Background WavePink WaveYellow Wave

THE OXFORD CENTRE FOR RELIGION & PUBLIC LIFE (05662830)

THE OXFORD CENTRE FOR RELIGION & PUBLIC LIFE (05662830) is an active UK company. incorporated on 23 December 2005. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE OXFORD CENTRE FOR RELIGION & PUBLIC LIFE has been registered for 20 years. Current directors include BANDA, Joshua Harrimon Kaitshuleke, Bishop Dr, ERIC, Yassir Andrew, Bishop Dr, JOHN CHRISTOPHER, Joshva Raja, Revd Canon Dr and 4 others.

Company Number
05662830
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2005
Age
20 years
Address
St Johns House 5 South Parade, Oxford, OX2 7JL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BANDA, Joshua Harrimon Kaitshuleke, Bishop Dr, ERIC, Yassir Andrew, Bishop Dr, JOHN CHRISTOPHER, Joshva Raja, Revd Canon Dr, KASERA, Basilius Mbanze, Dr, KERSLAKE, Caroline Julia Chenevix, KITAYIMBWA, Lydia Nabunya Nsaale, Rev Dr, SUGDEN, Christopher Michael Neville, Canon Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD CENTRE FOR RELIGION & PUBLIC LIFE

THE OXFORD CENTRE FOR RELIGION & PUBLIC LIFE is an active company incorporated on 23 December 2005 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE OXFORD CENTRE FOR RELIGION & PUBLIC LIFE was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

05662830

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

Age

20 Years

Incorporated 23 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

St Johns House 5 South Parade Summertown Oxford, OX2 7JL,

Previous Addresses

5 South Parade Summertown Oxford OX2 7JL
From: 23 December 2005To: 4 January 2022
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 12
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
May 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

SUGDEN, Christopher Michael Neville, Canon Dr

Active
North Hinksey Village, OxfordOX2 0NA
Secretary
Appointed 09 May 2025

BANDA, Joshua Harrimon Kaitshuleke, Bishop Dr

Active
5 South Parade, OxfordOX2 7JL
Born April 1963
Director
Appointed 13 May 2025

ERIC, Yassir Andrew, Bishop Dr

Active
Hindenburgstrasse, 36 70825 Korntal
Born April 1972
Director
Appointed 05 Apr 2023

JOHN CHRISTOPHER, Joshva Raja, Revd Canon Dr

Active
5 South Parade, OxfordOX2 7JL
Born May 1965
Director
Appointed 01 Dec 2022

KASERA, Basilius Mbanze, Dr

Active
5 South Parade, OxfordOX2 7JL
Born October 1981
Director
Appointed 12 May 2025

KERSLAKE, Caroline Julia Chenevix

Active
5 South Parade, OxfordOX2 7JL
Born May 1961
Director
Appointed 08 Oct 2018

KITAYIMBWA, Lydia Nabunya Nsaale, Rev Dr

Active
Makerere University PO BOX 7, Makerere
Born April 1979
Director
Appointed 05 Apr 2023

SUGDEN, Christopher Michael Neville, Canon Dr

Active
North Hinksey Village, OxfordOX2 0NA
Born June 1948
Director
Appointed 09 May 2025

PHILLIPS, Dhinakaran Robert Jaba Prasad, Dr

Resigned
Dunwood Close, BasingstokeRG24 9QS
Secretary
Appointed 24 Jun 2024
Resigned 09 May 2025

SAMUEL, Vinay Kumar, Rev Dr

Resigned
5 South Parade, OxfordOX2 7JL
Secretary
Appointed 09 Mar 2006
Resigned 05 Aug 2022

SUGDEN, Christopher Michael Neville, Canon Dr

Resigned
5 South Parade, OxfordOX2 7JL
Secretary
Appointed 13 Dec 2008
Resigned 05 Apr 2023

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 23 Dec 2005
Resigned 09 Mar 2006

FROST, Noel Raymond

Resigned
5 South Parade, OxfordOX2 7JL
Born November 1976
Director
Appointed 05 Apr 2023
Resigned 24 Jun 2024

GIDDINGS, Philip James, Dr

Resigned
5 South Parade, OxfordOX2 7JL
Born April 1946
Director
Appointed 17 Jun 2015
Resigned 22 Dec 2018

NAZIR ALI, Michael James

Resigned
5 South Parade, OxfordOX2 7JL
Born August 1949
Director
Appointed 09 Mar 2006
Resigned 19 Apr 2015

O'CALLAGHAN, Dermot Brian

Resigned
5 South Parade, OxfordOX2 7JL
Born April 1947
Director
Appointed 31 Dec 2011
Resigned 22 Dec 2020

O'DONOVAN, Oliver, Professor

Resigned
3/1 Goldenacre Terrace, EdinburghEH3 5QP
Born June 1945
Director
Appointed 09 Mar 2006
Resigned 22 Dec 2008

SAMUEL, Vinay Kumar, Rev Dr

Resigned
5 South Parade, OxfordOX2 7JL
Born August 1942
Director
Appointed 09 Mar 2006
Resigned 05 Aug 2022

SOOKHDEO, Patrick, Dr

Resigned
5 South Parade, OxfordOX2 7JL
Born March 1947
Director
Appointed 31 Jan 2020
Resigned 05 Apr 2023

SOOKHDEO, Rosemary Anne

Resigned
5 South Parade, OxfordOX2 7JL
Born April 1943
Director
Appointed 08 Oct 2018
Resigned 20 Jun 2025

STORM, Hendrik Willem

Resigned
5 South Parade, OxfordOX2 7JL
Born December 1987
Director
Appointed 01 Jun 2017
Resigned 10 Jan 2023

SUGDEN, Christopher Michael Neville, Canon Dr

Resigned
5 South Parade, OxfordOX2 7JL
Born June 1948
Director
Appointed 13 Dec 2008
Resigned 05 Apr 2023

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 23 Dec 2005
Resigned 09 Mar 2006

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 23 Dec 2005
Resigned 09 Mar 2006

DARBYS TRUSTEES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 23 Dec 2005
Resigned 09 Mar 2006
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Made Up Date
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Memorandum Articles
19 November 2010
MEM/ARTSMEM/ARTS
Resolution
19 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Made Up Date
21 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Made Up Date
9 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
28 June 2007
288cChange of Particulars
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Incorporation Company
23 December 2005
NEWINCIncorporation