HOME FOUNDATION - OXFORD
Company Profile | Company Filings |
Overview
HOME FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Dissolved - no longer trading.
HOME FOUNDATION was incorporated 18 years ago on 06/03/2006 and has the registered number: 05731834. The accounts status is MICRO ENTITY.
HOME FOUNDATION was incorporated 18 years ago on 06/03/2006 and has the registered number: 05731834. The accounts status is MICRO ENTITY.
HOME FOUNDATION - OXFORD
This company is listed in the following categories:
94910 - Activities of religious organizations
94910 - Activities of religious organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
282 IFFLEY ROAD
OXFORD
OX4 4AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2022 | 20/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN LESLIE PURBRICK | Mar 1969 | British | Director | 2016-09-28 | CURRENT |
MS JOANNE DUCKLES | Jan 1975 | British | Director | 2018-10-01 | CURRENT |
MS JESSICA KORZENIOWSKA | Dec 1993 | British | Director | 2020-06-24 | CURRENT |
SUZANNAH REBECCA GABRIELLA LIPSCOMB | Dec 1978 | British | Director | 2006-03-06 UNTIL 2007-07-19 | RESIGNED |
MR RICHARD MARK BODY | Secretary | 2011-04-26 UNTIL 2013-10-27 | RESIGNED | ||
MELODY JUNE DRINKWATER | Jun 1975 | Secretary | 2006-03-06 UNTIL 2007-12-31 | RESIGNED | |
DR CAROLINE SHIRLEY MAWSON | Secretary | 2014-10-01 UNTIL 2018-10-01 | RESIGNED | ||
MISS RUTH ALEXANDRA RYDER | Secretary | 2013-10-27 UNTIL 2014-09-30 | RESIGNED | ||
MRS KATHARINE MARGARET PEARSON THOMPSON | Oct 1972 | Secretary | 2007-10-17 UNTIL 2011-04-26 | RESIGNED | |
MISS REBECCA CLAIRE KILBURN SUTTON | Sep 1973 | British | Director | 2013-10-25 UNTIL 2019-03-10 | RESIGNED |
MRS DOERTHE ROSENOW | Feb 1980 | German | Director | 2012-11-01 UNTIL 2017-01-25 | RESIGNED |
RUTH ALEXANDRA RYDER | Mar 1985 | British | Director | 2010-10-17 UNTIL 2014-09-30 | RESIGNED |
MS FIONA HELEN SIDOROWICZ | Dec 1987 | British | Director | 2018-02-28 UNTIL 2021-07-26 | RESIGNED |
MRS TESS WARD | Feb 1962 | British | Director | 2013-10-21 UNTIL 2015-11-16 | RESIGNED |
MRS KATHARINE MARGARET PEARSON THOMPSON | Oct 1972 | Director | 2007-10-17 UNTIL 2011-03-16 | RESIGNED | |
FIONA TRACEY | Sep 1964 | British | Director | 2011-03-16 UNTIL 2012-12-01 | RESIGNED |
MR MARK BAYARD TURNER | Nov 1961 | British | Director | 2015-12-01 UNTIL 2017-07-14 | RESIGNED |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2006-03-06 UNTIL 2006-03-06 | RESIGNED | ||
PHILIPPA LUCY WATSON REES | Jul 1975 | British | Director | 2006-03-06 UNTIL 2009-08-12 | RESIGNED |
DR CAROLINE SHIRLEY MAWSON | Jun 1973 | British | Director | 2014-10-01 UNTIL 2018-10-01 | RESIGNED |
JOSEPH EDWARD BRUCE KIDMAN | Jun 1972 | British | Director | 2009-09-01 UNTIL 2013-10-10 | RESIGNED |
DR DANIEL JOSEPH LAPWORTH | Mar 1979 | British | Director | 2018-02-28 UNTIL 2020-01-20 | RESIGNED |
MS VALERIE LAMBRECHTS | May 1978 | Belgian | Director | 2017-01-25 UNTIL 2020-06-02 | RESIGNED |
MRS RENNY SUSAN GYE | Nov 1957 | British | Director | 2011-03-16 UNTIL 2013-10-21 | RESIGNED |
MR MATTHEW DAVID FREER | May 1977 | British | Director | 2008-12-13 UNTIL 2011-03-16 | RESIGNED |
MELODY JUNE DRINKWATER | Jun 1975 | Director | 2006-03-06 UNTIL 2007-12-31 | RESIGNED | |
RICHARD MARK BODY | May 1974 | British | Director | 2010-10-17 UNTIL 2014-09-30 | RESIGNED |
MR JAMES CHRISTOPHER BARKER | Aug 1968 | British | Director | 2006-03-06 UNTIL 2010-10-17 | RESIGNED |
MR STEPHEN ALLEN | Nov 1987 | British | Director | 2014-10-01 UNTIL 2016-09-28 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2006-03-06 UNTIL 2006-03-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HOME FOUNDATION | 2022-12-31 | 31-03-2022 | |
Micro-entity Accounts - HOME FOUNDATION | 2022-02-15 | 31-03-2021 | £18,143 equity |
Micro-entity Accounts - HOME FOUNDATION | 2021-05-25 | 31-03-2020 | £15,407 equity |
Micro-entity Accounts - HOME FOUNDATION | 2019-12-24 | 31-03-2019 | £18,315 equity |
Micro-entity Accounts - HOME FOUNDATION | 2018-12-18 | 31-03-2018 | £11,526 equity |
Micro-entity Accounts - HOME FOUNDATION | 2017-12-21 | 31-03-2017 | £9,005 Cash £13,264 equity |
Abbreviated Company Accounts - HOME FOUNDATION | 2016-12-20 | 31-03-2016 | £5,554 Cash £7,657 equity |