Dean Court Community Association OXFORD


Founded in 2012, Dean Court Community Association, classified under reg no. 07966249 is an active company. Currently registered at Dean Court Community Centre OX2 9DG, Oxford the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Antje F., Brian A. and Morwenna W. and others. Of them, Anna P., Judith R. have been with the company the longest, being appointed on 27 February 2012 and Antje F. has been with the company for the least time - from 22 June 2022. As of 28 April 2024, there were 8 ex directors - Edward W., Emma B. and others listed below. There were no ex secretaries.

Dean Court Community Association Address / Contact

Office Address Dean Court Community Centre
Office Address2 Pinnocks Way
Town Oxford
Post code OX2 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07966249
Date of Incorporation Mon, 27th Feb 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Antje F.

Position: Director

Appointed: 22 June 2022

Brian A.

Position: Director

Appointed: 08 April 2020

Morwenna W.

Position: Director

Appointed: 13 December 2018

Derek R.

Position: Director

Appointed: 09 January 2013

Anna P.

Position: Director

Appointed: 27 February 2012

Judith R.

Position: Director

Appointed: 27 February 2012

Edward W.

Position: Director

Appointed: 13 October 2021

Resigned: 10 November 2022

Emma B.

Position: Director

Appointed: 13 December 2018

Resigned: 30 August 2022

Fiona W.

Position: Director

Appointed: 04 February 2015

Resigned: 27 February 2019

Bryan G.

Position: Director

Appointed: 05 February 2014

Resigned: 03 May 2022

Brian D.

Position: Director

Appointed: 04 September 2013

Resigned: 08 April 2020

Jonathan K.

Position: Director

Appointed: 27 February 2012

Resigned: 11 August 2013

Timothy H.

Position: Director

Appointed: 27 February 2012

Resigned: 12 December 2012

Michael C.

Position: Director

Appointed: 27 February 2012

Resigned: 25 May 2013

People with significant control

The register of persons with significant control who own or control the company includes 10 names. As we researched, there is Morwenna W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Brian A. This PSC has significiant influence or control over the company,. The third one is Anna P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Morwenna W.

Notified on 19 December 2018
Nature of control: significiant influence or control

Brian A.

Notified on 14 April 2020
Nature of control: significiant influence or control

Anna P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derek R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Judith R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Edward W.

Notified on 9 February 2022
Ceased on 21 November 2022
Nature of control: significiant influence or control

Emma B.

Notified on 19 December 2018
Ceased on 30 August 2022
Nature of control: significiant influence or control

Bryan G.

Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: significiant influence or control

Brian D.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Fiona W.

Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 58233 28839 828      
Balance Sheet
Current Assets24 42418 20131 31235 55625 90615 82434 46624 3814 658
Net Assets Liabilities  39 82843 47328 75012 60927 15893 37384 320
Net Assets Liabilities Including Pension Asset Liability33 58233 28839 828      
Reserves/Capital
Shareholder Funds33 58233 28839 828      
Other
Average Number Employees During Period    43322
Creditors  4 8172 9513 8745 8588 40929 33726 836
Fixed Assets10 85216 99613 33310 8686 7182 6431 10198 328106 498
Net Current Assets Liabilities22 73016 29226 49532 60522 0329 96626 0574 95522 178
Total Assets Less Current Liabilities33 58233 28839 82843 47328 75012 60927 15893 37384 320
Creditors Due Within One Year1 6941 9094 817      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements