About

Registered Number: 08758793
Date of Incorporation: 01/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: The Old Dairy High Cogges Farm, High Cogges, Witney, Oxfordshire, OX28 6UN,

 

Based in Witney, Healthwatch Oxfordshire was setup in 2013. Currently we aren't aware of the number of employees at the this company. The company has 17 directors listed as Ball, Carol Sylvia, Mclellan, Andrew, O'neal, Don, Rees, Tracey, Tarran-jones, Martin Hugh, Bright, Jonathan Steven Noel, Coney, Rachel, Watson, Linda Muriel, Duller, Edward Arthur James, Keeley, Ian, King, Caroline, Reverend, Latham, Johnny, Lohman, Richard, Manley, Jane, Pearce Gervais, Jacqueline, Roaf, Dermot James, Sanders, Larry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAN, Andrew 18 September 2018 - 1
O'NEAL, Don 18 September 2018 - 1
REES, Tracey 23 March 2015 - 1
TARRAN-JONES, Martin Hugh 04 April 2017 - 1
DULLER, Edward Arthur James 23 March 2015 01 March 2018 1
KEELEY, Ian 18 September 2018 25 February 2019 1
KING, Caroline, Reverend 23 March 2015 10 November 2017 1
LATHAM, Johnny 14 January 2014 22 September 2015 1
LOHMAN, Richard 14 January 2014 04 April 2017 1
MANLEY, Jane 23 March 2015 31 March 2016 1
PEARCE GERVAIS, Jacqueline 14 January 2014 16 May 2016 1
ROAF, Dermot James 01 November 2013 02 November 2015 1
SANDERS, Larry 01 November 2013 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BALL, Carol Sylvia 18 December 2015 - 1
BRIGHT, Jonathan Steven Noel 10 June 2014 30 July 2014 1
CONEY, Rachel 21 July 2014 18 December 2015 1
WATSON, Linda Muriel 01 November 2013 10 June 2014 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 15 November 2018
CS01 - N/A 15 November 2018
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 04 April 2017
CC04 - Statement of companies objects 24 February 2017
RESOLUTIONS - N/A 20 February 2017
CICCON - N/A 20 February 2017
CONNOT - N/A 20 February 2017
MISC - Miscellaneous document 20 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AD01 - Change of registered office address 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
CH01 - Change of particulars for director 12 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 29 February 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 24 February 2015
CERTNM - Change of name certificate 26 January 2015
AD01 - Change of registered office address 26 January 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 30 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP03 - Appointment of secretary 30 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AP03 - Appointment of secretary 12 June 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AA01 - Change of accounting reference date 08 April 2014
CICINC - N/A 01 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.