About

Registered Number: 06201363
Date of Incorporation: 03/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 7 Canterbury Road, Oxford, Oxfordshire, OX2 6LU

 

Reducing the Risk of Domestic Abuse was registered on 03 April 2007 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Boyd, Emma Louise, Dorrity, Sally Pauline, Hosford, Ruth Charlotte, Simpson, Russell John, Hodson, William Neil, Kirwin, Daniel Mark, Needs, Joanne Rachel, Neil, Patrick Alvin Edward, Whyte, Ruth Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Emma Louise 04 February 2019 - 1
DORRITY, Sally Pauline 04 March 2014 - 1
HOSFORD, Ruth Charlotte 05 July 2018 - 1
SIMPSON, Russell John 10 May 2011 - 1
HODSON, William Neil 03 April 2007 29 September 2008 1
KIRWIN, Daniel Mark 03 April 2007 18 May 2009 1
NEEDS, Joanne Rachel 18 May 2009 03 April 2012 1
NEIL, Patrick Alvin Edward 03 April 2007 28 November 2018 1
WHYTE, Ruth Elizabeth 24 January 2012 27 November 2019 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 19 April 2015
CH01 - Change of particulars for director 19 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 07 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 03 October 2008
225 - Change of Accounting Reference Date 25 April 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.