Background WavePink WaveYellow Wave

THE KING'S CENTRE LIMITED (04953556)

THE KING'S CENTRE LIMITED (04953556) is an active UK company. incorporated on 5 November 2003. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE KING'S CENTRE LIMITED has been registered for 22 years. Current directors include ALLEN, Peter Nigel Charles, MAHTANI, Sanjay, MCNICOLL, Alistair Ramsay.

Company Number
04953556
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
The Kings Centre, Oxford, OX2 0ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALLEN, Peter Nigel Charles, MAHTANI, Sanjay, MCNICOLL, Alistair Ramsay
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KING'S CENTRE LIMITED

THE KING'S CENTRE LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE KING'S CENTRE LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

04953556

LTD Company

Age

22 Years

Incorporated 5 November 2003

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Kings Centre Osney Mead Oxford, OX2 0ES,

Timeline

25 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 22
Director Left
Mar 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALLEN, Peter Nigel Charles

Active
Union Way, WitneyOX28 6HD
Born October 1955
Director
Appointed 11 Apr 2017

MAHTANI, Sanjay

Active
Osney Mead, OxfordOX2 0ES
Born February 1990
Director
Appointed 02 Oct 2020

MCNICOLL, Alistair Ramsay

Active
Osney Mead, OxfordOX2 0ES
Born February 1983
Director
Appointed 29 Aug 2013

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 05 Nov 2003
Resigned 05 Nov 2003

MORGAN, Angela

Resigned
74 Ypres Way, AbingdonOX14 1NQ
Secretary
Appointed 05 Nov 2003
Resigned 22 Nov 2009

BANCROFT, Alison Christine

Resigned
Osney Mead, OxfordOX2 0ES
Born January 1961
Director
Appointed 18 Jan 2019
Resigned 28 Feb 2023

BEAUMONT, Michael Hugh, Rev

Resigned
Denton Close, OxfordOX2 9BN
Born February 1950
Director
Appointed 29 Aug 2013
Resigned 06 Jan 2015

BIDDLECOMBE, Matthew Stuart

Resigned
18 Netheravon Close, CartertonOX18 3SF
Born October 1976
Director
Appointed 24 May 2004
Resigned 01 Jul 2011

GALE, Patrick Nigel Christopher

Resigned
The Kings Centre, OxfordOX2 0ES
Born March 1960
Director
Appointed 07 Nov 2012
Resigned 01 Jun 2017

JACKMAN, Simon Andrew

Resigned
Sweetmans Road, OxfordOX2 9BA
Born May 1966
Director
Appointed 02 Jul 2014
Resigned 02 Oct 2020

JACKMAN, Simon Andrew, Dr

Resigned
The Kings Centre, OxfordOX2 0ES
Born May 1966
Director
Appointed 01 Jul 2011
Resigned 21 Sept 2012

JONES, Stephen Alan

Resigned
The Kings Centre, OxfordOX2 0ES
Born June 1975
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2015

MURPHY, Kieran Clonmel

Resigned
The Kings Centre, OxfordOX2 0ES
Born July 1948
Director
Appointed 01 Jul 2011
Resigned 07 Nov 2012

O'CONNELL, Andrew John, Dr

Resigned
The Kings Centre, OxfordOX2 0ES
Born March 1967
Director
Appointed 21 Sept 2012
Resigned 03 Sept 2018

O'CONNELL, Andrew John, Dr

Resigned
20 East Street, ThameOX9 3JS
Born March 1967
Director
Appointed 05 Nov 2003
Resigned 01 Jul 2011

POULTON, Michael Colin

Resigned
Osney Mead, OxfordOX2 0ES
Born February 1947
Director
Appointed 02 Oct 2020
Resigned 31 Aug 2022

WOOD, Barrie John

Resigned
Wellington Avenue, BanburyOX16 3QL
Born October 1944
Director
Appointed 24 May 2004
Resigned 01 Jul 2011

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 05 Nov 2003
Resigned 05 Nov 2003

Persons with significant control

1

Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Auditors Resignation Company
6 November 2017
AUDAUD
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Incorporation Company
5 November 2003
NEWINCIncorporation