Background WavePink WaveYellow Wave

SOCIETY OF THE SALUTATION OF MARY THE VIRGIN LIMITED(THE) (00479317)

SOCIETY OF THE SALUTATION OF MARY THE VIRGIN LIMITED(THE) (00479317) is an active UK company. incorporated on 9 March 1950. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SOCIETY OF THE SALUTATION OF MARY THE VIRGIN LIMITED(THE) has been registered for 76 years. Current directors include BROSSARD, Michael Andre Philippe, Brother, DULSON, Philip, Br, FRY, Alison Jacquelyn, Revd and 3 others.

Company Number
00479317
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1950
Age
76 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROSSARD, Michael Andre Philippe, Brother, DULSON, Philip, Br, FRY, Alison Jacquelyn, Revd, QUIN, Thomas Gregory, SANTS, Hector William Hepburn, Sir, TAVINOR, Michael Edward, Very Revd
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY OF THE SALUTATION OF MARY THE VIRGIN LIMITED(THE)

SOCIETY OF THE SALUTATION OF MARY THE VIRGIN LIMITED(THE) is an active company incorporated on 9 March 1950 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SOCIETY OF THE SALUTATION OF MARY THE VIRGIN LIMITED(THE) was registered 76 years ago.(SIC: 94910)

Status

active

Active since 76 years ago

Company No

00479317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

76 Years

Incorporated 9 March 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 26 October 2017To: 31 October 2024
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 9 March 1950To: 26 October 2017
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Director Left
May 12
Director Left
Mar 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

QUIN, Thomas Gregory, Brother

Active
Mucknell Farm Lane, StoultonWR7 4RB
Secretary
Appointed 01 Jul 1999

BROSSARD, Michael Andre Philippe, Brother

Active
Mucknell Farm Lane, StoultonWR7 4RB
Born April 1989
Director
Appointed 06 May 2022

DULSON, Philip, Br

Active
Mucknell Farm Lane, StoultonWR7 4RB
Born May 1960
Director
Appointed 01 Jun 2015

FRY, Alison Jacquelyn, Revd

Active
Mucknell Farm Lane, StoultonWR7 4RB
Born June 1965
Director
Appointed 04 May 2018

QUIN, Thomas Gregory

Active
Mucknell Farm Lane, StoultonWR7 4RB
Born June 1961
Director
Appointed N/A

SANTS, Hector William Hepburn, Sir

Active
Mucknell Farm Lane, StoultonWR7 4RB
Born December 1955
Director
Appointed 01 Jan 2023

TAVINOR, Michael Edward, Very Revd

Active
PresteigneLD8 2AR
Born September 1953
Director
Appointed 06 May 2016

NEWMAN, Joan Grace, Dame Scholastica

Resigned
Priory Of Our Lady Priory Lane, BurfordOX18 4SQ
Secretary
Appointed N/A
Resigned 01 Jul 1999

ALLATT, Susan Mary, Sister

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born May 1946
Director
Appointed 07 Jun 2002
Resigned 24 Dec 2012

AYERST, David George Ogilvy

Resigned
Littlecote, BurfordOX18 4RG
Born July 1904
Director
Appointed N/A
Resigned 20 Sept 1992

BOCOCK, Norah Ida

Resigned
Priory Of Our Lady Priory Lane, BurfordOX18 4SQ
Born April 1906
Director
Appointed N/A
Resigned 09 Sept 1991

BURNS, Stuart Maitland, Rt Revd

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born January 1946
Director
Appointed 14 Oct 1996
Resigned 04 May 2018

BURROUGH, John Paul

Resigned
6 Mill Green Close, BamptonOX18 2HE
Born May 1916
Director
Appointed N/A
Resigned 22 Jun 2001

DULSON, Philip, Br

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born May 1960
Director
Appointed 09 May 2008
Resigned 11 May 2012

HARE, Anthony Richard, Brother

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born March 1946
Director
Appointed 01 Jul 1999
Resigned 05 May 2017

KENCHINGTON, Mary Janet, Sister

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born August 1950
Director
Appointed 29 May 2009
Resigned 08 May 2015

MCLINTOCK, Charles Alan, Sir

Resigned
The Manor House, BurfordOX18 4BJ
Born May 1925
Director
Appointed 07 Jun 2002
Resigned 28 Mar 2007

MEAD, Ian Philip, Revd

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born October 1975
Director
Appointed 01 Jun 2015
Resigned 03 Aug 2017

NEWMAN, Joan Grace, Dame Scholastica

Resigned
Priory Of Our Lady Priory Lane, BurfordOX18 4SQ
Born May 1917
Director
Appointed N/A
Resigned 01 Jul 1999

PALEY, Sally Anne, Sister

Resigned
Mucknell Farm Lane, StoultonWR7 4RB
Born January 1955
Director
Appointed 05 May 2017
Resigned 06 May 2022

ROUECHE, Mossman

Resigned
Bartholomew Villas, LondonNW5 2LJ
Born December 1947
Director
Appointed 07 May 2007
Resigned 21 Jan 2022

TAYLOR, Joan Ethel, The Very Reverend

Resigned
Priory Of Our Lady Priory Lane, BurfordOX18 4SQ
Born June 1924
Director
Appointed N/A
Resigned 07 Jun 2002

WELSTEAD, William

Resigned
Laurel Farm, WoodbridgeIP12 3NQ
Born November 1938
Director
Appointed N/A
Resigned 28 May 2003
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Memorandum Articles
2 August 2001
MEM/ARTSMEM/ARTS
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
8 August 1991
288288
Legacy
8 August 1991
363b363b
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
28 March 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
9 March 1988
288288
Legacy
9 March 1988
363363
Legacy
24 February 1988
288288
Legacy
9 July 1987
288288
Legacy
9 July 1987
363363
Accounts With Accounts Type Small
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87