Background WavePink WaveYellow Wave

COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED (03408569)

COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED (03408569) is an active UK company. incorporated on 24 July 1997. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED has been registered for 28 years. Current directors include LITTLE, Richard Geoffrey, Mr., RAE, Neil, Mr., RITCHIE, Alan Campbell.

Company Number
03408569
Status
active
Type
ltd
Incorporated
24 July 1997
Age
28 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LITTLE, Richard Geoffrey, Mr., RAE, Neil, Mr., RITCHIE, Alan Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED

COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED is an active company incorporated on 24 July 1997 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03408569

LTD Company

Age

28 Years

Incorporated 24 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CONTINENTAL SHELF 87 LIMITED
From: 24 July 1997To: 10 December 1997
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 24 July 1997To: 2 December 2009
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jan 21
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Dec 2006

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 06 Feb 2014

RAE, Neil, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1971
Director
Appointed 29 Aug 2025

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 14 Jun 2019

CLEAR, Kim Michele

Resigned
34 Chalkdown, LutonLU2 7FH
Secretary
Appointed 22 Mar 2006
Resigned 02 Feb 2007

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 03 Jun 1998
Resigned 21 Jan 2002

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Secretary
Appointed 30 Aug 2002
Resigned 22 Mar 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 24 Jul 1997
Resigned 03 Jun 1998

ASHWORTH, Michael Richard

Resigned
High House Chiltern Road, Great MissendenHP16 9LJ
Born December 1944
Director
Appointed 03 Jun 1998
Resigned 31 May 1999

BAXTER, Mark

Resigned
65 Morton Street, EdinburghEH15 2HZ
Born March 1972
Director
Appointed 16 Jan 2003
Resigned 22 Mar 2006

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 12 Jun 2017
Resigned 29 Aug 2025

BLUNDELL, Christopher John

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1966
Director
Appointed 02 Jan 2008
Resigned 03 Sept 2012

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 19 Dec 2000
Resigned 07 Jun 2004

CAMERON, Roderick Robert

Resigned
73 Daiches Braes, EdinburghEH15 2RD
Born May 1969
Director
Appointed 03 Jun 1998
Resigned 30 Apr 1999

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 26 Sept 2000
Resigned 29 Jan 2004

DARROCH, Michael Geoffrey

Resigned
22 Rheidol Terrace, LondonN1 8NS
Born May 1960
Director
Appointed 01 Oct 1998
Resigned 17 Aug 2001

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 22 Mar 2006
Resigned 02 Jan 2008

FISHER, Paul Ferguson

Resigned
1 Gresham Street, LondonEC2V 7BX
Born October 1955
Director
Appointed 17 Aug 2015
Resigned 30 Mar 2017

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 22 Mar 2006
Resigned 02 Jan 2008

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 03 Aug 2005
Resigned 22 Mar 2006

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 17 Apr 2018
Resigned 14 Jun 2019

LAIRD, Stuart Wilson

Resigned
Fir Tree Farmhouse Fir Tree Lane, EastleighSO50 7DF
Born May 1953
Director
Appointed 01 Oct 1998
Resigned 18 Dec 2002

MACKIE, Robin Smith

Resigned
4 Harburn Lane, West CalderEH55 8BP
Born May 1950
Director
Appointed 31 May 1999
Resigned 19 Dec 2000

MARSDEN, Robert James

Resigned
16 Old Hall Court, MalpasSY14 8NE
Born September 1955
Director
Appointed 14 Mar 2003
Resigned 31 Jul 2004

MASON, Andrew Craig

Resigned
159 28 Slateford Road, EdinburghEH14 1PB
Born July 1975
Director
Appointed 29 Jan 2004
Resigned 27 Aug 2004

MASON, Andrew Craig

Resigned
159 28 Slateford Road, EdinburghEH14 1PB
Born July 1975
Director
Appointed 14 Mar 2003
Resigned 29 Jan 2004

MCEVEDY, David Jason

Resigned
Village Farm, YorkYO30 2BN
Born January 1965
Director
Appointed 17 Aug 2001
Resigned 31 Jul 2004

MCEWAN, Michael William

Resigned
46 Learmonth Grove, EdinburghEH4 1BN
Born February 1968
Director
Appointed 04 Jun 1998
Resigned 16 Jan 2003

MCVEY, Philip

Resigned
57 Cypress Glade, LivingstonEH54 9JH
Born March 1960
Director
Appointed 07 Jun 2004
Resigned 22 Mar 2006

MOYES, William, Dr

Resigned
Quintos, GuildfordGU3 1DR
Born September 1949
Director
Appointed 03 Jun 1998
Resigned 26 Sept 2000

MULLINS, Michael

Resigned
6 Church View, Lower AlmondsburyBS32 4DJ
Born December 1947
Director
Appointed 01 Feb 2005
Resigned 22 Mar 2006

PATEL, Rajeshree

Resigned
Flat 19 45 Barkston Gardens, LondonSW5 0ES
Born October 1971
Director
Appointed 31 Jul 2004
Resigned 22 Mar 2006

POWELL, George Norman

Resigned
14 Henderson Close, HastingsTN34 2DU
Born September 1946
Director
Appointed 14 Jul 2003
Resigned 01 Feb 2005

POWELL, George Norman

Resigned
14 Henderson Close, HastingsTN34 2DU
Born September 1946
Director
Appointed 18 Dec 2002
Resigned 14 Jul 2003

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
21 December 2006
AUDAUD
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
12 December 2006
288aAppointment of Director or Secretary
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
24 July 2006
353353
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
287Change of Registered Office
Legacy
20 December 2005
288cChange of Particulars
Legacy
31 October 2005
288cChange of Particulars
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Legacy
16 August 2004
353353
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363aAnnual Return
Legacy
4 August 2003
287Change of Registered Office
Legacy
22 July 2003
288cChange of Particulars
Legacy
2 June 2003
287Change of Registered Office
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363aAnnual Return
Auditors Resignation Company
6 July 2002
AUDAUD
Legacy
9 May 2002
225Change of Accounting Reference Date
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288cChange of Particulars
Legacy
24 August 2001
288cChange of Particulars
Legacy
1 August 2001
363aAnnual Return
Legacy
1 August 2001
287Change of Registered Office
Legacy
11 July 2001
287Change of Registered Office
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363aAnnual Return
Legacy
27 June 2000
288cChange of Particulars
Legacy
5 August 1999
363aAnnual Return
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
353353
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
88(2)R88(2)R
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
3 June 1998
287Change of Registered Office
Legacy
22 May 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1997
NEWINCIncorporation