PAPER BOAT LTD. - OXFORD


Company Profile Company Filings

Overview

PAPER BOAT LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD ENGLAND and has the status: Active.
PAPER BOAT LTD. was incorporated 32 years ago on 08/11/1991 and has the registered number: 02661333. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PAPER BOAT LTD. - OXFORD

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

1 AND 3 KINGS MEADOW
OXFORD
OX2 0DP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE JOE HOMAN CHARITY (until 17/12/2020)

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BERT O'DONOGHUE Aug 1955 Irish Director 2023-11-19 CURRENT
MR ARUN CHINNARAJ Sep 1983 Indian Director 2016-10-08 CURRENT
MRS DEBORAH JOANNE STENNER MUNTON Feb 1974 British Director 2020-12-15 CURRENT
MRS DEBORAH WETHERALL Mar 1972 British Director 2018-02-01 CURRENT
WILLIAM OXENHAM Apr 1943 British Director 1995-11-04 UNTIL 1998-09-26 RESIGNED
MR PETER SHOUGH Jul 1940 British Director 1997-03-22 UNTIL 1999-11-15 RESIGNED
MR PETER SHOUGH Jul 1940 British Director 2004-10-09 UNTIL 2017-10-01 RESIGNED
MR JUSTIN SEGRAVE-DALY Nov 1974 Irish Director 2019-10-05 UNTIL 2021-01-25 RESIGNED
MR DOUGLAS MALCOLM SCOTT Jan 1942 British Director 2007-10-06 UNTIL 2018-02-01 RESIGNED
MS JULIA HUTTON-SQUIRE Aug 1971 British Director 2007-10-06 UNTIL 2014-01-23 RESIGNED
MRS PAMELA ANN PIKE Nov 1953 British Director 1991-11-08 UNTIL 1991-11-23 RESIGNED
JEAN PHILPOTT Oct 1939 British Director 1996-10-19 UNTIL 2008-09-22 RESIGNED
DR KONERU SATYA PRASAD Feb 1950 British Director 1991-11-23 UNTIL 1998-09-26 RESIGNED
DEREK FRANK PATIENCE Sep 1931 British Director 1993-10-09 UNTIL 1995-11-04 RESIGNED
PAUL VAN AS Jan 1927 British Director 1993-10-09 UNTIL 1995-11-04 RESIGNED
MR STEPHEN MILLAR Dec 1949 British Director 1998-09-26 UNTIL 2008-09-09 RESIGNED
MR STEPHEN MILLAR Dec 1949 British Director 2013-10-05 UNTIL 2017-10-07 RESIGNED
WING COMMANDER DAVID THOMAS MCCANN Dec 1932 British Director 1991-11-23 UNTIL 2000-12-02 RESIGNED
SACHA KATHERINE MAITLAND Feb 1971 British Director 1997-10-11 UNTIL 1998-09-26 RESIGNED
MR DOUGLAS MALCOLM SCOTT Jan 1942 British Secretary 2005-06-18 UNTIL 2017-10-07 RESIGNED
DR KEMAL SHAHEEN Secretary 2018-04-16 UNTIL 2022-07-29 RESIGNED
GROUP CAPTAIN DERYK ARTHUR MADDOX Mar 1924 British Director 1996-10-19 UNTIL 1997-06-13 RESIGNED
MISS ALEXANDRA LOUISE LIND Sep 1979 British Director 2017-10-07 UNTIL 2019-03-14 RESIGNED
MRS ROSEMARY PHILLIMORE Feb 1945 British Director 2013-10-05 UNTIL 2019-03-14 RESIGNED
MR DUNCAN ANTHONY PICKERING Nov 1965 British Secretary 1991-11-08 UNTIL 1991-11-23 RESIGNED
NEIL CHRISTOPHER COSTELLO May 1954 British Secretary 1991-11-23 UNTIL 2005-06-18 RESIGNED
BRIAN ARTHUR CHARLES DUDLEY Dec 1936 British Director 1994-10-15 UNTIL 1996-03-30 RESIGNED
MR THOMAS WILKINSON Mar 1994 British Director 2020-02-01 UNTIL 2023-03-06 RESIGNED
MRS JANET MARY GOW Nov 1932 British Director 1991-11-23 UNTIL 2002-10-05 RESIGNED
MR ROBERT CHRISTOPHER GEE Dec 1961 British Director 2002-10-05 UNTIL 2004-10-09 RESIGNED
MRS PAMELA GEE Aug 1934 British Director 2000-12-02 UNTIL 2002-10-05 RESIGNED
MR JOHN RICHARD GEE Aug 1934 British Director 1991-11-23 UNTIL 1994-02-19 RESIGNED
PETER GEARING Dec 1944 British Director 1992-09-26 UNTIL 2001-06-23 RESIGNED
MR GEOFFREY ALAN FOSTER Jan 1948 British Director 2003-10-04 UNTIL 2019-02-18 RESIGNED
PETER ELLIS May 1939 British Director 1998-09-26 UNTIL 1999-03-20 RESIGNED
PETER ELLIS May 1939 British Director 2001-09-22 UNTIL 2004-10-09 RESIGNED
DR FRANCIS JOSEPH HARRINGTON Jan 1937 British Director 1991-11-23 UNTIL 1993-10-09 RESIGNED
MR RUSSELL SMITH Dec 1968 British Director 1995-11-04 UNTIL 2018-08-18 RESIGNED
MARGARET MARY CIANNI Feb 1938 British Director 2000-12-02 UNTIL 2006-10-14 RESIGNED
MR PETER BRIAN CHURCH Oct 1942 British Director 2002-10-05 UNTIL 2018-04-06 RESIGNED
MRS ANN BRAZIER Jun 1951 British Director 2009-10-10 UNTIL 2010-10-08 RESIGNED
MRS ANN BRAZIER Jun 1951 British Director 2009-10-10 UNTIL 2012-09-28 RESIGNED
MR JOHN BOWMAN Feb 1942 British Director 2002-10-05 UNTIL 2019-10-05 RESIGNED
FR MICHAEL BAILEY Feb 1937 Irish Director 1991-11-23 UNTIL 1993-10-09 RESIGNED
NEIL CHRISTOPHER COSTELLO May 1954 British Director 1991-11-23 UNTIL 2002-10-05 RESIGNED
DEREK JOHN HEDGES Feb 1932 British Director 1991-11-23 UNTIL 1996-12-31 RESIGNED
MRS ANN MARIE HARRINGTON May 1941 British Director 1991-11-23 UNTIL 1996-03-30 RESIGNED
LINDA LINBOURN Jan 1945 British Director 2000-12-02 UNTIL 2003-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRONTLINE LIMITED PETERBOROUGH UNITED KINGDOM Active GROUP 47620 - Retail sale of newspapers and stationery in specialised stores
A.H. CORNISH (APPLETON) LIMITED APPLETON, NR.ABINGDON Active TOTAL EXEMPTION FULL 01500 - Mixed farming
JOHN P.GEE & SONS LIMITED OXFORD ENGLAND Active SMALL 01500 - Mixed farming
FRONTLINE PUBLISHING SERVICES LIMITED PETERBOROUGH UNITED KINGDOM Active FULL 74990 - Non-trading company
A.P.H. FARM SERVICES LIMITED PETERBOROUGH Active DORMANT 74990 - Non-trading company
B & H SOUND SERVICES LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
BROOMAT LIMITED Active MICRO ENTITY 69201 - Accounting and auditing activities
CAMBRIDGE WINE MERCHANTS LTD CAMBS Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SEYMOUR INTERNATIONAL LIMITED PETERBOROUGH UNITED KINGDOM Active FULL 47620 - Retail sale of newspapers and stationery in specialised stores
SEYMOUR DISTRIBUTION LIMITED PETERBOROUGH UNITED KINGDOM Active FULL 47620 - Retail sale of newspapers and stationery in specialised stores
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
THE ITCHEN COMPANY LIMITED SOUTHAMPTON Active SMALL 56290 - Other food services
SKILL QUEST TRUST LTD SOUTHAMPTON Dissolved... FULL 85600 - Educational support services
WHEATSHEAF SERVICES LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
WHEATSHEAF TRUST SOUTHAMPTON Dissolved... GROUP 96090 - Other service activities n.e.c.
SOUTH INDIA TOURS LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 79120 - Tour operator activities
RYCOTE DEVELOPMENTS LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
BREECHES END (CUMNOR HILL) MANAGEMENT LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GURNIES MEWS MANAGEMENT LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PAPER BOAT LTD. 2023-11-30 31-03-2023 £773,536 equity
Abbreviated Company Accounts - THE JOE HOMAN CHARITY 2016-10-11 05-04-2016 £375,677 Cash £559,252 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERCIAL COMMUNICATIONS LIMITED OXFORD ENGLAND Active DORMANT 74990 - Non-trading company
COMMERCIAL COMMUNICATIONS GROUP LIMITED OXFORD ENGLAND Active DORMANT 74990 - Non-trading company
CLINICAL PUBLISHING SERVICES LIMITED OXFORD UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
CLINICAL PUBLISHING LTD OXFORD UNITED KINGDOM Active DORMANT 58110 - Book publishing
CHARTERCRUISE LIMITED OXFORD ENGLAND Active MICRO ENTITY 50100 - Sea and coastal passenger water transport
CONNEX TECHNOLOGIES LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
DEBOHUN LTD OXFORD ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
CHERWELL DESIGN AND BUILD LIMITED OXFORD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HTF HOLDINGS LIMITED OXFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
PROJECT 51 ARCHITECTURE LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities