Background WavePink WaveYellow Wave

ST. OSWALD'S HOUSE LIMITED (01887298)

ST. OSWALD'S HOUSE LIMITED (01887298) is an active UK company. incorporated on 18 February 1985. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST. OSWALD'S HOUSE LIMITED has been registered for 41 years. Current directors include JAY, Philip.

Company Number
01887298
Status
active
Type
ltd
Incorporated
18 February 1985
Age
41 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JAY, Philip
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. OSWALD'S HOUSE LIMITED

ST. OSWALD'S HOUSE LIMITED is an active company incorporated on 18 February 1985 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST. OSWALD'S HOUSE LIMITED was registered 41 years ago.(SIC: 86900)

Status

active

Active since 41 years ago

Company No

01887298

LTD Company

Age

41 Years

Incorporated 18 February 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

WARRINGTON GOLF WORKS LIMITED
From: 18 February 1985To: 10 November 1986
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

2 key events • 1985 - 2017

Funding Officers Ownership
Company Founded
Feb 85
New Owner
Dec 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 19 Jan 2006

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 19 Jan 2006

DHIR, Anan Kumar

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Secretary
Appointed N/A
Resigned 12 Oct 2005

RUTTER, Christopher

Resigned
15 The Dell, Bishop AucklandDL14 7HJ
Secretary
Appointed 12 Oct 2005
Resigned 19 Jan 2006

DHIR, Anan Kumar

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Born March 1945
Director
Appointed N/A
Resigned 12 Oct 2005

DHIR, Kiran, Dr

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Born October 1946
Director
Appointed N/A
Resigned 16 Sept 2005

DHIR, Pranav

Resigned
The Nook Balmoral Road, WarringtonWA4 2EB
Born October 1978
Director
Appointed 01 Aug 2005
Resigned 12 Oct 2005

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Born August 1956
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

RUTTER, Christopher

Resigned
15 The Dell, Bishop AucklandDL14 7HJ
Born May 1956
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

SCOTT, Philip Henry

Resigned
The Old Vicarage, Barnard CastleDL12 8NW
Born January 1964
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

SIZER, Graham Kevin

Resigned
Old Salutation Barn, NorthallertonDL7 9LR
Born January 1969
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2006

Persons with significant control

2

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
155(6)b155(6)b
Legacy
13 February 2006
155(6)a155(6)a
Legacy
13 February 2006
155(6)b155(6)b
Legacy
13 February 2006
155(6)a155(6)a
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
2 December 2005
AUDAUD
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
13 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Gazette Filings Brought Up To Date
28 November 1989
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 August 1989
AC05AC05
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
30 June 1988
PUC 2PUC 2
Legacy
30 June 1988
PUC 5PUC 5
Legacy
24 May 1988
288288
Legacy
24 May 1988
225(1)225(1)
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Legacy
13 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
18 February 1985
NEWINCIncorporation