You are here: bizstats.co.uk > a-z index > S list > ST list

St. Clare's, Oxford.


Founded in 1986, St. Clare's, Oxford, classified under reg no. 01986868 is an active company. Currently registered at 139 Banbury Road OX2 7AL, the company has been in the business for 38 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2006-02-13 St. Clare's, Oxford. is no longer carrying the name St Clare's, Oxford.

At the moment there are 10 directors in the the company, namely Anthony W., Loren G. and Libby W. and others. In addition one secretary - Justin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Clare's, Oxford. Address / Contact

Office Address 139 Banbury Road
Office Address2 Oxford
Town
Post code OX2 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01986868
Date of Incorporation Thu, 6th Feb 1986
Industry General secondary education
Industry Post-secondary non-tertiary education
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Anthony W.

Position: Director

Appointed: 31 August 2023

Loren G.

Position: Director

Appointed: 14 March 2023

Libby W.

Position: Director

Appointed: 25 April 2022

Paul B.

Position: Director

Appointed: 13 October 2021

Lucia N.

Position: Director

Appointed: 30 October 2020

Justin M.

Position: Secretary

Appointed: 27 June 2019

Bartholomew A.

Position: Director

Appointed: 16 March 2017

Mary C.

Position: Director

Appointed: 14 December 2016

Moira D.

Position: Director

Appointed: 13 June 2013

Jens T.

Position: Director

Appointed: 22 March 2006

Charles D.

Position: Director

Appointed: 22 March 2001

Peter O.

Position: Director

Resigned: 15 June 2023

Gordon R.

Position: Director

Appointed: 12 December 2018

Resigned: 28 November 2022

Ian A.

Position: Director

Appointed: 14 December 2017

Resigned: 06 December 2023

Emanuela T.

Position: Director

Appointed: 07 December 2011

Resigned: 10 March 2013

Paul M.

Position: Director

Appointed: 11 February 2010

Resigned: 23 January 2018

Nicholas P.

Position: Secretary

Appointed: 30 April 2009

Resigned: 27 June 2019

John C.

Position: Director

Appointed: 14 June 2007

Resigned: 16 June 2022

David C.

Position: Director

Appointed: 05 March 2007

Resigned: 09 December 2010

Dermot M.

Position: Director

Appointed: 13 February 2007

Resigned: 09 December 2010

Nicholas M.

Position: Director

Appointed: 18 March 2004

Resigned: 07 December 2011

Yao H.

Position: Director

Appointed: 05 June 2003

Resigned: 27 January 2023

William A.

Position: Director

Appointed: 05 June 2003

Resigned: 07 December 2006

Paul M.

Position: Secretary

Appointed: 05 June 2003

Resigned: 30 April 2009

James O.

Position: Director

Appointed: 21 November 2002

Resigned: 14 December 2017

Catherine L.

Position: Director

Appointed: 21 November 2002

Resigned: 11 December 2008

Kenneth J.

Position: Director

Appointed: 21 November 2002

Resigned: 07 December 2006

Andrew D.

Position: Director

Appointed: 22 March 2001

Resigned: 17 October 2002

Laurence W.

Position: Director

Appointed: 22 March 2001

Resigned: 13 June 2018

Ann L.

Position: Director

Appointed: 23 November 2000

Resigned: 15 June 2023

Jesmond B.

Position: Director

Appointed: 25 November 1999

Resigned: 10 June 2010

Linette W.

Position: Director

Appointed: 26 November 1998

Resigned: 15 June 1999

Peter B.

Position: Director

Appointed: 25 November 1997

Resigned: 12 September 2000

Frances D.

Position: Director

Appointed: 05 June 1997

Resigned: 14 March 2002

Nigel B.

Position: Director

Appointed: 05 June 1997

Resigned: 09 May 1999

Nigel B.

Position: Secretary

Appointed: 06 May 1997

Resigned: 05 June 2003

Richard R.

Position: Director

Appointed: 17 November 1994

Resigned: 20 June 2002

Irina K.

Position: Director

Appointed: 01 July 1994

Resigned: 14 December 2016

Teresa S.

Position: Director

Appointed: 01 July 1994

Resigned: 26 November 1996

Anne C.

Position: Director

Appointed: 10 June 1993

Resigned: 09 June 2004

Iain S.

Position: Director

Appointed: 26 June 1992

Resigned: 29 June 1994

Robert C.

Position: Director

Appointed: 26 June 1992

Resigned: 07 June 2001

Duncan S.

Position: Director

Appointed: 26 June 1992

Resigned: 05 June 2008

Susan D.

Position: Director

Appointed: 26 June 1992

Resigned: 25 November 1999

Judith B.

Position: Director

Appointed: 26 June 1992

Resigned: 16 June 2004

John L.

Position: Director

Appointed: 26 June 1992

Resigned: 14 June 2007

Donald L.

Position: Director

Appointed: 26 June 1992

Resigned: 15 June 2000

Boyd R.

Position: Secretary

Appointed: 26 June 1992

Resigned: 06 May 1997

Roderic B.

Position: Director

Appointed: 26 June 1992

Resigned: 05 June 2008

John G.

Position: Director

Appointed: 26 June 1992

Resigned: 26 November 1996

Richard B.

Position: Director

Appointed: 26 June 1992

Resigned: 10 June 1993

Marguerite L.

Position: Director

Appointed: 26 June 1992

Resigned: 10 June 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Duncan R. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Andrew R. This PSC has significiant influence or control over the company,.

Duncan R.

Notified on 1 September 2022
Nature of control: significiant influence or control

Andrew R.

Notified on 2 January 2017
Ceased on 31 August 2022
Nature of control: significiant influence or control

Company previous names

St Clare's, Oxford February 13, 2006

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-08-31
filed on: 22nd, December 2023
Free Download

Company search

Advertisements