VALE HOUSE OXFORD - OXFORD


Company Profile Company Filings

Overview

VALE HOUSE OXFORD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
VALE HOUSE OXFORD was incorporated 36 years ago on 11/02/1988 and has the registered number: 02220564. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VALE HOUSE OXFORD - OXFORD

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

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

VALE HOUSE SANDFORD ROAD
OXFORD
OXFORDSHIRE
OX4 4XL

This Company Originates in : United Kingdom
Previous trading names include:
THE BOTLEY ALZHEIMERS HOME. (until 22/12/2011)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAMIAN PAYNE Aug 1984 British Director 2019-12-11 CURRENT
MRS DIANE GARDNER Secretary 2023-05-10 CURRENT
MRS JILL KATHRYN BRADLEY May 1964 British Director 2020-11-11 CURRENT
MR JOHN HENRY BARNEBY Jul 1949 British Director 2013-10-03 CURRENT
MS MARY ELIZABETH CLARKE May 1960 British Director 2023-05-23 CURRENT
ROBERT EDWARD FOSTER Nov 1958 British Director 2018-04-12 CURRENT
MR ALAIN BENJAMIN SWAINSTON GOODGER Apr 1962 British Director 2022-03-09 CURRENT
MR NEIL ANTHONY MACINTOSH Mar 1963 British Director 2020-11-11 CURRENT
DR RUPERT HECTOR MCSHANE Dec 1962 British Director 2018-06-14 CURRENT
MR JUSTIN MOORE Aug 1962 British Director 2020-09-08 CURRENT
DOCTOR CATHERINE OPPENHEIMER Mar 1941 British Director 2006-07-03 CURRENT
LOUISE QUESTED Jan 1962 British Director 2022-12-14 CURRENT
MR BRIAN HARVEY FIDLER Oct 1938 British Director 2004-10-04 UNTIL 2008-09-02 RESIGNED
MR GERALD ROY SHEASBY Oct 1926 British Director RESIGNED
LEROY MURRAY GARNER Jun 1928 British Director RESIGNED
MR THOMAS HOLDEN Sep 1920 British Director 1993-01-19 UNTIL 2000-07-17 RESIGNED
MRS NINA MARY HUTCHINS Jun 1950 British Director 2013-08-09 UNTIL 2015-02-13 RESIGNED
DAVID WILLIAM IREDALE Aug 1934 British Director 1998-02-20 UNTIL 2001-12-01 RESIGNED
MR JOSEPH COLIN SMITH Feb 1931 British Director 2013-11-07 UNTIL 2015-02-13 RESIGNED
DOROTHY JOAN SMETHHURST May 1940 British Director 1999-01-11 UNTIL 2009-03-27 RESIGNED
MARIA STANISLAWA PARSONS Dec 1950 British Director 2004-10-04 UNTIL 2007-07-01 RESIGNED
RICHARD BRIAN MORPHY Jun 1948 British Director 2001-12-01 UNTIL 2003-11-04 RESIGNED
CLAIRE LOUISE DU FEU Jun 1957 British Director 2007-05-05 UNTIL 2009-10-27 RESIGNED
JERZY HENRYK DABROWSKI Mar 1926 British Director 1999-01-11 UNTIL 2003-10-06 RESIGNED
DOCTOR JANE MARY JACKSON Feb 1933 British Director 2003-10-06 UNTIL 2013-08-09 RESIGNED
MRS ALISON ROSE MARY ROOKE Apr 1957 British Director 2011-11-11 UNTIL 2020-11-11 RESIGNED
MRS CAROLINE RUTH JOHNSON May 1949 British Secretary 1993-10-01 UNTIL 2001-10-08 RESIGNED
MR KEITH MIDDLETON Secretary 2018-05-01 UNTIL 2023-05-10 RESIGNED
MR PETER HENRY PAINTON Secretary 2017-12-14 UNTIL 2018-05-01 RESIGNED
PHILIPPA LOUISE RUMARY Secretary 2001-10-08 UNTIL 2004-04-05 RESIGNED
MR GRAEME CLARK CLARK-HALL Sep 1975 British Secretary 2004-04-05 UNTIL 2007-12-05 RESIGNED
MRS GILLIAN MARY COX May 1939 British Director RESIGNED
JOHN ARTHUR SPENCER Dec 1921 British Director 1994-09-29 UNTIL 2001-10-08 RESIGNED
MRS JANET CATHERINE HOLLAND Nov 1953 British Secretary RESIGNED
MR STEPHEN AUGUSTUS COREA Apr 1942 British Director RESIGNED
MRS JACQUELINE ANNE CONNELLY Feb 1956 British Director 2016-06-21 UNTIL 2021-03-10 RESIGNED
ALAN BERNARD CAUNT Jan 1949 British Director 2004-10-04 UNTIL 2009-03-27 RESIGNED
MS HELEN LOUISE CARTER Sep 1964 British Director 2015-04-09 UNTIL 2023-10-05 RESIGNED
DOCTOR WILLIAM DAVID ARNOLD BIRCH Jun 1927 British Director 1997-01-27 UNTIL 2001-10-08 RESIGNED
MR WILLIAM BARRINGTON BAKER Nov 1925 British Director RESIGNED
PAMELA KATHLEEN BAKER Jun 1927 British Director 2000-07-17 UNTIL 2004-10-04 RESIGNED
MR JOHN DOUGLAS CUMMING Jun 1968 British Director 2016-04-14 UNTIL 2018-02-08 RESIGNED
JANE ELIZABETH CRANSTON Nov 1951 British Director 2014-09-09 UNTIL 2019-10-02 RESIGNED
MRS EVELYN JOAN KING Apr 1915 British Director RESIGNED
DAVID WALTER MILLARD Feb 1931 British Director 2000-10-23 UNTIL 2006-10-09 RESIGNED
HMG LAW SECRETARIAL LIMITED Corporate Secretary 2007-12-05 UNTIL 2017-12-14 RESIGNED
MR STEPHEN AUGUSTUS COREA Apr 1942 British Director 2000-10-23 UNTIL 2006-10-09 RESIGNED
MRS MAUREEN CUNDELL Aug 1944 British Director 2019-02-13 UNTIL 2020-03-11 RESIGNED
BETTY ROSTANCE Apr 1925 British Director 1997-01-27 UNTIL 2000-10-23 RESIGNED
MRS OLGA FLORENCE SENIOR Mar 1960 British Director 2015-03-04 UNTIL 2019-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.A. PROPERTIES LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 64991 - Security dealing on own account
GUIDEPOSTS TRUST LIMITED WITNEY ENGLAND Active FULL 63990 - Other information service activities n.e.c.
C. CZARNIKOW SUGAR FUTURES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CZARNIKOW GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CZARSUGAR LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BLANDY NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
BLANDY SERVICES LIMITED Active DORMANT 99999 - Dormant Company
C. CZARNIKOW LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
LINNELLS SECRETARIAL SERVICES LIMITED OXFORD Active DORMANT 74990 - Non-trading company
THE HOLBURNE MUSEUM TRUST COMPANY BATH Active DORMANT 74990 - Non-trading company
YOUNGDEMENTIA UK LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
AGE UK OXFORDSHIRE ABINGDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
C. CZARNIKOW SUGAR LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MACINTOSH CONSULTING LIMITED READING Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOLBURNE TRADING COMPANY LTD BATH Active SMALL 47190 - Other retail sale in non-specialised stores
ACTION FOR CARERS (OXFORDSHIRE) LTD ABINGDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
CABI PENSION TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
JACS NEXT STEPS LIMITED THAME ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BURRA CLOSE OWNERS RESIDENT ASSOCIATION LIMITED OXFORD ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - VALE HOUSE OXFORD 2015-11-04 31-03-2015 £243,910 Cash £4,377,215 equity