Background WavePink WaveYellow Wave

OXFORDSHIRE COMMUNITY CHURCHES (03223210)

OXFORDSHIRE COMMUNITY CHURCHES (03223210) is an active UK company. incorporated on 11 July 1996. with registered office in Oxford. The company operates in the Education sector, engaged in primary education and 2 other business activities. OXFORDSHIRE COMMUNITY CHURCHES has been registered for 29 years. Current directors include ALLEN, Peter Nigel Charles, COLEMAN, Sandra June, GREEN, John Francis and 4 others.

Company Number
03223210
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 1996
Age
29 years
Address
The Kings Centre, Oxford, OX2 0ES
Industry Sector
Education
Business Activity
Primary education
Directors
ALLEN, Peter Nigel Charles, COLEMAN, Sandra June, GREEN, John Francis, JACOB, Jansen Philip, Dr, JONES, Stephen Alan, Dr, TOWNSEND, Neil William, YOUNG, Stephen Burchell Martin
SIC Codes
85200, 85310, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE COMMUNITY CHURCHES

OXFORDSHIRE COMMUNITY CHURCHES is an active company incorporated on 11 July 1996 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. OXFORDSHIRE COMMUNITY CHURCHES was registered 29 years ago.(SIC: 85200, 85310, 94910)

Status

active

Active since 29 years ago

Company No

03223210

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

Age

29 Years

Incorporated 11 July 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

The Kings Centre Osney Mead Oxford, OX2 0ES,

Timeline

37 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Sept 16
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 22
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLEN, Peter Nigel Charles

Active
Union Way, WitneyOX28 6HD
Born October 1955
Director
Appointed 15 Apr 2015

COLEMAN, Sandra June

Active
The Kings Centre, OxfordOX2 0ES
Born June 1965
Director
Appointed 29 Jul 2022

GREEN, John Francis

Active
The Kings Centre, OxfordOX2 0ES
Born December 1963
Director
Appointed 10 Jan 2012

JACOB, Jansen Philip, Dr

Active
Blenheim Close, DidcotOX11 7JJ
Born June 1965
Director
Appointed 08 Jul 2015

JONES, Stephen Alan, Dr

Active
Osney Mead, OxfordOX2 0ES
Born June 1975
Director
Appointed 24 Jun 2015

TOWNSEND, Neil William

Active
The Kings Centre, OxfordOX2 0ES
Born March 1969
Director
Appointed 20 Jan 2021

YOUNG, Stephen Burchell Martin

Active
Osney Mead, OxfordOX2 0ES
Born July 1958
Director
Appointed 06 Sept 2017

BIDDLECOMBE, Matthew Stuart

Resigned
Russett Avenue, CartertonOX18 1FL
Secretary
Appointed 27 Sept 2007
Resigned 20 Mar 2018

O'CONNELL, Andrew John, Dr

Resigned
20 East Street, ThameOX9 3JS
Secretary
Appointed 11 Jul 1996
Resigned 27 Sept 2007

BARNETT, Alastair John

Resigned
Hoyle Close, WitneyOX28 1JD
Born May 1956
Director
Appointed 02 Jul 2014
Resigned 31 Aug 2017

BEAUMONT, Michael Hugh, Rev

Resigned
54 Denton Close, OxfordOX2 9BN
Born February 1950
Director
Appointed 11 Jul 1996
Resigned 31 Aug 2012

BOWERS, Kevin George

Resigned
3 Bannister Road, ThameOX9 3LH
Born July 1960
Director
Appointed 04 Oct 2001
Resigned 08 Sept 2009

BRAITHWAITE, Gregory Charles

Resigned
Waine Rush View, WitneyOX28 4WX
Born June 1960
Director
Appointed 15 Apr 2015
Resigned 07 Aug 2015

CAMPSALL, Daniel Ray John

Resigned
Redesdale Place, Moreton In MarshGL56 0EF
Born June 1976
Director
Appointed 01 Apr 2008
Resigned 29 Mar 2011

DILLON, Michael Grylls Hatton

Resigned
113 South Avenue, AbingdonOX14 1QS
Born June 1941
Director
Appointed 11 Jul 1996
Resigned 20 Jan 2003

GALE, Patrick Nigel Christopher

Resigned
Mallams, MiltonOX14 4EJ
Born March 1960
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2017

GARNHAM, Leonard

Resigned
180 Farmers Close, WitneyOX28 1NS
Born October 1946
Director
Appointed 11 Jul 1996
Resigned 25 Jan 2006

GREIG, Michael David

Resigned
The Kings Centre, OxfordOX2 0ES
Born July 1956
Director
Appointed 07 Jun 2010
Resigned 14 Sept 2016

GYDE, Mark David Andrew

Resigned
8 Clifton Drive, AbingdonOX14 1ET
Born April 1961
Director
Appointed 22 Jan 2003
Resigned 31 Aug 2004

HIPPSLEY, Charles

Resigned
Ashcroft Close, OxfordOX2 9SE
Born May 1957
Director
Appointed 11 Jul 1996
Resigned 01 Apr 2008

JACKMAN, Simon Andrew, Dr

Resigned
22 Collinwood Road, OxfordOX3 8HJ
Born May 1966
Director
Appointed 01 Apr 2008
Resigned 26 Jun 2012

KIRK, Daniel James, Dr

Resigned
Mortimer Road, OxfordOX4 4UQ
Born July 1980
Director
Appointed 08 Jul 2015
Resigned 20 Jan 2021

LE, Grace Janyan

Resigned
Osney Mead, OxfordOX2 0ES
Born September 1984
Director
Appointed 08 Jul 2015
Resigned 21 Oct 2019

LONGMORE, Andrew

Resigned
Pegasus Road, OxfordOX4 6DT
Born April 1971
Director
Appointed 03 Jul 2013
Resigned 10 May 2017

MADDEN, Michael John

Resigned
2 Hutchcombe Farm Close, OxfordOX2 9HG
Born January 1960
Director
Appointed 04 Oct 2001
Resigned 18 Jun 2008

MCCOBB, Joe

Resigned
The Kings Centre, OxfordOX2 0ES
Born August 1970
Director
Appointed 23 Mar 2010
Resigned 03 Jul 2013

MURPHY, Kieran Clonmel

Resigned
The Kings Centre, OxfordOX2 0ES
Born July 1948
Director
Appointed 26 Jan 2010
Resigned 31 Dec 2014

NEAL, Kathryn Jane

Resigned
Saxel Close, BamptonOX18 2EB
Born February 1968
Director
Appointed 01 Apr 2008
Resigned 10 May 2017

O'CONNELL, Andrew John

Resigned
Osney Mead, OxfordOX2 0ES
Born March 1967
Director
Appointed 06 Sept 2017
Resigned 01 Jan 2026

OGDEN, Trevor Leo, Dr

Resigned
The Kings Centre, OxfordOX2 0ES
Born March 1942
Director
Appointed 18 Jan 2011
Resigned 27 Mar 2013

OGDEN, Trevor Leo, Dr

Resigned
40 Wilsham Road, AbingdonOX14 5LE
Born March 1942
Director
Appointed 04 Oct 2001
Resigned 24 Nov 2009

PROSSER, Matthew Vaughan

Resigned
Vanner Road, WitneyOX28 1PF
Born October 1969
Director
Appointed 01 Apr 2008
Resigned 26 Mar 2014

SPURGEON, Mark William Charles

Resigned
9 Japonica Close, BicesterOX6 9YB
Born July 1965
Director
Appointed 11 Jul 1996
Resigned 17 Feb 1998

THOMAS, Stephen Paul

Resigned
Bull Street, AstonOX18 2DT
Born March 1950
Director
Appointed 11 Jul 1996
Resigned 15 Apr 2015

WOOD, Barrie John

Resigned
Wellington Avenue, BanburyOX26 3XW
Born October 1944
Director
Appointed 04 Oct 2001
Resigned 18 Jan 2011
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Memorandum Articles
15 January 2020
MAMA
Resolution
28 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Auditors Resignation Company
6 November 2017
AUDAUD
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
20 October 1999
288cChange of Particulars
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
23 April 1998
287Change of Registered Office
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
225Change of Accounting Reference Date
Incorporation Company
11 July 1996
NEWINCIncorporation