About

Registered Number: 01636098
Date of Incorporation: 17/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS

 

Founded in 1982, Oxford Diocesan Council for Social Work Incorporated have registered office in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 42 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Anna-Mai 14 October 2019 - 1
CUELL, Wesley 14 October 2019 - 1
EDGE, Timothy Peter, Reverend 16 May 2001 - 1
GELLING, Kim Lisa 27 April 2020 - 1
GIBBONS, Stephanie 13 December 2016 - 1
KING, Anthony William Poole, Hhj 06 December 2013 - 1
MONTAGUE, Claire Louise 27 April 2020 - 1
SAPWELL, Philip John 06 December 2013 - 1
BARBER, Stephen James 29 January 2004 17 November 2005 1
BERESFORD, Jennifer 16 May 2001 27 August 2003 1
BESSANT, Stephanie 10 November 2010 08 April 2013 1
BORROWDALE, Catherine Anne, Doctor N/A 01 September 1994 1
BRYER, Margaret Isabel N/A 15 May 2002 1
DIVALL, Susan Joan N/A 10 May 2000 1
DULBOROUGH, William John N/A 16 May 1998 1
FOZARD, Brian William 16 May 1998 23 July 2004 1
GALLIMORE, Primrose Mary 12 May 1999 29 January 2004 1
HASTING, Diana Marion 16 May 2001 13 May 2019 1
JOHNSON, Sonia Loraine 11 July 2005 22 October 2009 1
JONES, Anita Diane N/A 22 May 1991 1
KNIGHT, Julian Charles 19 September 2006 19 October 2011 1
KYRIACOU, Brian George 20 May 1993 10 May 1997 1
LEWIS, Carol Francis N/A 22 May 1991 1
LLEWELLYN, Heather Mary 20 May 1993 12 May 1999 1
MACARTHUR, Alasdair Neil 14 August 2009 06 December 2013 1
NICHOLSON, Paul Roderick, Reverend N/A 20 May 1992 1
PEIRCE, Rosemary Susan N/A 19 August 1997 1
PRINCE, Sarah Elizabeth 17 March 2010 27 September 2016 1
RYDINGS, Donald, Revd N/A 11 July 2005 1
STILLWELL, Jennifer Margaret, Doctor 14 May 2003 10 June 2009 1
SYKES, Graham, Revd 08 December 2014 22 January 2018 1
TURNER, Mary Florence N/A 10 May 2000 1
WEST, Dereck Elvin, Revd N/A 01 September 1995 1
WILSON, Leonora N/A 22 May 1991 1
Secretary Name Appointed Resigned Total Appointments
DYER, Nick John 01 April 2018 - 1
BRAY, Eleanor Grace 24 September 1996 31 July 1997 1
CURRY, Kathryn Anne 23 January 2000 05 July 2007 1
HUGHES, Peter Rhys Llewellyn 01 February 1998 21 July 1999 1
KEMP, Sandra Lesley 01 February 1995 01 January 1997 1
LANE, Andrew Charles 26 June 2013 25 September 2013 1
STEVENS, Nicholas John 25 September 2013 01 April 2018 1
TAYLOR, Lesley Karel N/A 31 January 1995 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AAMD - Amended Accounts 21 January 2020
CH01 - Change of particulars for director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 21 June 2018
AP03 - Appointment of secretary 21 June 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AP03 - Appointment of secretary 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 22 August 2013
TM02 - Termination of appointment of secretary 26 June 2013
AP03 - Appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 23 October 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 30 March 2011
AUD - Auditor's letter of resignation 15 March 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
RESOLUTIONS - N/A 12 January 2010
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
RESOLUTIONS - N/A 14 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 28 September 2006
MEM/ARTS - N/A 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363a - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
RESOLUTIONS - N/A 21 February 2005
MEM/ARTS - N/A 21 February 2005
395 - Particulars of a mortgage or charge 13 January 2005
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 08 June 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
363s - Annual Return 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 31 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 16 July 1996
288 - N/A 10 July 1996
363s - Annual Return 04 July 1996
288 - N/A 04 July 1996
AA - Annual Accounts 12 September 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
363s - Annual Return 20 July 1995
288 - N/A 15 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 05 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
AA - Annual Accounts 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 23 July 1991
363a - Annual Return 09 July 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 19 December 1990
288 - N/A 31 October 1990
288 - N/A 21 August 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 20 March 1989
288 - N/A 24 June 1988
363 - Annual Return 17 June 1988
288 - N/A 07 January 1988
AA - Annual Accounts 02 July 1987
363 - Annual Return 02 July 1987
288 - N/A 22 April 1987
288 - N/A 09 March 1987
288 - N/A 20 February 1987
288 - N/A 14 February 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
288 - N/A 02 June 1986
288 - N/A 22 May 1986
288 - N/A 03 May 1986
NEWINC - New incorporation documents 17 May 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2004 Outstanding

N/A

First legal charge 17 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.