About

Registered Number: 02498497
Date of Incorporation: 02/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Sandford Road, Littlemore, Oxford, Oxon, OX4 4PU

 

Emmanuel Christian School Association was founded on 02 May 1990 and has its registered office in Oxford in Oxon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The organisation has 50 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Anthony Graham, Reverend 15 May 2020 - 1
CHAPPELL, Michael Alan 18 November 2013 - 1
FRY, Ian, Rev 21 November 2016 - 1
HUTCHINGS, Matthew William 15 May 2020 - 1
JOHNSTONE LOUIS, Mary Louise, Dr 15 May 2020 - 1
MCKENDRICK, Ewan Gordon, Prof 14 December 2018 - 1
AKANDE, Dapo, Prof 20 June 2016 13 December 2019 1
BALDWIN, Judith Audrey 01 April 1996 07 December 1998 1
BLANCHE, David Alfred 14 November 2011 18 January 2017 1
BOSCARO-CLARKE, Isabelle 21 November 2016 06 November 2017 1
COLES, Peter John 09 November 1992 06 November 1995 1
COOK, Andrew James N/A 08 November 1993 1
CROOK, Jane Margaret 16 June 2008 30 July 2009 1
CUNNINGHAM, Christopher Allan 16 June 2008 19 March 2009 1
DALE, Philip John 12 June 2006 16 January 2007 1
EDMUNDS, Lindsay 19 March 2001 01 October 2001 1
ELLIS, Deborah Jeanne-Louise 16 June 2008 30 June 2014 1
HALLETT, John Dennis 01 April 1996 13 October 1997 1
HARDY, Andrew Roy 16 November 1998 13 November 2000 1
HARRIGAN-BROWN, George Whitney 19 November 2009 31 July 2010 1
HEDGE, Janis Mary N/A 08 November 1993 1
HERKLOTS, Dorcas Suying 20 June 2005 24 November 2008 1
HOPE, John Kenneth 09 November 1992 31 July 2004 1
INNES, Mary Joan 29 November 2004 18 June 2007 1
JACK, Catherine Noelle 13 June 2011 15 July 2013 1
JOHNSTON, Victoria Angela 15 July 2013 18 October 2013 1
MUCHECHESI, Wellington Ngonidzashe 15 July 2013 18 November 2013 1
PALMER, Hannah Jane 13 June 2011 13 December 2019 1
PALMER, Stephen Richard 16 June 2008 13 June 2011 1
PENWARDEN, Elizabeth Hannah 18 November 2013 06 November 2017 1
PERCIVAL, Philip 16 June 2008 21 January 2013 1
PRITTIE, Henry Francis Cornelius 08 November 1993 24 May 1995 1
REID, Loretta Jane 18 November 2013 25 April 2016 1
RIDLEY, John 25 November 1991 14 November 1994 1
ROSS, Mary Blanche 10 March 1997 31 July 2003 1
ROSSINGTON, Elizabeth 18 June 2007 13 June 2011 1
SEVERN, John Arthurs 12 June 1995 13 October 1997 1
SHEPPARD, Christopher Paul Frank N/A 18 January 1996 1
STOKES, Keith Randolph, Reverend Doctor N/A 08 November 1993 1
STOKES, Rosemary Jocelyn 19 November 2009 20 November 2017 1
THOMAS, Mark Hugh 09 March 1998 31 July 2006 1
TREBILCOCK, David Malcolm 12 June 1995 01 August 2003 1
WELLER, Elizabeth Ann N/A 09 November 1992 1
WELLER, Martin Hugh N/A 04 March 2002 1
WEST, Graham 18 June 2007 13 June 2011 1
WILSON, John Leslie N/A 25 November 1991 1
Secretary Name Appointed Resigned Total Appointments
FELCE, Abigail 12 November 2018 - 1
AKINOLA, Mary Oluwatoyin, Dr 18 November 2002 31 July 2005 1
PALMER, Hannah Jane 30 May 2015 12 November 2018 1
STOKES, Rosemary Jocelyn 19 November 2009 30 May 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 26 May 2020
AA - Annual Accounts 19 May 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 24 April 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AP03 - Appointment of secretary 04 May 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 27 March 2015
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 27 January 2013
TM01 - Termination of appointment of director 27 January 2013
TM01 - Termination of appointment of director 27 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 29 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 22 April 2011
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 23 April 2010
AP01 - Appointment of director 23 April 2010
AP03 - Appointment of secretary 23 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363s - Annual Return 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 16 May 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
363s - Annual Return 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 16 January 1996
287 - Change in situation or address of Registered Office 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 09 May 1995
288 - N/A 09 May 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 07 May 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
AA - Annual Accounts 26 May 1993
288 - N/A 21 May 1993
363s - Annual Return 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 13 May 1992
288 - N/A 13 May 1992
363b - Annual Return 13 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.