About

Registered Number: 07279350
Date of Incorporation: 09/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 40 Pembroke Street, Oxford, OX1 1BP

 

Having been setup in 2010, Aldates Community Transformation Initiatives has its registered office in Oxford. Mould, Madeleine Grace, Cleverly, Charles Saint George, Revd, Evers, Laura, Gillies, Alasdair Christopher, Harris, Luke, Mortimer, Claire Helen, Westhead, Crispin Guy Rooke, Hedges, Georgina Alice Maitland, Ogden, Elizabeth Jane, Davidson, Kia Tian, Djemil, Huseyin, Donaldson, William Richard, Revd, Durodola, Olufunmilayo Omotunde, Dr (Mrs), Mountford-lister, Mary Elizabeth, Nimmo, Christopher Noah, Ogden, Elizabeth Jane are listed as directors of this business. We don't know the number of employees at Aldates Community Transformation Initiatives.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVERLY, Charles Saint George, Revd 09 June 2010 - 1
EVERS, Laura 24 November 2019 - 1
GILLIES, Alasdair Christopher 23 May 2011 - 1
HARRIS, Luke 19 September 2019 - 1
MORTIMER, Claire Helen 25 January 2014 - 1
WESTHEAD, Crispin Guy Rooke 12 January 2012 - 1
DAVIDSON, Kia Tian 22 January 2015 31 December 2019 1
DJEMIL, Huseyin 21 September 2017 31 January 2020 1
DONALDSON, William Richard, Revd 09 June 2010 30 September 2013 1
DURODOLA, Olufunmilayo Omotunde, Dr (Mrs) 13 December 2012 27 July 2017 1
MOUNTFORD-LISTER, Mary Elizabeth 12 January 2012 15 September 2016 1
NIMMO, Christopher Noah 09 June 2010 14 January 2014 1
OGDEN, Elizabeth Jane 09 June 2010 07 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MOULD, Madeleine Grace 17 January 2017 - 1
HEDGES, Georgina Alice Maitland 12 June 2013 12 May 2016 1
OGDEN, Elizabeth Jane 09 June 2010 07 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 22 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
AP03 - Appointment of secretary 27 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 13 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 17 June 2013
AP03 - Appointment of secretary 12 June 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AD01 - Change of registered office address 19 June 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 05 April 2012
AA01 - Change of accounting reference date 02 April 2012
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 01 June 2011
RESOLUTIONS - N/A 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
CC04 - Statement of companies objects 10 May 2011
MEM/ARTS - N/A 10 May 2011
NEWINC - New incorporation documents 09 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.