HELEN & DOUGLAS HOUSE - OXFORD


Company Profile Company Filings

Overview

HELEN & DOUGLAS HOUSE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Active.
HELEN & DOUGLAS HOUSE was incorporated 23 years ago on 06/12/2000 and has the registered number: 04120488. The accounts status is GROUP and accounts are next due on 31/12/2024.

HELEN & DOUGLAS HOUSE - OXFORD

This company is listed in the following categories:
86900 - Other human health activities

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

14A MAGDALEN ROAD
OXFORD
OX4 1RW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HELEN HOUSE AND DOUGLAS HOUSE (until 15/06/2005)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TANYA BALDWIN Mar 1980 British Director 2020-01-27 CURRENT
MR ANDREW MICHAEL COOPER Secretary 2018-09-24 CURRENT
MR IAN WATSON Mar 1959 British Director 2019-04-29 CURRENT
LORD IAN WARWICK BLAIR Mar 1953 British Director 2018-01-23 CURRENT
MS LORNA BRAMWELLS Dec 1966 British Director 2022-11-07 CURRENT
MS JEEWAN KAUR GILL Aug 1977 British Director 2022-07-25 CURRENT
DR ANN GOLDMAN Feb 1949 British Director 2020-01-27 CURRENT
MR DAVID GYE Aug 1947 British Director 2018-06-19 CURRENT
MS JEAN RAPHAEL HERITAGE Oct 1934 British Director 2017-03-28 CURRENT
COUNCILLOR PETER MARLAND Sep 1980 British Director 2020-01-27 CURRENT
MRS JANET ROWE Mar 1955 British Director 2019-04-29 CURRENT
DR ANDREW ROBERT WILKINSON Oct 1943 British Director 2004-06-29 CURRENT
VISCOUNTESS YOUNGER OF LECKIE JENNIE VERONICA YOUNGER May 1956 British Director 2022-11-07 CURRENT
MR MARTIN MICHAEL WILDSMITH Mar 1966 British Director 2019-04-29 CURRENT
MR ROBERT FLEMING Sep 1932 British Director 2000-12-06 UNTIL 2001-05-31 RESIGNED
JONATHAN STIRLING SAUNDERS Jan 1962 British Director 2001-05-31 UNTIL 2003-09-16 RESIGNED
MRS MELANIE ROGERS Aug 1963 British Director 2019-04-29 UNTIL 2019-09-30 RESIGNED
DUNCAN SANGSTER CRAIG Jul 1950 British Director 2004-06-29 UNTIL 2014-10-10 RESIGNED
FLEUR CLAIRE PERRY Nov 1989 British Director 2016-05-20 UNTIL 2018-11-12 RESIGNED
MARGARET THERESA HILL Sep 1953 British Director 2007-05-29 UNTIL 2014-10-10 RESIGNED
MRS SARAH REID HAYWOOD May 1963 British Director 2004-06-29 UNTIL 2014-10-10 RESIGNED
MRS YVETTE GAYFORD Feb 1948 British Director 2014-11-10 UNTIL 2019-01-14 RESIGNED
DR SHAUN ANTHONY FORTH Jul 1965 British Director 2012-03-27 UNTIL 2015-12-31 RESIGNED
DAVID WILLIAM SHOREY Mar 1937 British Director 2000-12-06 UNTIL 2001-05-31 RESIGNED
MR COLIN LOVE Jan 1950 British Director 2016-05-20 UNTIL 2021-05-10 RESIGNED
GARY STEVEN BAKER British Secretary 2009-06-02 UNTIL 2015-07-28 RESIGNED
MR ANDREW MICHAEL COOPER Secretary 2015-07-28 UNTIL 2015-10-20 RESIGNED
MR TOM GILMAN Secretary 2015-10-20 UNTIL 2018-09-24 RESIGNED
MRS CAROLINE RUTH JOHNSON May 1949 British Secretary 2003-12-09 UNTIL 2009-06-02 RESIGNED
SIR STEPHEN JOHN BUBB Nov 1952 British Director 2014-11-10 UNTIL 2022-04-25 RESIGNED
FRANCES DOMINICA RITCHIE Dec 1942 British Director 2000-12-06 UNTIL 2016-01-08 RESIGNED
HILARY SIMPSON Apr 1954 British Director 2001-05-31 UNTIL 2003-09-16 RESIGNED
DAVID WILLIAM SHOREY Mar 1937 British Director 2003-09-14 UNTIL 2011-11-11 RESIGNED
SIMEON MARK TINANT Apr 1968 British Director 2020-01-27 UNTIL 2023-11-13 RESIGNED
JOHN CHARLES ROGER TENNENT Oct 1964 British Director 2012-05-21 UNTIL 2018-01-19 RESIGNED
NICHOLAS WILKINSON Aug 1972 British Director 2015-03-24 UNTIL 2020-01-27 RESIGNED
STEPHEN WITHERS GREEN Jan 1960 British Director 2001-05-31 UNTIL 2003-09-16 RESIGNED
ELIZABETH ANN DREW Jan 1949 British Director 2007-05-29 UNTIL 2019-07-17 RESIGNED
MRS CATHERINE BRIDGET CHUMBLEY Dec 1978 British Director 2018-01-23 UNTIL 2022-01-10 RESIGNED
ALASTAIR RANDLE COOPER Nov 1945 Director 2000-12-06 UNTIL 2001-05-31 RESIGNED
MRS EMMA LOUISE WRIGLEY Nov 1969 British Director 2016-05-20 UNTIL 2016-11-21 RESIGNED
LINNELLS SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-12-06 UNTIL 2003-12-09 RESIGNED
MS KATHERINE BOYCE May 1961 British Director 2016-05-20 UNTIL 2022-11-07 RESIGNED
ANTHONY JAMES BABINGTON BOULTON May 1965 British Director 2014-11-10 UNTIL 2016-12-30 RESIGNED
NICHOLAS EDWARD BELL Jan 1952 British Director 2000-12-06 UNTIL 2001-05-31 RESIGNED
ALASTAIR RANDLE COOPER Nov 1945 Director 2003-09-14 UNTIL 2011-09-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTNUM AND MASON (LONDON) LIMITED Active DORMANT 47290 - Other retail sale of food in specialised stores
HERITAGE OF LONDON TRUST LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHARLBURY DELI AND CAFE LIMITED CHIPPING NORTON ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
LONDON HISTORIC BUILDINGS TRUST LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE OXFORD SCHOOL OF DRAMA TRUST OXFORD ENGLAND Active FULL 85520 - Cultural education
WOODSFORD SQUARE MANAGEMENT LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
COPPERMILL PLACE MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE ROYAL DRAWING SCHOOL Active FULL 85520 - Cultural education
CENTRE FOR PROCESS INNOVATION LIMITED REDCAR Active GROUP 72110 - Research and experimental development on biotechnology
OXFORDSHIRE ADVOCACY OXFORD Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST. ANTONY'S COLLEGE TRADING LIMITED OXFORD Active FULL 82990 - Other business support service activities n.e.c.
ST. ANTONY'S COLLEGE ESTATES LIMITED OXFORD Active FULL 41100 - Development of building projects
NAMECO (NO. 1024) LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
FRIENDS OF WARNEFORD MEADOW OXFORD Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TRICOUNI BRAND LIMITED SALISBURY Dissolved... TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
JENNIE YOUNGER CONSULTANCY LTD BICESTER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
NORTH OXFORD SHARED COLLEGE SERVICES LIMITED OXFORD UNITED KINGDOM Active SMALL 85600 - Educational support services
ASC ENERGY PLC LONDON UNITED KINGDOM Active SMALL 35120 - Transmission of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HELEN & DOUGLAS HOUSE (TRADING) LIMITED OXFORD ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores