Background WavePink WaveYellow Wave

VINCENT'S APPEAL TRUST COMPANY (06021000)

VINCENT'S APPEAL TRUST COMPANY (06021000) is an active UK company. incorporated on 6 December 2006. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 2 other business activities. VINCENT'S APPEAL TRUST COMPANY has been registered for 19 years. Current directors include BROOKS, Edward William, Dr, DONOVAN, Lucy, Dr, GELMAN, Ellaine Alexis and 8 others.

Company Number
06021000
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2006
Age
19 years
Address
8 King Edward Street, Oxford, OX1 4HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BROOKS, Edward William, Dr, DONOVAN, Lucy, Dr, GELMAN, Ellaine Alexis, GRIFFITHS, Victoria Karen, HOBART, Andrew Hampden, MACLAY, Alasdair Worsfold, MAHONY, Katie, MCCUNN, Wande, UPTON, Nathaniel Joseph, WARING, James David, WEAVER, Richard Charles Gavin
SIC Codes
56301, 93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCENT'S APPEAL TRUST COMPANY

VINCENT'S APPEAL TRUST COMPANY is an active company incorporated on 6 December 2006 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 2 other business activities. VINCENT'S APPEAL TRUST COMPANY was registered 19 years ago.(SIC: 56301, 93110, 93120)

Status

active

Active since 19 years ago

Company No

06021000

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

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

8 King Edward Street Oxford, OX1 4HL,

Previous Addresses

C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 29 September 2017To: 11 January 2018
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 6 December 2006To: 29 September 2017
Timeline

69 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BUTLER, David

Active
OxfordOX1 4HL
Secretary
Appointed 31 Dec 2023

STEVENS, Tim

Active
OxfordOX1 4HL
Secretary
Appointed 01 Feb 2025

BROOKS, Edward William, Dr

Active
OxfordOX1 4HL
Born November 1979
Director
Appointed 23 Oct 2023

DONOVAN, Lucy, Dr

Active
OxfordOX1 4HL
Born January 1997
Director
Appointed 20 Oct 2025

GELMAN, Ellaine Alexis

Active
OxfordOX1 4HL
Born May 1984
Director
Appointed 05 Jun 2023

GRIFFITHS, Victoria Karen

Active
OxfordOX1 4HL
Born March 1977
Director
Appointed 24 Sept 2018

HOBART, Andrew Hampden

Active
OxfordOX1 4HL
Born July 1962
Director
Appointed 27 Feb 2017

MACLAY, Alasdair Worsfold

Active
OxfordOX1 4HL
Born October 1973
Director
Appointed 01 Jun 2020

MAHONY, Katie

Active
OxfordOX1 4HL
Born October 1968
Director
Appointed 06 Dec 2021

MCCUNN, Wande

Active
OxfordOX1 4HL
Born June 1987
Director
Appointed 03 Jun 2024

UPTON, Nathaniel Joseph

Active
OxfordOX1 4HL
Born March 1978
Director
Appointed 20 Oct 2025

WARING, James David

Active
OxfordOX1 4HL
Born June 1969
Director
Appointed 03 Mar 2025

WEAVER, Richard Charles Gavin

Active
OxfordOX1 4HL
Born December 1963
Director
Appointed 23 Jun 2025

BLANDFORD-BAKER, Mark

Resigned
High Street, OxfordOX1 4AU
Secretary
Appointed 31 Jul 2008
Resigned 09 Feb 2009

DOUGLAS-MANN, Stewart Charles Hamilton

Resigned
17 Queensdale Road, LondonW11 4SB
Secretary
Appointed 09 Feb 2009
Resigned 27 Jun 2012

EELEY, Stephen Evance

Resigned
OxfordOX1 4HL
Secretary
Appointed 25 Sept 2017
Resigned 31 Dec 2023

EELEY, Stephen Evance

Resigned
Paradise Square, OxfordOX1 1BE
Secretary
Appointed 27 Jun 2012
Resigned 31 Dec 2015

EWENS, Stephen Edward

Resigned
Park Farm, AbingdonOX14 2JW
Secretary
Appointed 11 Dec 2006
Resigned 31 Jul 2008

RYDE, Colin

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Secretary
Appointed 01 Jan 2016
Resigned 26 Sept 2017

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 06 Dec 2006
Resigned 11 Dec 2006

BEAUMONT, Andrew, Dr

Resigned
Brasenose Drive, KidlingtonOX5 2EQ
Born June 1980
Director
Appointed 18 Apr 2011
Resigned 12 Dec 2011

BEAUMONT, Andrew, Dr

Resigned
Brasenose Drive, KidlingtonOX5 2EQ
Born June 1980
Director
Appointed 18 Apr 2011
Resigned 12 Mar 2012

BLANDFORD-BAKER, Mark

Resigned
Magdalen College, OxfordOX1 4AU
Born June 1961
Director
Appointed 11 Dec 2006
Resigned 23 Dec 2010

BUCKNALL, David James

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born March 1968
Director
Appointed 29 Oct 2012
Resigned 20 Nov 2017

BUTLER OF BROCKWELL, Frederick Edward Robin, Lord

Resigned
Ashley Gardens, LondonSW1P 1QP
Born January 1938
Director
Appointed 11 Dec 2006
Resigned 31 Jul 2008

CARROLL, Peter Robert

Resigned
69 Coniger Road, LondonSW6 3TB
Born November 1941
Director
Appointed 11 Dec 2006
Resigned 12 Dec 2011

COOPER, Richard Anthony, Professor

Resigned
26 Polstead Road, OxfordOX2 6TN
Born January 1947
Director
Appointed 11 Dec 2006
Resigned 12 Dec 2011

CURRIE, Elizabeth Jane

Resigned
Ravenscourt Square, LondonW6 0TW
Born December 1971
Director
Appointed 01 Jan 2009
Resigned 12 Dec 2011

DOUGLAS MANN, Stewart Charles Hamilton

Resigned
17 Queensdale Road, LondonW11 4SB
Born February 1938
Director
Appointed 11 Dec 2006
Resigned 12 Dec 2011

FINCH, James Thomas

Resigned
OxfordOX1 4HL
Born November 1988
Director
Appointed 11 Apr 2016
Resigned 05 Jun 2023

GUEST, Melville Richard John

Resigned
OxfordOX1 4HL
Born November 1943
Director
Appointed 12 Dec 2011
Resigned 03 Dec 2018

HEALY, Adam James, Dr

Resigned
OxfordOX1 4HL
Born September 1986
Director
Appointed 04 Feb 2013
Resigned 07 Mar 2022

HENDERSON, Giles Ian

Resigned
The Masters Lodgings, OxfordOX1 1DW
Born April 1942
Director
Appointed 11 Dec 2006
Resigned 28 Apr 2009

HOOD, John, Sir

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born January 1952
Director
Appointed 23 Nov 2015
Resigned 20 Nov 2017

HUGHES, Deri Gareth, Dr

Resigned
Greenways, HertfordSG14 2BS
Born January 1980
Director
Appointed 09 Jul 2009
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
287Change of Registered Office
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Legacy
2 June 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288bResignation of Director or Secretary
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Incorporation Company
6 December 2006
NEWINCIncorporation