About

Registered Number: 04139974
Date of Incorporation: 11/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: ELMORE COMMUNITY SERVICES, 213 Barns Road, Oxford, OX4 3UT

 

Established in 2001, Elmore Community Services has its registered office in Oxford, it's status is listed as "Active". This organisation has 32 directors listed as Hayes, Thomas John, Halime, Aziz, Louw, Deon Lewis, Dr, Lyons-wainwright, Jack, Pearce, Steve, Doctor, Scully, Pauline Margaret, Buckingham, Charlotte Anne, Cocker, Kate Louise, Evans, Naomi Jane, Jewell, Tamsin Mary Katharine, Kelly, Charlotte Linda, Poole, Lindsey, Adams, Mark James, Agulnik, Peter Leopold, Dr, Bell, Alison, Brodie, Nicky, Chandler, Matt, Cohen, Gillian Mary, Dr, Cresswell, Zindzi, Czajewski, Stephen, Hayes, Thomas John, Kotilaine, Jennifer, Lea, Tanis Mary, Mcnamara, Martin Vincent, Pont, Simon Beresford, Reynolds, Anne Elizabeth, Rowntree, Clare Elizabeth, Shah, Anjum Bibi, Waddington, Lynette Tracy, Wigglesworth, Matthew Richard, Woodburn, Diana Joan, Dr, Wooding, Patricia Anne. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALIME, Aziz 02 January 2018 - 1
LOUW, Deon Lewis, Dr 12 December 2019 - 1
LYONS-WAINWRIGHT, Jack 02 February 2018 - 1
PEARCE, Steve, Doctor 28 November 2002 - 1
SCULLY, Pauline Margaret 12 December 2019 - 1
ADAMS, Mark James 08 January 2015 22 September 2016 1
AGULNIK, Peter Leopold, Dr 11 January 2001 09 December 2002 1
BELL, Alison 20 April 2006 16 December 2008 1
BRODIE, Nicky 31 January 2005 19 April 2007 1
CHANDLER, Matt 18 July 2013 16 January 2014 1
COHEN, Gillian Mary, Dr 18 October 2007 31 August 2010 1
CRESSWELL, Zindzi 18 April 2013 03 July 2013 1
CZAJEWSKI, Stephen 16 January 2014 21 March 2016 1
HAYES, Thomas John 19 April 2018 07 April 2019 1
KOTILAINE, Jennifer 16 January 2014 25 September 2017 1
LEA, Tanis Mary 19 July 2001 12 December 2017 1
MCNAMARA, Martin Vincent 23 February 2012 25 September 2017 1
PONT, Simon Beresford 11 January 2001 31 March 2005 1
REYNOLDS, Anne Elizabeth 20 October 2005 18 October 2007 1
ROWNTREE, Clare Elizabeth 17 July 2003 22 November 2012 1
SHAH, Anjum Bibi 19 April 2018 24 May 2019 1
WADDINGTON, Lynette Tracy 01 January 2017 16 January 2020 1
WIGGLESWORTH, Matthew Richard 31 January 2005 28 August 2012 1
WOODBURN, Diana Joan, Dr 21 May 2015 19 September 2019 1
WOODING, Patricia Anne 18 July 2013 18 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Thomas John 19 September 2019 - 1
BUCKINGHAM, Charlotte Anne 21 November 2011 21 November 2011 1
COCKER, Kate Louise 26 January 2004 31 March 2011 1
EVANS, Naomi Jane 31 March 2003 26 January 2004 1
JEWELL, Tamsin Mary Katharine 13 December 2018 30 April 2019 1
KELLY, Charlotte Linda 17 July 2003 31 October 2003 1
POOLE, Lindsey 31 March 2011 31 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 22 January 2020
RESOLUTIONS - N/A 24 December 2019
CS01 - N/A 23 December 2019
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 20 December 2019
AP03 - Appointment of secretary 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 07 June 2019
TM02 - Termination of appointment of secretary 09 May 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 21 December 2018
AP03 - Appointment of secretary 21 December 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 31 May 2016
RESOLUTIONS - N/A 05 April 2016
AR01 - Annual Return 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 28 August 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 04 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 27 December 2012
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 21 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AP03 - Appointment of secretary 19 December 2011
AA - Annual Accounts 04 August 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 30 October 2009
AP01 - Appointment of director 16 October 2009
AP01 - Appointment of director 16 October 2009
AP01 - Appointment of director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
287 - Change in situation or address of Registered Office 18 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AUD - Auditor's letter of resignation 18 October 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 21 February 2002
225 - Change of Accounting Reference Date 14 December 2001
RESOLUTIONS - N/A 16 October 2001
MEM/ARTS - N/A 16 October 2001
RESOLUTIONS - N/A 01 October 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.