OXFORD DIOCESAN COUNCIL FOR SOCIAL WORK INCORPORATED - READING


Company Profile Company Filings

Overview

OXFORD DIOCESAN COUNCIL FOR SOCIAL WORK INCORPORATED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING and has the status: Active.
OXFORD DIOCESAN COUNCIL FOR SOCIAL WORK INCORPORATED was incorporated 41 years ago on 17/05/1982 and has the registered number: 01636098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OXFORD DIOCESAN COUNCIL FOR SOCIAL WORK INCORPORATED - READING

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

7 SOUTHERN COURT
READING
BERKSHIRE
RG1 4QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICK JOHN DYER Secretary 2018-04-01 CURRENT
MR EDGARS SMATOVS Aug 1992 Latvian Director 2020-09-01 CURRENT
MR WESLEY CUELL Apr 1947 English Director 2019-10-14 CURRENT
MRS CHRISTINE MARGARET FOOTE Nov 1950 British Director 2023-04-19 CURRENT
MR DEAN HUNTER Nov 1973 British Director 2022-04-27 CURRENT
MR ROBERT WESLEY KAPP Feb 1972 British Director 2019-05-13 CURRENT
MR PHILIP LEWIS Jan 1960 British Director 2016-12-13 CURRENT
SANGITA MANEK Mar 1971 British Director 2023-04-19 CURRENT
MS GRACE NICOLA ROPER Aug 1982 British Director 2023-07-19 CURRENT
REVEREND JUDITH ELIZABETH SUMNER Mar 1968 English Director 2021-01-20 CURRENT
MR DAVID VILLA-CLARKE Jan 1968 British Director 2023-07-20 CURRENT
MS RENE MARY BARON Jul 1974 British,South African Director 2023-04-19 CURRENT
KIM LISA GELLING Jan 1981 British Director 2020-04-27 UNTIL 2023-11-09 RESIGNED
SANDRA LESLEY KEMP Sep 1947 Secretary 1997-07-01 UNTIL 1998-01-31 RESIGNED
PRIMROSE MARY GALLIMORE Apr 1939 British Director 1999-05-12 UNTIL 2004-01-29 RESIGNED
BRIAN WILLIAM FOZARD Aug 1937 British Director 1998-05-16 UNTIL 2004-07-23 RESIGNED
REVEREND TIMOTHY PETER EDGE Dec 1955 British Director 2001-05-16 UNTIL 2020-10-15 RESIGNED
MR MALCOLM STANLEY FEARN Nov 1941 British Director 2006-12-04 UNTIL 2011-09-01 RESIGNED
MR ROBERT CHARLES DWYER May 1948 British Director 2007-07-05 UNTIL 2010-01-31 RESIGNED
MR JULIAN CHARLES KNIGHT May 1945 British Director 2006-09-19 UNTIL 2011-10-19 RESIGNED
MR WILLIAM JOHN DULBOROUGH Jul 1927 British Director RESIGNED
MR MICHAEL RICHARD HARDMAN Sep 1938 British Director 2012-09-14 UNTIL 2014-12-08 RESIGNED
KATHRYN ANNE CURRY Secretary 2000-01-23 UNTIL 2007-07-05 RESIGNED
ELEANOR GRACE BRAY Jan 1957 Secretary 1996-09-24 UNTIL 1997-07-31 RESIGNED
PETER RHYS LLEWELLYN HUGHES Mar 1960 Secretary 1998-02-01 UNTIL 1999-07-21 RESIGNED
MR IAN HEWITT Apr 1957 British Director 2011-09-01 UNTIL 2013-06-07 RESIGNED
IAN BENJAMIN ANDERSON Mar 1963 Secretary 2007-07-05 UNTIL 2013-06-26 RESIGNED
MRS LESLEY KAREL TAYLOR Secretary RESIGNED
MR NICHOLAS JOHN STEVENS Secretary 2013-09-25 UNTIL 2018-04-01 RESIGNED
MR ANDREW CHARLES LANE Secretary 2013-06-26 UNTIL 2013-09-25 RESIGNED
SANDRA LESLEY KEMP Sep 1947 Secretary 1995-02-01 UNTIL 1997-01-01 RESIGNED
MRS SUSAN JOAN DIVALL Aug 1949 British Director RESIGNED
MR JAMES GEORGE BROWN Feb 1955 British Director 2013-12-06 UNTIL 2019-10-14 RESIGNED
DOCTOR CATHERINE ANNE BORROWDALE Jun 1955 British Director RESIGNED
MRS STEPHANIE BESSANT Jun 1959 British Director 2010-11-10 UNTIL 2013-04-08 RESIGNED
JENNIFER BERESFORD Feb 1928 British Director 2001-05-16 UNTIL 2003-08-27 RESIGNED
MR STEPHEN JAMES BARBER Nov 1946 British Director 2004-01-29 UNTIL 2005-11-17 RESIGNED
MS ANNA-MAI ANDREWS Nov 1980 English Director 2019-10-14 UNTIL 2022-02-27 RESIGNED
MRS MARGARET ISABEL BRYER Jun 1942 British Director RESIGNED
MISS COURTENEY MARGARET JADE CLIFFORD May 1997 English Director 2021-01-20 UNTIL 2024-01-15 RESIGNED
THE REVEREND CANON SUSAN ELIZABETH BOOYS Jun 1956 British Director 2012-06-08 UNTIL 2017-01-23 RESIGNED
HHJ ANTHONY WILLIAM POOLE KING Aug 1942 British Director 2013-12-06 UNTIL 2023-02-26 RESIGNED
MR FRANK JAMES HARPER Mar 1948 British Director 2011-08-12 UNTIL 2016-12-13 RESIGNED
DIANA MARION HASTING Aug 1936 British Director 2001-05-16 UNTIL 2019-05-13 RESIGNED
MR GUY HANBURY DAVIES Feb 1965 British Director 2012-09-14 UNTIL 2020-03-31 RESIGNED
BRIAN GEORGE KYRIACOU Nov 1942 British Director 1993-05-20 UNTIL 1997-05-10 RESIGNED
REVEREND TIMOTHY JOHN HIGGINS Jul 1945 British Director 1992-05-20 UNTIL 1994-05-20 RESIGNED
MS SONIA LORAINE JOHNSON May 1968 British Director 2005-07-11 UNTIL 2009-10-22 RESIGNED
MRS ANITA DIANE JONES Mar 1940 British Director RESIGNED
MRS STEPHANIE GIBBONS Aug 1942 British Director 2016-12-13 UNTIL 2023-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLATINUM RECRUITMENT SOLUTIONS LIMITED NEWBURY Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities
GEOLANG LIMITED LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
NPOWER GROUP BUSINESS SERVICES LIMITED COVENTRY ENGLAND Active FULL 62090 - Other information technology service activities
CIRCLES SOUTH EAST DIDCOT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BROWNIES CONSULTING LTD READING Dissolved... 62020 - Information technology consultancy activities
RSM MEDIA EXPO LTD HENDON Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
SAMKA ARCHITECTURAL SOLUTIONS LIMITED NEWBURY Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
FLINT HOUSE POLICE REHABILITATION GORING-ON-THAMES Active FULL 82990 - Other business support service activities n.e.c.
OXFORD DIOCESAN SCHOOLS TRUST WANTAGE ENGLAND Active FULL 85600 - Educational support services
GEOLANG HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 72200 - Research and experimental development on social sciences and humanities
RUST CONSULT LIMITED NEWBURY Dissolved... 82990 - Other business support service activities n.e.c.
THE GREYSTONES PRESS LTD CARTERTON Dissolved... 58110 - Book publishing
PAL BUSINESS SOLUTIONS LIMITED CROWTHORNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THINK DV CONSULTING LIMITED EPSOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
XCINA LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
XCINA CONSULTING LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
PEPPERCORN PASSION LIMITED STANMORE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
RSM CONSULTANCY SERVICES LIMITED HENDON UNITED KINGDOM Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers
BLASER MILLS LLP HIGH WYCOMBE ENGLAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SABRE INVESTMENTS LTD READING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INSOURCE LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
INSOURCE GROUP LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ACADEMY SOFTWARE PRODUCTS LTD READING ENGLAND Active DORMANT 99999 - Dormant Company
INSOURCE ELEARNING LTD READING ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
INSOURCE ANALYTICS LIMITED READING ENGLAND Active DORMANT 99999 - Dormant Company
INSOURCE TECHNOLOGIES LTD READING ENGLAND Active DORMANT 62090 - Other information technology service activities
HIMATIX LIMITED READING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
1NSOURCE LTD READING ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities