About

Registered Number: 06835605
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD

 

Having been setup in 2009, Oxfordshire Sexual Abuse & Rape Crisis Centre are based in Oxfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Sarah Elizabeth 09 May 2015 - 1
ISLAM, Nargis, Dr 14 November 2019 - 1
MCKENZIE, Katherine Jane, Dr 14 November 2019 - 1
PEAKE, Catherine Anne Elizabeth 09 July 2011 - 1
SCHUELER, Tracey 23 January 2018 - 1
THORNE, Anna Mary 09 May 2015 - 1
WEBSTER, Caroline 13 November 2018 - 1
BAILEY, Alexandra Helen 06 July 2013 16 September 2014 1
CHAPMAN, Sarah Charlotte Elizabeth 03 March 2009 09 July 2011 1
EVANS, Helen 07 July 2012 08 May 2016 1
LEVY, Mireille Florence, Dr 08 May 2010 09 July 2011 1
LIVESEY, Louise Sara, Dr 18 June 2010 07 July 2012 1
LOTT, Tracey 03 March 2009 16 October 2019 1
ROBERTSON, Jane 07 July 2012 02 February 2013 1
RUSSELL, Clare 02 February 2013 30 March 2015 1
SHEHATA, Lamiaa 23 January 2018 04 July 2019 1
SUTTON-DAVEZAC, Alison 08 May 2016 14 November 2019 1
VAN MANEN, Amelia Georgiana Theodora, Dr 06 July 2013 21 November 2017 1
WATSON, Elizabeth Jane 03 March 2009 09 July 2011 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
CH01 - Change of particulars for director 06 January 2020
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 28 November 2018
AAMD - Amended Accounts 15 June 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
RESOLUTIONS - N/A 29 January 2018
MA - Memorandum and Articles 21 December 2017
TM01 - Termination of appointment of director 14 December 2017
RESOLUTIONS - N/A 04 December 2017
MA - Memorandum and Articles 04 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
TM01 - Termination of appointment of director 22 July 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
CH01 - Change of particulars for director 04 December 2015
AP01 - Appointment of director 18 October 2015
AP01 - Appointment of director 18 October 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 14 November 2014
CERTNM - Change of name certificate 30 October 2014
MISC - Miscellaneous document 30 October 2014
RESOLUTIONS - N/A 10 October 2014
CONNOT - N/A 10 October 2014
CH01 - Change of particulars for director 10 June 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 22 February 2013
AAMD - Amended Accounts 26 September 2012
AAMD - Amended Accounts 12 September 2012
AA - Annual Accounts 06 September 2012
MEM/ARTS - N/A 24 August 2012
AP01 - Appointment of director 23 August 2012
RESOLUTIONS - N/A 09 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
RESOLUTIONS - N/A 06 March 2012
MEM/ARTS - N/A 24 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 27 July 2010
RESOLUTIONS - N/A 07 July 2010
MEM/ARTS - N/A 07 July 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 10 February 2010
287 - Change in situation or address of Registered Office 13 August 2009
RESOLUTIONS - N/A 06 August 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.