197880001
    DICKER, Andrew John
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishManaging Director273720300001
    EDMONDS, Mark James
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishManaging Director310769750001
    EDMONDS, Mark James
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishManaging Director209077210001
    FOLEY, Samantha Jane
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    Director
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    EnglandBritishAccountant227215440001
    GOLTON, Matthew Lawrence
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    Director
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    EnglandBritishProjects & Planning Director140844190001
    GREENFIELD, Debbie
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    Director
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    EnglandBritishHead, Isis Instrumentation Division194309790001
    HARRISON, Andrew, Professor
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishCeo/Company Director209077500001
    MOSS, Steven Yandell
    Millside
    Mill Orchard
    OX12 0JH East Hanney
    Oxfordshire
    Director
    Millside
    Mill Orchard
    OX12 0JH East Hanney
    Oxfordshire
    United KingdomBritishManager (Public Service)192057330001
    PEACOCK, Richard Lionel
    5c Manor Road
    South Hinksey
    OX1 5AS Oxford
    Oxfordshire
    Director
    5c Manor Road
    South Hinksey
    OX1 5AS Oxford
    Oxfordshire
    United KingdomBritishChief Executive Soha Housing L121722420001
    PEARSON, Timothy Robert
    49 Raleigh Park Road
    North Hinksey
    OX2 9AZ Oxford
    Director
    49 Raleigh Park Road
    North Hinksey
    OX2 9AZ Oxford
    BritishCompany Director47720320001
    PIERPOINT, Tom
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishRegional Development Manager202084360001
    RAINFORD, John Patrick
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    Director
    3 Mereland Road
    Didcot
    OX11 8AP Oxfordshire
    United KingdomBritishSite Manager Didcot66508990001
    ROGERS, Duncan Myles
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Director
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    EnglandBritishAsset And Estate Management Director288925320001
    ROWLAND, Richard Bruce
    The Old Slaughterhouse
    7 School Hill
    MK18 3PE North Marston
    Buckinghamshire
    Director
    The Old Slaughterhouse
    7 School Hill
    MK18 3PE North Marston
    Buckinghamshire
    United KingdomBritishRegional Manager121722400001

    Who are the persons with significant control of DIDCOT FIRST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Abbott Pryor
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    Apr 06, 2016
    The Cleave
    Harwell
    OX11 0EW Didcot
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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