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

St. Luke's Oxford OXFORD


Founded in 1986, St. Luke's Oxford, classified under reg no. 01989868 is an active company. Currently registered at 4 Latimer Road OX3 7PF, Oxford the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Tina W., Peter B. and Martin W. and others. In addition one secretary - Abrahaley M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Luke's Oxford Address / Contact

Office Address 4 Latimer Road
Office Address2 Headington
Town Oxford
Post code OX3 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01989868
Date of Incorporation Fri, 14th Feb 1986
Industry Hospital activities
Industry Other human health activities
End of financial Year 31st March
Company age 38 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 Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Abrahaley M.

Position: Secretary

Appointed: 30 March 2021

Tina W.

Position: Director

Appointed: 16 December 2020

Peter B.

Position: Director

Appointed: 01 April 2018

Martin W.

Position: Director

Appointed: 28 September 2016

Helen V.

Position: Director

Appointed: 07 March 2016

Juliet N.

Position: Director

Appointed: 24 June 2015

Graham C.

Position: Director

Appointed: 10 December 2014

Luke P.

Position: Director

Appointed: 25 June 2014

David K.

Position: Secretary

Appointed: 16 June 2017

Resigned: 31 March 2021

Rodney M.

Position: Director

Appointed: 28 September 2016

Resigned: 26 July 2023

Sarah C.

Position: Director

Appointed: 01 January 2013

Resigned: 01 April 2016

Gary H.

Position: Secretary

Appointed: 28 September 2009

Resigned: 16 June 2017

Christopher C.

Position: Director

Appointed: 29 September 2008

Resigned: 28 September 2016

Philip M.

Position: Director

Appointed: 29 September 2008

Resigned: 23 September 2015

Robert H.

Position: Director

Appointed: 27 March 2006

Resigned: 18 June 2019

Simon D.

Position: Director

Appointed: 27 March 2006

Resigned: 25 June 2015

Guy W.

Position: Director

Appointed: 27 September 2004

Resigned: 07 March 2021

Anthony B.

Position: Secretary

Appointed: 15 August 2003

Resigned: 28 September 2009

Nigel T.

Position: Director

Appointed: 25 March 2003

Resigned: 25 September 2019

Peter B.

Position: Director

Appointed: 25 March 2003

Resigned: 25 June 2014

Caroline W.

Position: Director

Appointed: 25 March 2003

Resigned: 25 June 2015

Michael W.

Position: Director

Appointed: 25 March 2003

Resigned: 10 July 2004

June G.

Position: Director

Appointed: 09 December 2002

Resigned: 26 March 2007

Philip S.

Position: Director

Appointed: 08 May 2000

Resigned: 29 September 2003

Peter T.

Position: Director

Appointed: 06 September 1999

Resigned: 01 September 2002

John G.

Position: Director

Appointed: 28 June 1999

Resigned: 25 June 2014

Carl P.

Position: Secretary

Appointed: 27 November 1998

Resigned: 15 August 2003

Christopher H.

Position: Director

Appointed: 27 July 1998

Resigned: 09 December 2002

Nicholas M.

Position: Director

Appointed: 24 June 1996

Resigned: 27 September 2004

Anthony W.

Position: Director

Appointed: 15 April 1996

Resigned: 27 January 2004

Nigel W.

Position: Secretary

Appointed: 23 October 1995

Resigned: 26 November 1998

Mary Q.

Position: Director

Appointed: 14 August 1995

Resigned: 26 September 2012

Peter C.

Position: Director

Appointed: 07 December 1992

Resigned: 16 June 1999

Nigel W.

Position: Director

Appointed: 07 December 1992

Resigned: 26 November 1998

Richard T.

Position: Secretary

Appointed: 03 August 1992

Resigned: 23 October 1995

Rosamond H.

Position: Director

Appointed: 01 June 1992

Resigned: 15 April 2000

Richard T.

Position: Director

Appointed: 14 December 1991

Resigned: 09 December 2002

Mary M.

Position: Director

Appointed: 14 December 1991

Resigned: 01 November 1999

Heather N.

Position: Director

Appointed: 14 December 1991

Resigned: 01 June 1992

Sylvia M.

Position: Director

Appointed: 14 December 1991

Resigned: 01 November 1999

Ashley P.

Position: Director

Appointed: 14 December 1991

Resigned: 24 April 1995

Anne D.

Position: Director

Appointed: 14 December 1991

Resigned: 22 January 2001

Susan H.

Position: Director

Appointed: 14 December 1991

Resigned: 29 September 2008

David W.

Position: Director

Appointed: 14 December 1991

Resigned: 29 September 2003

Richard D.

Position: Director

Appointed: 14 December 1991

Resigned: 24 April 1995

Diana B.

Position: Director

Appointed: 14 December 1991

Resigned: 26 June 1995

Christopher P.

Position: Director

Appointed: 14 December 1991

Resigned: 03 August 1992

People with significant control

The register of PSCs that own or have control over the company consists of 7 names. As BizStats researched, there is Richard B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Luke P. This PSC has significiant influence or control over the company,. Moving on, there is David K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard B.

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

Luke P.

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

David K.

Notified on 1 June 2017
Ceased on 31 March 2021
Nature of control: significiant influence or control

Nigel T.

Notified on 6 April 2016
Ceased on 6 March 2021
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Zannifer M.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Gary H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 6th, November 2023
Free Download (32 pages)

Company search

Advertisements