About

Registered Number: 03683208
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE,

 

Based in Oxfordshire, The Oxford Foundation for Ethics & Communication in Health Care Practice was setup in 1998, it's status is listed as "Active". The companies directors are listed as Jago, Robert Paul, Keane-rao, Bhavna, Young, Annie, Gould, John Tudor, Pritchard, Glyndwr, Simmonds, Gerard Vaughan Charles, West, Elizabeth Jane, Banerji, Arnab Kumar, Dr, Coulter, Angela Margaret, Dr, Davis, Sally Janine, Foster, Charles Andrew, Foster, Claire Margaret, Hunt, Geoffrey, Professor, Jarman, Richard Paul, Judge, Mary, Louw, Stephanus Jacobus, Dr, Markus, Andrew, Miles, Caroline Mary, Pritchard, Glyndwr, Repp, Richard Cooper, Dr, Roberts, Carolyn Mary, Lady, Stein, Alan Leslie, Professor, Wain, Anthony John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGO, Robert Paul 16 January 2017 - 1
KEANE-RAO, Bhavna 16 January 2017 - 1
YOUNG, Annie 24 January 2008 - 1
BANERJI, Arnab Kumar, Dr 30 May 2002 29 November 2007 1
COULTER, Angela Margaret, Dr 01 October 2002 27 August 2008 1
DAVIS, Sally Janine 03 September 2010 02 December 2011 1
FOSTER, Charles Andrew 24 January 2008 21 May 2010 1
FOSTER, Claire Margaret 08 June 2006 14 April 2008 1
HUNT, Geoffrey, Professor 20 October 2016 25 April 2018 1
JARMAN, Richard Paul 03 September 2010 10 February 2013 1
JUDGE, Mary 14 December 1998 24 January 2008 1
LOUW, Stephanus Jacobus, Dr 24 January 2008 05 February 2011 1
MARKUS, Andrew 24 May 2007 21 May 2010 1
MILES, Caroline Mary 14 December 1998 21 November 2006 1
PRITCHARD, Glyndwr 03 September 2010 16 January 2017 1
REPP, Richard Cooper, Dr 14 December 1998 08 June 2006 1
ROBERTS, Carolyn Mary, Lady 06 September 2002 20 July 2012 1
STEIN, Alan Leslie, Professor 14 December 1998 24 October 2006 1
WAIN, Anthony John 14 December 1998 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
GOULD, John Tudor 11 January 2001 23 January 2009 1
PRITCHARD, Glyndwr 25 October 2010 16 January 2017 1
SIMMONDS, Gerard Vaughan Charles 23 January 2009 25 October 2010 1
WEST, Elizabeth Jane 14 December 1998 11 January 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 31 December 2019
CH01 - Change of particulars for director 31 December 2019
CH01 - Change of particulars for director 31 December 2019
AD01 - Change of registered office address 19 December 2019
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 14 December 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 11 February 2013
RESOLUTIONS - N/A 16 January 2013
CC04 - Statement of companies objects 16 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 12 December 2010
AP01 - Appointment of director 12 December 2010
AP01 - Appointment of director 27 October 2010
RESOLUTIONS - N/A 25 October 2010
AD01 - Change of registered office address 25 October 2010
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AUD - Auditor's letter of resignation 10 May 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363s - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 31 December 2002
AUD - Auditor's letter of resignation 06 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 05 June 2001
287 - Change in situation or address of Registered Office 14 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 05 January 2000
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.