Background WavePink WaveYellow Wave

VALE HOUSE OXFORD (02220564)

VALE HOUSE OXFORD (02220564) is an active UK company. incorporated on 11 February 1988. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. VALE HOUSE OXFORD has been registered for 38 years. Current directors include BARNEBY, John Henry, BRADLEY, Jill Kathryn, CLARKE, Mary Elizabeth and 8 others.

Company Number
02220564
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 1988
Age
38 years
Address
Vale House Sandford Road, Oxford, OX4 4XL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BARNEBY, John Henry, BRADLEY, Jill Kathryn, CLARKE, Mary Elizabeth, GOODGER, Alain Benjamin Swainston, LEWIN, Andrew Robert, MACINTOSH, Neil Anthony, MCSHANE, Rupert Hector, Dr, MERRELL, John, MOORE, Justin, OPPENHEIMER, Catherine, Doctor, QUESTED, Louise, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE HOUSE OXFORD

VALE HOUSE OXFORD is an active company incorporated on 11 February 1988 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. VALE HOUSE OXFORD was registered 38 years ago.(SIC: 87300)

Status

active

Active since 38 years ago

Company No

02220564

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 11 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

THE BOTLEY ALZHEIMERS HOME.
From: 11 February 1988To: 22 December 2011
Contact
Address

Vale House Sandford Road Littlemore Oxford, OX4 4XL,

Previous Addresses

, Vale House, West Way, Botley, Oxford, OX2 9UD
From: 11 February 1988To: 7 February 2012
Timeline

42 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Apr 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GARDNER, Diane

Active
Sandford Road, OxfordOX4 4XL
Secretary
Appointed 10 May 2023

BARNEBY, John Henry

Active
Sandford Road, OxfordOX4 4XL
Born July 1949
Director
Appointed 03 Oct 2013

BRADLEY, Jill Kathryn

Active
Sandford Road, OxfordOX4 4XL
Born May 1964
Director
Appointed 11 Nov 2020

CLARKE, Mary Elizabeth

Active
Sandford Road, OxfordOX4 4XL
Born May 1960
Director
Appointed 23 May 2023

GOODGER, Alain Benjamin Swainston

Active
Sandford Road, OxfordOX4 4XL
Born April 1962
Director
Appointed 09 Mar 2022

LEWIN, Andrew Robert

Active
Sandford Road, OxfordOX4 4XL
Born July 1965
Director
Appointed 12 May 2025

MACINTOSH, Neil Anthony

Active
Sandford Road, OxfordOX4 4XL
Born March 1963
Director
Appointed 11 Nov 2020

MCSHANE, Rupert Hector, Dr

Active
Sandford Road, OxfordOX4 4XL
Born December 1962
Director
Appointed 14 Jun 2018

MERRELL, John

Active
Sandford Road, OxfordOX4 4XL
Born December 1960
Director
Appointed 22 Apr 2025

MOORE, Justin

Active
Sandford Road, OxfordOX4 4XL
Born August 1962
Director
Appointed 08 Sept 2020

OPPENHEIMER, Catherine, Doctor

Active
Sandford Road, OxfordOX4 4XL
Born March 1941
Director
Appointed 03 Jul 2006

QUESTED, Louise, Dr

Active
Sandford Road, OxfordOX4 4XL
Born January 1962
Director
Appointed 14 Dec 2022

HALL, Graeme Clark

Resigned
5 Beaumont Court, OxfordOX1 5AL
Secretary
Appointed 05 Apr 2004
Resigned 05 Dec 2007

HOLLAND, Janet Catherine

Resigned
6 Queens Close, WitneyOX8 1HN
Secretary
Appointed N/A
Resigned 01 Oct 1993

JOHNSON, Caroline Ruth

Resigned
The Gable House Faringdon Road, AbingdonOX14 1BG
Secretary
Appointed 01 Oct 1993
Resigned 08 Oct 2001

MIDDLETON, Keith

Resigned
Sandford Road, OxfordOX4 4XL
Secretary
Appointed 01 May 2018
Resigned 10 May 2023

PAINTON, Peter Henry

Resigned
Bushwood Road, RichmondTW9 3BG
Secretary
Appointed 14 Dec 2017
Resigned 01 May 2018

RUMARY, Philippa Louise

Resigned
11 Newcombe Court, OxfordOX2 7NR
Secretary
Appointed 08 Oct 2001
Resigned 05 Apr 2004

HMG LAW SECRETARIAL LIMITED

Resigned
High Street, OxfordOX1 4DG
Corporate secretary
Appointed 05 Dec 2007
Resigned 14 Dec 2017

BAKER, Pamela Kathleen

Resigned
96 Oxford Road, CumnorOX2 9PQ
Born June 1927
Director
Appointed 17 Jul 2000
Resigned 04 Oct 2004

BAKER, William Barrington

Resigned
Hedderley House, OxfordOX1 5JQ
Born November 1925
Director
Appointed N/A
Resigned 04 May 1998

BIRCH, William David Arnold, Doctor

Resigned
Caprice High Street, OxfordOX5 2RX
Born June 1927
Director
Appointed 27 Jan 1997
Resigned 08 Oct 2001

CARTER, Helen Louise

Resigned
Sandford Road, OxfordOX4 4XL
Born September 1964
Director
Appointed 09 Apr 2015
Resigned 05 Oct 2023

CAUNT, Alan Bernard

Resigned
9 Evelyn Close, OxfordOX2 9BZ
Born January 1949
Director
Appointed 04 Oct 2004
Resigned 27 Mar 2009

CONNELLY, Jacqueline Anne

Resigned
Sandford Road, OxfordOX4 4XL
Born February 1956
Director
Appointed 21 Jun 2016
Resigned 10 Mar 2021

COREA, Stephen Augustus

Resigned
21 Eastern Avenue, OxfordOX4 4QS
Born April 1942
Director
Appointed 23 Oct 2000
Resigned 09 Oct 2006

COREA, Stephen Augustus

Resigned
21 Eastern Avenue, OxfordOX4 4QS
Born April 1942
Director
Appointed N/A
Resigned 12 Oct 1998

COX, Gillian Mary

Resigned
59 Bagley Wood Road, OxfordOX1 5LY
Born May 1939
Director
Appointed N/A
Resigned 28 Feb 1994

CRANSTON, Jane Elizabeth

Resigned
Oxford, OxfordOX4 4XL
Born November 1951
Director
Appointed 09 Sept 2014
Resigned 02 Oct 2019

CUMMING, John Douglas

Resigned
Oxford, OxfordOX4 4XL
Born June 1968
Director
Appointed 14 Apr 2016
Resigned 08 Feb 2018

CUNDELL, Maureen

Resigned
Sandford Road, OxfordOX4 4XL
Born August 1944
Director
Appointed 13 Feb 2019
Resigned 11 Mar 2020

DABROWSKI, Jerzy Henryk

Resigned
66 Coleridge Drive, AbingdonOX14 5NT
Born March 1926
Director
Appointed 11 Jan 1999
Resigned 06 Oct 2003

DU FEU, Claire Louise

Resigned
86 Fairacres Road, OxfordOX4 1TG
Born June 1957
Director
Appointed 05 May 2007
Resigned 27 Oct 2009

FIDLER, Brian Harvey

Resigned
The Eighth House Vernon Avenue, OxfordOX2 9AU
Born October 1938
Director
Appointed 04 Oct 2004
Resigned 02 Sept 2008

FOSTER, Robert Edward

Resigned
Sandford Road, OxfordOX4 4XL
Born November 1958
Director
Appointed 12 Apr 2018
Resigned 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Memorandum Articles
2 December 2020
MAMA
Resolution
2 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Legacy
19 December 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Resolution
15 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Resolution
8 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Legacy
25 May 2012
MG02MG02
Change Registered Office Address Company With Date Old Address New Address
7 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Legacy
12 March 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Legacy
14 June 2010
MG02MG02
Legacy
14 June 2010
MG02MG02
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
353353
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
31 August 2001
288cChange of Particulars
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
6 October 1993
363b363b
Legacy
22 June 1993
288288
Legacy
5 March 1993
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
6 August 1991
288288
Legacy
1 May 1991
288288
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
5 June 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
4 September 1989
288288
Incorporation Company
11 February 1988
NEWINCIncorporation