Background WavePink WaveYellow Wave

PURPLE OAK SUPPORT (02962601)

PURPLE OAK SUPPORT (02962601) is an active UK company. incorporated on 26 August 1994. with registered office in Andover. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PURPLE OAK SUPPORT has been registered for 31 years. Current directors include ATKINS, David Anthony, BIRD, Katherine Anne, HOLLIS, Jeremy and 4 others.

Company Number
02962601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 1994
Age
31 years
Address
The Wellington Centre, Andover, SP10 2EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATKINS, David Anthony, BIRD, Katherine Anne, HOLLIS, Jeremy, PARKIN, Amanda Anne, WELLS, Louise Amanda, WOODS, Ann, WOODS, Colin
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPLE OAK SUPPORT

PURPLE OAK SUPPORT is an active company incorporated on 26 August 1994 with the registered office located in Andover. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PURPLE OAK SUPPORT was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02962601

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

Age

31 Years

Incorporated 26 August 1994

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 23 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

ANDOVER AND DISTRICT MENCAP
From: 13 April 1995To: 30 November 2021
ANDOVER AND DISTRICT MENCAP LIMITED
From: 26 August 1994To: 13 April 1995
Contact
Address

The Wellington Centre Winchester Road Andover, SP10 2EG,

Previous Addresses

the Wellington Centre Winchester Road Andover Hampshire SP10 2EG England
From: 19 September 2011To: 19 September 2011
Bonhomie Centre South End Road Andover Hampshire SP10 2DN
From: 26 August 1994To: 19 September 2011
Timeline

42 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Loan Secured
May 21
Director Joined
Jun 23
Director Left
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROGERS, Lisa Jayne

Active
Winchester Road, AndoverSP10 2EG
Secretary
Appointed 30 Aug 2024

ATKINS, David Anthony

Active
38 St Huberts Road, AndoverSP10 3QA
Born October 1956
Director
Appointed 23 Nov 1994

BIRD, Katherine Anne

Active
Winchester Road, AndoverSP10 2EG
Born December 1971
Director
Appointed 24 Sept 2019

HOLLIS, Jeremy

Active
Winchester Road, AndoverSP10 2EG
Born March 1957
Director
Appointed 12 Nov 2024

PARKIN, Amanda Anne

Active
Winchester Road, AndoverSP10 2EG
Born August 1963
Director
Appointed 27 Sept 2022

WELLS, Louise Amanda

Active
Winchester Road, AndoverSP10 2EG
Born January 1974
Director
Appointed 03 Dec 2025

WOODS, Ann

Active
Goldfinches, AndoverSP10 2EJ
Born August 1957
Director
Appointed 13 Jun 2001

WOODS, Colin

Active
Winchester Road, AndoverSP10 2EG
Born June 1952
Director
Appointed 18 Jul 2017

ANTROBUS, Mollie Freda

Resigned
44 Dunmow Road, AndoverSP10 2DQ
Secretary
Appointed 03 Nov 2003
Resigned 01 May 2008

DIXON, Chris

Resigned
Winchester Road, AndoverSP10 2EG
Secretary
Appointed 06 Jan 2014
Resigned 31 Jan 2020

FROST, Andrew

Resigned
Winchester Road, AndoverSP10 2EG
Secretary
Appointed 03 Aug 2022
Resigned 29 Aug 2024

ISHERWOOD, John David Gould

Resigned
32 High Street, AndoverSP10 1NT
Secretary
Appointed 26 Aug 1994
Resigned 02 Jun 1997

MAWSON, Dennis William

Resigned
Ashbourne, Malborough Rd, MarlboroughSN8 3SD
Secretary
Appointed 01 Dec 2000
Resigned 10 Jul 2003

ROGERS, Lisa Jayne

Resigned
Winchester Road, AndoverSP10 2EG
Secretary
Appointed 03 Sept 2013
Resigned 06 Jan 2014

TARR, Mary Alexandra

Resigned
St Michaels Vicarage The Avenue, AndoverSP10 3EW
Secretary
Appointed 01 Jan 1996
Resigned 29 Nov 1996

TYLER, Simon James

Resigned
Winchester Road, AndoverSP10 2EG
Secretary
Appointed 01 Jun 2008
Resigned 30 Aug 2013

WALKER, Helen

Resigned
Winchester Road, AndoverSP10 2EG
Secretary
Appointed 11 Feb 2020
Resigned 03 Aug 2022

WHILEY, Janis

Resigned
23 Wellington Road, AndoverSP10 3JW
Secretary
Appointed 03 Jun 1997
Resigned 19 May 2000

ALLEN, Tracey

Resigned
Winchester Road, AndoverSP10 2EG
Born November 1971
Director
Appointed 21 Sept 2010
Resigned 01 Nov 2010

AUSTIN, Elizabeth

Resigned
Sarson Lane, AndoverSP11 8AA
Born February 1954
Director
Appointed 08 May 2018
Resigned 24 Sept 2019

BROWN, June Frances Mary

Resigned
Brakbledene, StockbridgeSO20 6BQ
Born March 1943
Director
Appointed 04 Mar 1998
Resigned 31 Mar 1999

BULLOCK, Martyn

Resigned
Winchester Road, AndoverSP10 2EG
Born October 1964
Director
Appointed 01 Apr 2011
Resigned 21 Jul 2024

COOKSON, Pamela

Resigned
17 Mersey Court, AndoverSP10 5ES
Born May 1942
Director
Appointed 23 Nov 1994
Resigned 01 Jun 2001

CROSS, Elizabeth Marian

Resigned
17 Falaise Road, StockbridgeSO20 8LL
Born February 1954
Director
Appointed 23 Nov 1994
Resigned 18 Mar 1997

FOSBROKE HALL, Elizabeth Ann

Resigned
Little Cambers, AndoverSP11 6HY
Born March 1926
Director
Appointed 26 Aug 1994
Resigned 16 Aug 2017

GRUNDY, Malcolm

Resigned
107 Millway Road, AndoverSP10 3AY
Born July 1941
Director
Appointed 23 Nov 1994
Resigned 15 Jul 2003

HARVEY, Alona

Resigned
4 Lady Jane Walk Ludgershall, AndoverSP11 9SL
Born September 1965
Director
Appointed 13 Sept 2005
Resigned 31 May 2006

HOLLAND, Anthony James

Resigned
42 Mylen Road, AndoverSP10 3HG
Born March 1949
Director
Appointed 06 Feb 1996
Resigned 01 Sept 2008

HOLLAND, Michael

Resigned
31 The Avenue, AndoverSP10 3EP
Born August 1943
Director
Appointed 23 Nov 1994
Resigned 30 Sept 2013

HOLLAND, Vera

Resigned
42 Mylen Road, AndoverSP10 3HG
Born March 1953
Director
Appointed 23 Nov 1994
Resigned 08 May 2018

HUPPERTZ, Oliver Martin

Resigned
Winchester Road, AndoverSP10 2EG
Born April 1975
Director
Appointed 18 Jul 2017
Resigned 18 Sept 2017

JAMES, Richard

Resigned
Winchester Road, AndoverSP10 2EG
Born December 1959
Director
Appointed 16 Oct 2018
Resigned 04 Nov 2019

JENKINSON, Stewart

Resigned
Claremont, AndoverSP10 2EQ
Born November 1950
Director
Appointed 02 Jun 1998
Resigned 30 Sept 1999

JOSLIN, Ian

Resigned
Winchester Road, AndoverSP10 2EG
Born March 1958
Director
Appointed 01 Apr 2011
Resigned 04 Sept 2012

LYNN, Christopher

Resigned
36 Winchester Road, AndoverSP10 2EQ
Born June 1945
Director
Appointed 19 Sept 2006
Resigned 02 Jun 2009
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 November 2021
NE01NE01
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Resolution
26 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
26 May 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Auditors Resignation Company
29 May 2015
AUDAUD
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Legacy
6 May 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Memorandum Articles
23 April 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Resolution
2 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
14 April 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1995
224224
Incorporation Company
26 August 1994
NEWINCIncorporation