THE TITUS TRUST - OXFORD


Company Profile Company Filings

Overview

THE TITUS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD and has the status: Active.
THE TITUS TRUST was incorporated 26 years ago on 01/12/1997 and has the registered number: 03473879. The accounts status is SMALL and accounts are next due on 30/06/2024.

THE TITUS TRUST - OXFORD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

12 LIME TREE MEWS
OXFORD
OX3 7DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSEMARY PATRICIA DUNN Secretary 2019-01-29 CURRENT
LISA JANE GREATWOOD Feb 1972 British Director 2020-01-28 CURRENT
DR GILES NICHOLAS CATTERMOLE Oct 1971 British Director 2021-03-16 CURRENT
MR TIMOTHY GUY MALTON Jan 1964 British Director 2023-02-01 CURRENT
MR PETER JAMES WOODROFFE Jan 1979 British Director 2020-12-08 CURRENT
MR CLIFFORD ROBERT SWARTZ Jan 1971 British Director 2020-01-28 CURRENT
MR MICHAEL BARCLAY PATERSON Sep 1970 British Director 2018-01-20 CURRENT
MS OLUWAFUNMILAYO OBEMBE Dec 1984 British,Nigerian Director 2023-10-12 CURRENT
DR REBECCA MARY MACKAY IRVINE Jun 1985 British Director 2020-01-28 CURRENT
THE REV THE HON DAVID CLARE MOLYNEUX FLETCHER May 1932 British Director 1997-12-01 UNTIL 2015-01-26 RESIGNED
MR SIMON HUMPHREY WESTLAND PILCHER Jan 1966 British Director 1997-12-01 UNTIL 2005-11-26 RESIGNED
MISS CAROLINE LOUISA ROSE HOLE Jan 1989 British Director 2017-12-02 UNTIL 2019-07-08 RESIGNED
MR DAVID JOHN HORROCKS Sep 1973 British Director 2018-06-07 UNTIL 2023-08-04 RESIGNED
PAUL RICHARD HOUGHTON Mar 1970 British Director 2000-03-11 UNTIL 2019-01-29 RESIGNED
MR PETER JOHN LEROY Jun 1944 British Director 2000-03-11 UNTIL 2013-12-07 RESIGNED
REV ADRIAN DOUGLAS JOHN MAY Aug 1970 British Director 2014-10-07 UNTIL 2021-09-01 RESIGNED
MR GILES ASHCROFT RAWLINSON Dec 1955 British Director 1997-12-01 UNTIL 2015-01-26 RESIGNED
MISS SARAH SAMANTHA TOO Sep 1972 British Director 2010-03-09 UNTIL 2021-03-09 RESIGNED
REVD VAUGHAN EDWARD ROBERTS Mar 1965 British Director 2001-03-07 UNTIL 2007-12-01 RESIGNED
CLAIRE ODONOGHUE Mar 1972 British Director 2002-11-24 UNTIL 2019-01-29 RESIGNED
MR ADRIAN DOUGLAS JOHN MAY Secretary 2016-12-03 UNTIL 2019-01-29 RESIGNED
STEPHEN ANDREW HATHERALL Apr 1973 Secretary 2000-03-21 UNTIL 2004-11-27 RESIGNED
PETER HOPKINS Secretary 1997-12-01 UNTIL 1998-12-10 RESIGNED
MR MARK WILLIAM NICHOLAS Jul 1976 Secretary 2004-11-27 UNTIL 2013-12-07 RESIGNED
THE REVD. DAVID ANDREW EATON Sep 1958 British Secretary 1999-03-23 UNTIL 2000-03-21 RESIGNED
ANDREW SEARLE DALTON May 1949 British Director 1997-12-01 UNTIL 2011-04-24 RESIGNED
MR PAUL GORDON WILLIAMS Apr 1971 British Director 2002-11-24 UNTIL 2016-12-15 RESIGNED
MR JAMES DAVID WINN STILEMAN Secretary 2013-12-07 UNTIL 2016-12-03 RESIGNED
REV IAIN JONATHAN BROOMFIELD Apr 1957 British Director 2006-11-24 UNTIL 2018-05-12 RESIGNED
MRS FAYE BRIFFA Jan 1977 British Director 2007-12-15 UNTIL 2016-12-15 RESIGNED
MR MICHAEL KEITH BEWES Mar 1936 British Director 1997-12-01 UNTIL 2005-11-26 RESIGNED
SUSAN ELIZABETH BERRY Jun 1965 British Director 2001-11-09 UNTIL 2011-12-03 RESIGNED
MRS SUSAN BRYONY BEARDSLEY Aug 1973 British Director 2014-06-10 UNTIL 2019-01-29 RESIGNED
MRS RACHEL FRANCES DOWDY Jun 1962 British Director 1997-12-01 UNTIL 2008-03-13 RESIGNED
REVEREND SIMON NEIL AUSTEN Jun 1967 British Director 2017-12-02 UNTIL 2020-04-09 RESIGNED
DAVID WILLIAM NEVILLE ASTON Jan 1962 British Director 2003-12-30 UNTIL 2019-01-29 RESIGNED
REVD PHILIP VERNON PARKER Mar 1960 British Director 2014-06-10 UNTIL 2020-07-23 RESIGNED
MR RICHARD JONATHAN DRYER Jul 1975 British Director 2006-03-16 UNTIL 2020-01-28 RESIGNED
MR EDWARD CHARLES PATRICK CROSSLEY Nov 1987 British Director 2017-12-02 UNTIL 2018-09-11 RESIGNED
MRS SARAH FARRAR-BELL Apr 1959 British Director 2014-06-10 UNTIL 2022-05-09 RESIGNED
MRS SARAH SAYER Mar 1969 British Director 2006-03-16 UNTIL 2012-12-01 RESIGNED
REVD SIMON JAMES SCOTT Mar 1965 British Director 2000-03-11 UNTIL 2009-11-28 RESIGNED
THE REVD. DAVID ANDREW EATON Sep 1958 British Director 1997-12-01 UNTIL 2001-02-10 RESIGNED
DAVID BLAIR WILKINSON Oct 1932 British Director 1997-12-01 UNTIL 2003-02-08 RESIGNED
DR GARRY JOHN WILLIAMS Jun 1972 British Director 2001-03-07 UNTIL 2018-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCRIPTURE UNION MILTON KEYNES ENGLAND Active FULL 58110 - Book publishing
THE INSURANCE CHARITIES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
STOWE SCHOOL LIMITED BUCKINGHAM Active FULL 85310 - General secondary education
ALLIED SCHOOLS AGENCY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 85600 - Educational support services
ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
REASSURE NOMINEES LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
AYSGARTH SCHOOL TRUST LIMITED BEDALE ENGLAND Active FULL 85100 - Pre-primary education
GRE NOMINEE SHAREHOLDINGS LIMITED Dissolved... DORMANT 74990 - Non-trading company
STOWE ENTERPRISES LIMITED BUCKINGHAM Active SMALL 85590 - Other education n.e.c.
THE WILLIS PARTNERSHIP LIMITED LONDON ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
THE SLAVANKA TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
COMPASSION UK CHRISTIAN CHILD DEVELOPMENT FLEET ENGLAND Active FULL 96090 - Other service activities n.e.c.
EQUIPPING PASTORS WORLDWIDE LTD SWINDON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
THE FORDHAM TRUST COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SOUTH CAMBS GOSPEL TRUST CAMBRIDGE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
KATE HEWITT LIMITED COCKERMOUTH UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
ST MICHAEL'S CHURCH HONITON EXETER Dissolved... NO ACCOUNTS FILED 94910 - Activities of religious organizations
ST MICHAEL'S CHURCH BUILDING HONITON EXETER Dissolved... NO ACCOUNTS FILED 94910 - Activities of religious organizations
ASHFIELD HR LTD NETHER ALDERLEY UNITED KINGDOM Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMR PUBLISHING LIMITED OXFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
A. R. SMITH BUILDERS LIMITED OXFORD Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
B. A. KNOTT (OXFORD) LTD. OXFORD Active MICRO ENTITY 43341 - Painting
APPOLLO SOLUTIONS LIMITED OXFORD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ABLE LIVING SOLUTIONS LTD OXFORD ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
ACE VISION EURO LTD OXFORD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ABSOLUTE ZERO FILMS LIMITED OXFORD Active MICRO ENTITY 59112 - Video production activities
APPLEWOOD GARDEN SERVICES LIMITED OXFORD Active MICRO ENTITY 81300 - Landscape service activities
APPROVED BUILDING CONTROL SERVICES LIMITED OXFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COCO FILMS LTD OXFORD ENGLAND Active DORMANT 59112 - Video production activities