RESPONSE ORGANISATION

Company Documents

DateDescription
20/07/2520 July 2025 NewAppointment of Mrs Lucy Jane Weston as a director on 2025-07-10

View Document

14/07/2514 July 2025 NewTermination of appointment of Robert Keith Sutcliffe as a director on 2025-07-10

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Appointment of Mrs Sherry White as a director on 2025-05-22

View Document

02/06/252 June 2025 Appointment of Dr Vanessa Irene Sandra Vogwill as a director on 2025-05-22

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Fatima Solla as a director on 2025-03-14

View Document

12/03/2512 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Termination of appointment of Joanne Dancer as a director on 2025-01-06

View Document

04/12/244 December 2024 Termination of appointment of Jackie Yates as a director on 2024-12-02

View Document

11/11/2411 November 2024 Termination of appointment of Laura Callahan as a director on 2024-09-29

View Document

01/07/241 July 2024 Director's details changed for Mr Robert Keith Sutcliffe on 2024-06-28

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Appointment of Bindi Palmer as a director on 2024-03-07

View Document

03/05/243 May 2024 Termination of appointment of Ellen Hazel Nicholson as a director on 2024-05-02

View Document

23/04/2423 April 2024 Appointment of Mr Christopher Cornforth as a director on 2024-03-02

View Document

22/04/2422 April 2024 Appointment of Fatima Solla as a director on 2024-03-02

View Document

11/04/2411 April 2024 Appointment of Miss Joanne Dancer as a director on 2024-03-02

View Document

11/04/2411 April 2024 Termination of appointment of Angelo Santana Fernandes as a secretary on 2023-12-31

View Document

13/03/2413 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Appointment of Mr Timothy Edward Berg as a secretary on 2023-12-15

View Document

28/11/2328 November 2023 Director's details changed for Ms Laura Callhan on 2023-11-28

View Document

20/11/2320 November 2023 Appointment of Mr Desmond Tobechukwu Orisewezie as a director on 2023-11-09

View Document

17/11/2317 November 2023 Appointment of Ms Kezia Rushworth as a director on 2023-11-09

View Document

30/10/2330 October 2023 Termination of appointment of David Christopher Edwards as a director on 2023-10-20

View Document

30/10/2330 October 2023 Termination of appointment of Cyara Buchuck-Wilsenach as a director on 2023-10-28

View Document

14/08/2314 August 2023 Termination of appointment of Sheetal Gill as a director on 2023-08-14

View Document

21/07/2321 July 2023 Termination of appointment of Rebecca Mary Leece as a director on 2023-07-20

View Document

11/07/2311 July 2023 Satisfaction of charge 047819360005 in full

View Document

20/06/2320 June 2023 Appointment of Dr Matt Muijen as a director on 2023-06-15

View Document

19/06/2319 June 2023 Appointment of Ms Laura Callhan as a director on 2023-06-15

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Angelo Santana Fernandes as a secretary on 2023-04-10

View Document

16/05/2316 May 2023 Termination of appointment of Harjit Sandhu as a secretary on 2023-04-10

View Document

16/05/2316 May 2023 Termination of appointment of Wendy Woodhouse as a director on 2023-05-10

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Termination of appointment of Benjamin Cahill as a director on 2022-12-31

View Document

23/12/2223 December 2022 Appointment of Mrs Nicola Inge as a director on 2022-11-03

View Document

23/12/2223 December 2022 Termination of appointment of Paul Mills as a director on 2022-12-07

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Director's details changed for Ms Rebecca Leece on 2021-12-17

View Document

17/10/2117 October 2021 Appointment of Mrs Sheetal Gill as a director on 2021-08-18

View Document

08/10/218 October 2021 Termination of appointment of Johanna Lafferty as a director on 2021-08-12

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

03/12/183 December 2018 ADOPT ARTICLES 23/10/2018

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ROBERT KEITH SUTCLIFFE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHALMERS

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLADIPO LLOYD SHOGBESAN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JOHN ANDREW DIGBY MORGAN-GILES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR PHILIP STEPHEN DAVIDSON

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR IFEANYI OBIORA MAIJEH

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROSS

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS TANIA AMELIA JANE WILSON

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS ELLEN HAZEL NICHOLSON

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MS KATHRYN ELIZABETH JAMES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN BIRCH

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD DEANE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD DEANE

View Document

27/10/1627 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK STANNARD

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBERINE MALLETT

View Document

23/06/1623 June 2016 29/05/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA THOMAS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND MEREDITH

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047819360005

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047819360006

View Document

11/06/1511 June 2015 29/05/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JOHN JEFFREY TAYLOR

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 29/05/14 NO MEMBER LIST

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047819360004

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS PATRICIA ANN ROSS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DOUGAN

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DOUGAN

View Document

10/07/1310 July 2013 29/05/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR RICHARD JOHN DEANE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY ROGER EVERSON

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 29/05/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED CANON MICHAEL O'CONNOR

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH O'HARE / 01/12/2011

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/06/1125 June 2011 29/05/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR ROGER BASIL HARWOOD

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 29/05/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLADIPO OLUGBENGA LLOYD SHOGBESAN / 29/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER FRANK EVERSON / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BOSWELL / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HARRIET THOMAS / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBERINE LOUISE EUGENIE MALLETT / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN O'DOUGAN / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE ARMSTRONG / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARTHUR BIRCH / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN STANNARD / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE CHALMERS / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LEOPOLD AGULNIK / 29/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANON ROLAND EVAN MEREDITH / 17/05/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFTON

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR PAUL JOSEPH O'HARE

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

27/05/0927 May 2009 ALTER MEMORANDUM 12/05/2009

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JOANNA HARRIET THOMAS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CHALMERS / 01/04/2008

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0810 March 2008 ALTER MEMORANDUM 08/01/2008

View Document

10/03/0810 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 MEMORANDUM OF ASSOCIATION

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED OXFORDSHIRE GROUP HOMES CERTIFICATE ISSUED ON 30/03/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 MEMORANDUM OF ASSOCIATION

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

09/12/039 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company