About

Registered Number: 03638842
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Beaver House, 23 - 38 Hythe Bridge Street, Oxford, OX1 2EP,

 

The Oxford School of Drama Trust was founded on 25 September 1998. Wilson, Elizabeth Rachel, Cessay, Baboucarr Alieu, Fuller, Eleanor Mary, Lincoln, Deborah, Macaluso, Natalie, Millman, Anne Maryrose, Raine, Nina, Ashcroft, Catherine Mary, Ainsworth, Roger William, Professor, Allott, Nicholas David, Armstrong, Mhairi, Codron, Michael Victor, Sir, Crewe, Bel, Etherington, David Charles Lynch, Gearin-tosh, Michael Brian, Gibbs, Hilary, Holt, Thelma, Mcnulty, Anne Maria, Morgan, Charlotte Elisabeth Diana, Norris, Margaret Jane, Rowse, Georgina Emily, Sams, Jeremy Charles, Scott, Richard Lee, Tholstrup, Jens Jorgen, Zampi, Diane Borger are listed as directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CESSAY, Baboucarr Alieu 29 May 2019 - 1
FULLER, Eleanor Mary 10 December 2019 - 1
LINCOLN, Deborah 10 December 2019 - 1
MACALUSO, Natalie 12 April 2018 - 1
MILLMAN, Anne Maryrose 12 April 2018 - 1
RAINE, Nina 14 November 2013 - 1
AINSWORTH, Roger William, Professor 06 November 2003 19 July 2012 1
ALLOTT, Nicholas David 21 January 1999 29 May 2019 1
ARMSTRONG, Mhairi 20 October 2000 08 March 2009 1
CODRON, Michael Victor, Sir 21 January 1999 01 July 2011 1
CREWE, Bel 12 April 2018 29 May 2019 1
ETHERINGTON, David Charles Lynch 25 September 1998 10 December 2019 1
GEARIN-TOSH, Michael Brian 21 January 1999 29 July 2005 1
GIBBS, Hilary 06 November 2002 05 March 2008 1
HOLT, Thelma 25 September 1998 21 April 2017 1
MCNULTY, Anne Maria 12 March 2012 21 April 2017 1
MORGAN, Charlotte Elisabeth Diana 28 November 2008 15 December 2016 1
NORRIS, Margaret Jane 21 January 1999 01 October 2009 1
ROWSE, Georgina Emily 06 November 2003 12 July 2018 1
SAMS, Jeremy Charles 01 July 2011 21 April 2017 1
SCOTT, Richard Lee 07 September 2006 10 December 2019 1
THOLSTRUP, Jens Jorgen 28 November 2008 18 November 2011 1
ZAMPI, Diane Borger 07 September 2006 15 September 2020 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Elizabeth Rachel 16 March 2018 - 1
ASHCROFT, Catherine Mary 25 September 1998 16 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 30 September 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
RESOLUTIONS - N/A 08 June 2019
MA - Memorandum and Articles 08 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 07 May 2018
AP01 - Appointment of director 07 May 2018
AP01 - Appointment of director 07 May 2018
AA - Annual Accounts 26 April 2018
TM02 - Termination of appointment of secretary 16 March 2018
AP03 - Appointment of secretary 16 March 2018
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 14 June 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 28 March 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 17 April 2012
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 November 2009
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 30 October 2009
AA - Annual Accounts 20 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 15 October 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 25 January 2008
353 - Register of members 29 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 19 October 2000
287 - Change in situation or address of Registered Office 06 September 2000
MISC - Miscellaneous document 31 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
225 - Change of Accounting Reference Date 29 January 1999
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2006 Outstanding

N/A

Legal charge 26 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.