THE OXFORDSHIRE CARE PARTNERSHIP - LINCOLN


Company Profile Company Filings

Overview

THE OXFORDSHIRE CARE PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LINCOLN ENGLAND and has the status: Active.
THE OXFORDSHIRE CARE PARTNERSHIP was incorporated 23 years ago on 01/02/2001 and has the registered number: 04152545. The accounts status is FULL and accounts are next due on 27/12/2024.

THE OXFORDSHIRE CARE PARTNERSHIP - LINCOLN

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
27 / 3 31/03/2023 27/12/2024

Registered Office

EYRE COURT
LINCOLN
LN6 3LQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS PHILIPPA SPRATLEY Secretary 2019-04-24 CURRENT
MR PAUL COOK Jul 1971 British Director 2023-03-22 CURRENT
MR DANIEL HAYES Jul 1973 British Director 2015-09-11 CURRENT
MR RICHARD HILL Aug 1968 British Director 2023-05-01 CURRENT
MR MARK JULIAN LEE Oct 1967 British Director 2023-06-01 CURRENT
MR JULIAN ALEXANDER PEARCE Feb 1968 British Director 2020-10-02 CURRENT
MS PHILIPPA SPRATLEY Feb 1970 British Director 2018-02-20 CURRENT
MR MICHAEL ANTHONY STREDDER Jun 1969 British Director 2023-03-03 CURRENT
MS TRACEY WARDLE Dec 1972 British Director 2018-06-08 CURRENT
MRS ANNA CLARE HUMPHRIES Jul 1974 British Director 2019-04-24 UNTIL 2023-03-21 RESIGNED
MR DAVID WILLIAM JAMES PRICE Jun 1947 British Director 2001-11-09 UNTIL 2003-11-13 RESIGNED
MRS MILDRED MARIA ELISABETH WENTWORTH-STANLEY Mar 1965 Dutch Director 2010-07-15 UNTIL 2023-02-02 RESIGNED
MR PAUL GRAY Secretary 2011-07-20 UNTIL 2019-03-22 RESIGNED
MICHAEL JON HARTLEY Mar 1960 Secretary 2001-02-16 UNTIL 2010-06-12 RESIGNED
RICHARD MARK ST JOHN WILLIAMS Jun 1973 Secretary 2001-02-01 UNTIL 2001-02-16 RESIGNED
MR BENJAMIN PATRICK FREEMAN Secretary 2010-06-12 UNTIL 2011-07-20 RESIGNED
MRS SARAH JANE FIRMAN IRELAND Jun 1964 British Director 2014-07-28 UNTIL 2017-06-15 RESIGNED
MR DAVID GEORGE KEELING Jan 1954 British Director 2011-12-12 UNTIL 2014-05-23 RESIGNED
CHRISTOPHER WILLIAM LONG Apr 1938 British Director 2003-11-13 UNTIL 2010-07-15 RESIGNED
JOHN NORMAN Jan 1944 British Director 2001-11-09 UNTIL 2010-07-15 RESIGNED
MR GEOFFREY FREDERICK POTTON Apr 1952 British Director 2010-07-15 UNTIL 2011-12-12 RESIGNED
COUNCILLOR DONALD ROBERT SEALE Apr 1932 British Director 2002-02-19 UNTIL 2007-03-29 RESIGNED
NIGEL GEORGE REED Jul 1951 British Director 2004-06-29 UNTIL 2012-12-03 RESIGNED
MR DONALD WOOD May 1945 British Director 2007-06-28 UNTIL 2014-02-03 RESIGNED
MARTIN STEWART WATTS Jan 1947 British Director 2001-02-16 UNTIL 2004-06-22 RESIGNED
MR KEVIN RONALD BOLT Apr 1957 British Director 2014-07-28 UNTIL 2023-04-30 RESIGNED
ARASH FATEMIAN Jan 1982 British Director 2010-11-18 UNTIL 2013-09-25 RESIGNED
MRS KERRY MARGARET DEARDEN Jun 1971 British Director 2017-02-01 UNTIL 2023-05-31 RESIGNED
MR JOHN WILLIAM CROSS Jul 1953 British Director 2001-02-16 UNTIL 2014-01-31 RESIGNED
JAMES RANDALL COUCHMAN Feb 1942 British Director 2007-03-29 UNTIL 2010-11-18 RESIGNED
GORDON COLLING Mar 1933 British Director 2001-11-09 UNTIL 2004-07-05 RESIGNED
MR ANDREW CHEESBROUGH Jul 1959 British Director 2012-12-03 UNTIL 2015-08-31 RESIGNED
MR PAUL LAWRENCE GRAY Jun 1961 British Director 2011-12-12 UNTIL 2019-03-22 RESIGNED
MRS JANET ELIZABETH TOWERS Mar 1956 English Director 2015-09-11 UNTIL 2017-02-10 RESIGNED
MR DON EDWARD WOOD May 1945 British Director 2015-09-11 UNTIL 2017-02-01 RESIGNED
MS FIONA ESTELLE GREGORY Jan 1958 British Director 2010-07-15 UNTIL 2011-12-12 RESIGNED
REAR ADMIRAL FREDERICK BRIAN GOODSON May 1938 British Director 2014-09-24 UNTIL 2015-09-09 RESIGNED
CLLR JUDITH HEATHCOAT Dec 1949 British Director 2013-09-25 UNTIL 2017-05-14 RESIGNED
NIGEL JOHN IVO STOURTON Jul 1929 British Director 2001-11-09 UNTIL 2007-06-27 RESIGNED
ROGER CHARLES WHITBREAD Aug 1936 British Director 2004-07-05 UNTIL 2010-07-15 RESIGNED
MS JULIE MARGARET WITTICH Jun 1974 British Director 2015-12-22 UNTIL 2020-09-30 RESIGNED
GARETH NICHOLAS HALL Sep 1959 British Director 2001-02-01 UNTIL 2001-02-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Orders Of St Johns Care Trust 2016-04-06 Witney   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRADE UNION RESEARCH UNIT LIMITED OXFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
P.I.P.S. TRUSTEE LIMITED NORWICH ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
THE CRIME CONCERN TRUST LIMITED BRASTED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
LTI ADVANCED SYSTEMS TECHNOLOGY LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE HOUSING FORUM LIMITED LONDON ENGLAND Active SMALL 84130 - Regulation of and contribution to more efficient operation of businesses
CITYSTYLE LIVING LIMITED LIVERPOOL ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED HOLBORN Active SMALL 64304 - Activities of open-ended investment companies
ONE HOUSING FOUNDATION LIVERPOOL ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE GLOUCESTERSHIRE CARE PARTNERSHIP LINCOLN ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
NHF PROPERTY & SERVICES LIMITED LONDON Active SMALL 55900 - Other accommodation
ICELANDIC WATER LIMITED BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CITYSTYLE LIVING (BANGOR WHARF) LIMITED LIVERPOOL ENGLAND Active -... FULL 68209 - Other letting and operating of own or leased real estate
CITYSTYLE (SITE A NUNHEAD LANE) LIVING LIMITED LIVERPOOL ENGLAND Active FULL 68100 - Buying and selling of own real estate
BUSHMEAD HOMES LTD BEDFORD Active FULL 41202 - Construction of domestic buildings
WILTSHIRE CARE PARTNERSHIP SWINDON Active TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
JOHN CROSS CONSULTING LTD MARKET RASEN ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
BPHA FINANCE PLC BEDFORD Active FULL 64991 - Security dealing on own account
CPLHOMES MANAGEMENT SERVICES LIMITED BEDFORD Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
FOSSE WAY CARE DEVELOPMENTS LIMITED LINCOLN ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEN SIGNS LIMITED LINCOLN Active TOTAL EXEMPTION FULL 20160 - Manufacture of plastics in primary forms
THE SOCIETY OF WILL WRITERS AND ESTATE PLANNING PRACTITIONERS LINCOLN Active MICRO ENTITY 94120 - Activities of professional membership organizations
THE ORDERS OF ST. JOHN CARE TRUST LINCOLN ENGLAND Active FULL 87100 - Residential nursing care facilities
THE GLOUCESTERSHIRE CARE PARTNERSHIP LINCOLN ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
THE SOCIETY OF WILL WRITERS (SERVICES) LIMITED LINCOLN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRUST WILLS AND PROBATE LIMITED LINCOLN ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
THE COLLEGE OF WILL WRITING LIMITED LINCOLN Active DORMANT 74990 - Non-trading company
3RS COMCAT LTD LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BESPOKE SPORTS MEDALS LTD LINCOLN UNITED KINGDOM Active DORMANT 99999 - Dormant Company