COMMUNITY FIRST OXFORDSHIRE - WITNEY


Company Profile Company Filings

Overview

COMMUNITY FIRST OXFORDSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WITNEY ENGLAND and has the status: Active.
COMMUNITY FIRST OXFORDSHIRE was incorporated 34 years ago on 22/01/1990 and has the registered number: 02461552. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

COMMUNITY FIRST OXFORDSHIRE - WITNEY

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

SOUTH STABLES WORTON PARK
WITNEY
OXFORDSHIRE
OX29 4SU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OXFORDSHIRE RURAL COMMUNITY COUNCIL (until 07/10/2015)

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GILLIAN BINDOFF Oct 1943 British Director 2007-10-25 CURRENT
MR MALCOLM ROBERT TAYLOR Nov 1956 British Director 2016-12-15 CURRENT
MRS JACQUELINE ANNE WILDERSPIN Sep 1958 British Director 2021-11-01 CURRENT
MR ANDREW JOHN MCHUGH Nov 1955 British Director 2019-07-19 CURRENT
MR CHRISTOPHER JOHN KENNEFORD Apr 1956 British Director 2022-10-17 CURRENT
MR BEV HINDLE Oct 1964 British Director 2021-11-01 CURRENT
MR JONATHAN STEVEN NOEL BRIGHT Dec 1951 British Director 2016-04-28 CURRENT
MRS GEMMA TINDSLEY Secretary 2022-01-11 CURRENT
JULIAN COOPER Jun 1960 British Director 2005-12-02 UNTIL 2019-07-19 RESIGNED
MR JOHN JOSEPH EYSTON Apr 1934 British Director RESIGNED
MR RAYMOND EDWARD EVERITT Feb 1932 British Director RESIGNED
THE RT HON NATHANIEL THOMAS ALLEN FIENNES Sep 1920 British Director RESIGNED
MR JAMES EDWARD JOHN FRANCIS May 1915 British Director RESIGNED
CATHERINE ANN FULLJAMES Jun 1944 British Director RESIGNED
SIR JOHN STAFFORD CRIPPS May 1912 British Director RESIGNED
MR JONATHAN STEVEN NOEL BRIGHT Secretary 2014-04-24 UNTIL 2016-06-23 RESIGNED
NEIL GARDINER Oct 1958 British Director 2006-10-18 UNTIL 2007-10-03 RESIGNED
NATASHA ELIOT Jun 1975 British Director 2012-11-10 UNTIL 2020-11-19 RESIGNED
EDWARD JAMES DOWLER Jul 1947 British Director 2016-04-28 UNTIL 2021-11-01 RESIGNED
HUGH EDWARD DATSON Apr 1960 British Director 1994-10-05 UNTIL 1995-10-12 RESIGNED
MR JOHN PATRICK CUNNINGHAM May 1944 British Director 2017-02-23 UNTIL 2018-05-24 RESIGNED
LADY ANN ELIZABETH CRIPPS May 1932 British Director 1995-10-12 UNTIL 2006-10-18 RESIGNED
MR MALCOLM CORRY Jul 1944 British Director 2011-10-03 UNTIL 2014-02-27 RESIGNED
MRS LINDA MURIEL WATSON Mar 1951 British Secretary 2005-12-07 UNTIL 2014-04-24 RESIGNED
CANON GLYN EVANS Nov 1954 British Director RESIGNED
MRS SUE CORRIGAN Aug 1957 British Director 2009-11-09 UNTIL 2017-06-23 RESIGNED
MRS SUSAN ELIZABETH HUNT Secretary 2016-06-23 UNTIL 2021-12-21 RESIGNED
JOHN HAROLD HARDWICKE Nov 1945 British Secretary RESIGNED
DR HUGH ARTHUR KEARSEY Feb 1931 British Director 1995-10-12 UNTIL 1996-10-22 RESIGNED
MR JULIAN BACKHOUSE Aug 1964 British Director 2008-10-08 UNTIL 2013-12-12 RESIGNED
MR SYDNEY JOHN GUY CAMBRIDGE Nov 1928 British Director RESIGNED
MRS SUSAN JANE BUTTERWORTH Sep 1946 British Director 2013-04-02 UNTIL 2018-06-28 RESIGNED
MR ALAN THOMAS BROWN Apr 1928 British Director RESIGNED
MICHAEL BREAKELL Apr 1941 British Director 2000-06-06 UNTIL 2006-10-18 RESIGNED
MR JOHN KENNETH BRAITHWAITE Sep 1943 British Director 2010-10-08 UNTIL 2016-12-15 RESIGNED
ADRIAN TERENCE BOORMAN Oct 1955 British Director 2000-10-24 UNTIL 2004-11-24 RESIGNED
MR DAVID HAMPSHIRE BLAKEY Jun 1931 British Director RESIGNED
DR AJIT SINGH BHART Feb 1938 British Director 2004-11-24 UNTIL 2008-04-24 RESIGNED
MARY BERNADETTE CASTELL May 1933 British Director 2000-06-06 UNTIL 2003-12-09 RESIGNED
CATHERINE ZENA BEARDER Jan 1949 British Director 2000-10-24 UNTIL 2007-10-03 RESIGNED
FREDERICK ROGER GOODENOUGH Dec 1927 British Director RESIGNED
MR NIGEL RICHARD ATHERDEN Nov 1959 British Director 2013-06-02 UNTIL 2015-03-26 RESIGNED
MR KENNETH ATACK Jul 1947 British Director 2010-10-08 UNTIL 2017-10-26 RESIGNED
MR PETER TERENCE BALL Dec 1949 British Director 2007-10-25 UNTIL 2010-10-08 RESIGNED
CELIA JANE COLLETT Mar 1950 British Director 2005-02-02 UNTIL 2011-10-03 RESIGNED
MRS MARGARET CAMPBELL Mar 1916 British Director RESIGNED
LADY ELIZABETH PATRICIA HIGGS Sep 1924 British Director RESIGNED
MR IAN CORKIN Jun 1963 British Director 2017-10-26 UNTIL 2019-07-19 RESIGNED
JANET HAYLETT Feb 1947 British Director 2007-10-25 UNTIL 2014-09-18 RESIGNED
MR ROYSTON DUDLEY DAVIS GREEN Aug 1915 British Director 1992-10-07 UNTIL 1994-09-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD PRESERVATION TRUST OXFORD Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BENSLOW MUSIC TRUST HITCHIN Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WALNUT HEALTHCARE TRUST LIMITED LEICESTER Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
UNLOCK DEMOCRACY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
INTERNATIONAL FUND FOR ANIMAL WELFARE (IFAW) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ASSIST (INDEPENDENCE) UK MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
STRATTON FIELDS MANAGEMENT LIMITED BICESTER ENGLAND Active DORMANT 98000 - Residents property management
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HIDDEN BRITAIN MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
OXFORDSHIRE DRAMA WARDROBE COLLECTION WANTAGE ENGLAND Active MICRO ENTITY 85520 - Cultural education
THE RURAL SHOPS ALLIANCE LEICESTER Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ATHERDEN WHITE PARTNERSHIP LIMITED CROUGHTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CHERWELL COMMUNITY & VOLUNTARY SERVICE LTD BANBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SPINDICATE LIMITED DAVENTRY ENGLAND Active MICRO ENTITY 02100 - Silviculture and other forestry activities
ORCC TRADING LTD WITNEY ENGLAND Active DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
THE OXFORDSHIRE WHEEL LTD BANBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WHITE HORSE HEALTH MANAGEMENT LTD WILMSLOW UNITED KINGDOM Dissolved... 70100 - Activities of head offices
THE APPRENTICESHIP & TRAINING COMPANY LIMITED BANBURY ENGLAND Dissolved... 78109 - Other activities of employment placement agencies
ANDREW MCHUGH ASSOCIATES LIMITED BANBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAYLARCH ENVIRONMENTAL LIMITED WITNEY ENGLAND Active SMALL 43110 - Demolition
THRIFT DEVELOPMENTS LIMITED OXFORD Active GROUP 64209 - Activities of other holding companies n.e.c.
WORTON FARMS LIMITED OXON Active SMALL 01500 - Mixed farming
MAYLARCH LIMITED WITNEY ENGLAND Active SMALL 70100 - Activities of head offices
MAYLARCH RECYCLING LIMITED WITNEY ENGLAND Active SMALL 38110 - Collection of non-hazardous waste
ORCC TRADING LTD WITNEY ENGLAND Active DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
LUMOS P.V. POWER SYSTEMS LIMITED WITNEY ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation