The Lady Nuffield Home OXFORD


Founded in 1992, The Lady Nuffield Home, classified under reg no. 02745333 is an active company. Currently registered at The Lady Nuffield Home OX2 7AW, Oxford the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 7 directors, namely Graham B., Joanna S. and Hugh N. and others. Of them, Judith S. has been with the company the longest, being appointed on 23 July 2015 and Graham B. and Joanna S. and Hugh N. and Charlotte R. have been with the company for the least time - from 3 May 2023. Currently 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.

The Lady Nuffield Home Address / Contact

Office Address The Lady Nuffield Home
Office Address2 165 Banbury Road
Town Oxford
Post code OX2 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745333
Date of Incorporation Mon, 7th Sep 1992
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Graham B.

Position: Director

Appointed: 03 May 2023

Joanna S.

Position: Director

Appointed: 03 May 2023

Hugh N.

Position: Director

Appointed: 03 May 2023

Charlotte R.

Position: Director

Appointed: 03 May 2023

Ann C.

Position: Director

Appointed: 01 March 2023

Mark R.

Position: Director

Appointed: 18 August 2022

Judith S.

Position: Director

Appointed: 23 July 2015

Edward P.

Position: Director

Appointed: 25 February 2016

Resigned: 14 March 2022

Mark C.

Position: Director

Appointed: 25 February 2016

Resigned: 17 December 2023

Jane C.

Position: Director

Appointed: 17 November 2014

Resigned: 01 March 2023

Richard W.

Position: Director

Appointed: 15 November 2001

Resigned: 17 November 2014

Elizabeth C.

Position: Director

Appointed: 15 June 2000

Resigned: 25 January 2024

John D.

Position: Director

Appointed: 17 July 1997

Resigned: 25 June 2021

Robin B.

Position: Director

Appointed: 11 April 1996

Resigned: 23 July 2015

David S.

Position: Secretary

Appointed: 07 March 1996

Resigned: 10 October 2017

David S.

Position: Director

Appointed: 07 March 1996

Resigned: 10 October 2017

Dulcie R.

Position: Director

Appointed: 05 May 1993

Resigned: 28 July 1999

Peter L.

Position: Director

Appointed: 07 September 1992

Resigned: 24 April 1992

Michael S.

Position: Director

Appointed: 07 September 1992

Resigned: 07 March 1996

Michael S.

Position: Secretary

Appointed: 07 September 1992

Resigned: 07 March 1996

Michael C.

Position: Director

Appointed: 07 September 1992

Resigned: 28 April 2016

Lewis F.

Position: Director

Appointed: 07 September 1992

Resigned: 18 December 1998

Edward L.

Position: Director

Appointed: 07 September 1992

Resigned: 15 September 2001

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 21st, June 2023
Free Download (22 pages)

Company search

Advertisements