Oxfed Health & Care Ltd was established in 2014, it's status is listed as "Active". We do not know the number of employees at the company. There are 8 directors listed as Mordue, Alan Charles, Bradbury, Louise Joy, Dr, Hollaender, Rebecca, Dr, Mordue, Alan Charles, Eley, Julie Mary, Riley, Benjamin James, Dr, Shute, Helen Amy, Wooding, Nicholas James, Dr for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Louise Joy, Dr | 29 December 2014 | - | 1 |
HOLLAENDER, Rebecca, Dr | 29 December 2014 | - | 1 |
MORDUE, Alan Charles | 15 November 2017 | - | 1 |
ELEY, Julie Mary | 29 December 2014 | 15 November 2017 | 1 |
RILEY, Benjamin James, Dr | 29 December 2014 | 31 May 2020 | 1 |
SHUTE, Helen Amy | 01 May 2020 | 01 September 2020 | 1 |
WOODING, Nicholas James, Dr | 29 December 2014 | 31 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORDUE, Alan Charles | 01 May 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 September 2020 | |
SH01 - Return of Allotment of shares | 09 June 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
CS01 - N/A | 18 January 2020 | |
SH06 - Notice of cancellation of shares | 10 January 2020 | |
SH03 - Return of purchase of own shares | 31 December 2019 | |
AA - Annual Accounts | 30 December 2019 | |
SH01 - Return of Allotment of shares | 18 March 2019 | |
CS01 - N/A | 15 January 2019 | |
RESOLUTIONS - N/A | 18 December 2018 | |
AA - Annual Accounts | 07 November 2018 | |
AP03 - Appointment of secretary | 10 May 2018 | |
CS01 - N/A | 10 January 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 29 November 2017 | |
AA - Annual Accounts | 28 November 2017 | |
AD01 - Change of registered office address | 06 September 2017 | |
SH06 - Notice of cancellation of shares | 12 July 2017 | |
SH03 - Return of purchase of own shares | 12 July 2017 | |
CS01 - N/A | 10 January 2017 | |
CS01 - N/A | 09 January 2017 | |
SH06 - Notice of cancellation of shares | 30 December 2016 | |
AA - Annual Accounts | 30 December 2016 | |
SH03 - Return of purchase of own shares | 30 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AA01 - Change of accounting reference date | 29 December 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
SH01 - Return of Allotment of shares | 03 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2015 | |
AA01 - Change of accounting reference date | 03 June 2015 | |
NEWINC - New incorporation documents | 29 December 2014 |