Background WavePink WaveYellow Wave

OXFORD PRIVATE CARE LIMITED (05552518)

OXFORD PRIVATE CARE LIMITED (05552518) is an active UK company. incorporated on 2 September 2005. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. OXFORD PRIVATE CARE LIMITED has been registered for 20 years. Current directors include COLLINS, Mark Desmond, COLLINS, Nigel Laurence, QUARTERMAIN, Jane Sandra.

Company Number
05552518
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
Shrublands Faringdon Road, Oxford, OX2 9QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
COLLINS, Mark Desmond, COLLINS, Nigel Laurence, QUARTERMAIN, Jane Sandra
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD PRIVATE CARE LIMITED

OXFORD PRIVATE CARE LIMITED is an active company incorporated on 2 September 2005 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. OXFORD PRIVATE CARE LIMITED was registered 20 years ago.(SIC: 88100)

Status

active

Active since 20 years ago

Company No

05552518

LTD Company

Age

20 Years

Incorporated 2 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Shrublands Faringdon Road Cumnor Oxford, OX2 9QY,

Previous Addresses

Wenn Townsend 30 st Giles Oxford OX1 3LE
From: 2 September 2005To: 25 November 2025
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLLINS, Mark Desmond

Active
Faringdon Road, OxfordOX2 9QY
Secretary
Appointed 02 Sept 2005

COLLINS, Mark Desmond

Active
Faringdon Road, OxfordOX2 9QY
Born August 1969
Director
Appointed 02 Sept 2005

COLLINS, Nigel Laurence

Active
Faringdon Road, OxfordOX2 9QY
Born September 1973
Director
Appointed 02 Sept 2005

QUARTERMAIN, Jane Sandra

Active
Faringdon Road, OxfordOX2 9QY
Born December 1951
Director
Appointed 02 Sept 2005

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 02 Sept 2005
Resigned 02 Sept 2005

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 02 Sept 2005
Resigned 02 Sept 2005

Persons with significant control

3

2 Active
1 Ceased

Miss Jane Sandra Quartermain

Ceased
Wenn Townsend, OxfordOX1 3LE
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Mark Desmond Collins

Active
Faringdon Road, OxfordOX2 9QY
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Laurence Collins

Active
Faringdon Road, OxfordOX2 9QY
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
225Change of Accounting Reference Date
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
287Change of Registered Office
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Incorporation Company
2 September 2005
NEWINCIncorporation