Background WavePink WaveYellow Wave

THE OXFORD MINDFULNESS FOUNDATION (06144314)

THE OXFORD MINDFULNESS FOUNDATION (06144314) is an active UK company. incorporated on 7 March 2007. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE OXFORD MINDFULNESS FOUNDATION has been registered for 19 years. Current directors include ELICES, Matilde, Dr, FORD, John Edward, KEAIRNS, Yvonne Louise and 5 others.

Company Number
06144314
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2007
Age
19 years
Address
The Wheelhouse, Oxford, OX4 1AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ELICES, Matilde, Dr, FORD, John Edward, KEAIRNS, Yvonne Louise, SCHELL-BEELITZ, Leonie Hannelore, SCHLOSBERG, Dylan Alexander, TIGLI TASLI, Özge, WALKER, Hilary Sara, YIANGOU, Eric Peter
SIC Codes
72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD MINDFULNESS FOUNDATION

THE OXFORD MINDFULNESS FOUNDATION is an active company incorporated on 7 March 2007 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE OXFORD MINDFULNESS FOUNDATION was registered 19 years ago.(SIC: 72200, 85590)

Status

active

Active since 19 years ago

Company No

06144314

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

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE OXFORD MINDFULNESS CENTRE
From: 7 March 2007To: 17 November 2011
Contact
Address

The Wheelhouse St. Clements Street Oxford, OX4 1AW,

Previous Addresses

Department of Psychiatry Warneford Hospital Oxford OX3 7JX England
From: 20 August 2020To: 10 March 2022
Kellogg College 62 Banbury Road Oxford OX2 6PN England
From: 26 July 2017To: 20 August 2020
Powic Building Oxford University Department of Psychiatry Warneford Hospital Oxford Oxon OX3 7JX
From: 7 March 2011To: 26 July 2017
Wolfson College Linton Road Oxford Oxfordshire OX2 6UD
From: 7 March 2007To: 7 March 2011
Timeline

49 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Left
Mar 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HADLEY-BALL, Sharon Grace, Dr

Active
St. Clements Street, OxfordOX4 1AW
Secretary
Appointed 13 Nov 2018

ELICES, Matilde, Dr

Active
St. Clements Street, OxfordOX4 1AW
Born December 1985
Director
Appointed 10 Nov 2022

FORD, John Edward

Active
St. Clements Street, OxfordOX4 1AW
Born June 1961
Director
Appointed 07 Sept 2023

KEAIRNS, Yvonne Louise

Active
St. Clements Street, OxfordOX4 1AW
Born March 1939
Director
Appointed 02 Feb 2024

SCHELL-BEELITZ, Leonie Hannelore

Active
St. Clements Street, OxfordOX4 1AW
Born December 1983
Director
Appointed 02 Nov 2023

SCHLOSBERG, Dylan Alexander

Active
St. Clements Street, OxfordOX4 1AW
Born June 1974
Director
Appointed 22 Oct 2015

TIGLI TASLI, Özge

Active
St. Clements Street, OxfordOX4 1AW
Born August 1984
Director
Appointed 23 Feb 2026

WALKER, Hilary Sara

Active
St. Clements Street, OxfordOX4 1AW
Born December 1977
Director
Appointed 23 Feb 2026

YIANGOU, Eric Peter

Active
St. Clements Street, OxfordOX4 1AW
Born February 1950
Director
Appointed 22 Oct 2015

BAMFORD, Geoffrey Michael

Resigned
6 Clydesdale Road, LondonW11 1JE
Secretary
Appointed 07 Mar 2007
Resigned 31 Aug 2011

BLAND, Annette Alice

Resigned
62 Banbury Road, OxfordOX2 6PN
Secretary
Appointed 30 Jun 2016
Resigned 02 Dec 2017

KIPPAX, Emily Ruth, Ms.

Resigned
62 Banbury Road, OxfordOX2 6PN
Secretary
Appointed 27 Feb 2018
Resigned 01 Sept 2018

BAMFORD, Geoffrey Michael

Resigned
6 Clydesdale Road, LondonW11 1JE
Born December 1947
Director
Appointed 07 Mar 2007
Resigned 31 Aug 2011

BOUGHTON, Timothy Frederick

Resigned
62 Banbury Road, OxfordOX2 6PN
Born July 1971
Director
Appointed 22 Oct 2015
Resigned 14 Jan 2020

CHAPMAN, Margaret Ann

Resigned
Oxford University Department Of Psychiatry, OxfordOX3 7JX
Born December 1960
Director
Appointed 14 Jun 2011
Resigned 31 Jan 2013

DHAMMASAMI, Khammai, Venerable

Resigned
Abingdon Road, OxfordOX1 4TQ
Born November 1964
Director
Appointed 07 Mar 2007
Resigned 31 Aug 2011

FAIRBURN, Christopher Granville, Professor

Resigned
Warneford Lane, OxfordOX3 7JX
Born September 1950
Director
Appointed 04 Jul 2013
Resigned 16 Jul 2015

FENNELL, Melanie Jane Violet, Dr

Resigned
62 Banbury Road, OxfordOX2 6PN
Born May 1948
Director
Appointed 22 Oct 2015
Resigned 12 Oct 2017

FURR, Marion

Resigned
62 Banbury Road, OxfordOX2 6PN
Born June 1956
Director
Appointed 22 Oct 2015
Resigned 14 Jan 2020

GLADSTONE, David Arthur Stewart

Resigned
1 Mountfort Terrace, LondonN1 1JJ
Born April 1935
Director
Appointed 01 Apr 2009
Resigned 23 Feb 2017

GOMBRICH, Richard Francis, Prof

Resigned
Balliol College, OxfordOX1 3BJ
Born July 1937
Director
Appointed 07 Mar 2007
Resigned 31 Aug 2011

GRENVILLE, Andrew Thomas

Resigned
62 Banbury Road, OxfordOX2 6PN
Born June 1955
Director
Appointed 11 Dec 2014
Resigned 13 Nov 2018

HERRMANN, Stephen

Resigned
St. Clements Street, OxfordOX4 1AW
Born January 1951
Director
Appointed 22 Feb 2024
Resigned 07 Nov 2025

KEAIRNS, Yvonne

Resigned
St. Clements Street, OxfordOX4 1AW
Born March 1939
Director
Appointed 02 Feb 2024
Resigned 02 Feb 2024

LIDDLE, Clive Alfred

Resigned
Oxford University Department Of Psychiatry, OxfordOX3 7JX
Born February 1947
Director
Appointed 14 Jun 2011
Resigned 31 Mar 2015

MALLESON, Kate, Professor

Resigned
62 Banbury Road, OxfordOX2 6PN
Born March 1963
Director
Appointed 22 Oct 2015
Resigned 10 Jul 2019

MCKENZIE, Makeda Nastasen

Resigned
St. Clements Street, OxfordOX4 1AW
Born December 1977
Director
Appointed 02 Nov 2023
Resigned 19 Mar 2026

MILLER, Margo

Resigned
St. Clements Street, OxfordOX4 1AW
Born April 1967
Director
Appointed 22 Oct 2015
Resigned 02 Nov 2023

PEACOCK, John, Dr

Resigned
8 Alfreda Avenue, BirminghamB47 5BP
Born August 1952
Director
Appointed 07 Mar 2007
Resigned 11 Aug 2018

PEMBERTON, Ceri Wyn

Resigned
Warneford Lane, OxfordOX3 7JX
Born December 1955
Director
Appointed 04 Jul 2013
Resigned 30 Oct 2013

READ, Peter Martin

Resigned
St. Clements Street, OxfordOX4 1AW
Born January 1964
Director
Appointed 22 Oct 2015
Resigned 10 Nov 2022

RUANE, Christopher Shaun

Resigned
St. Clements Street, OxfordOX4 1AW
Born July 1958
Director
Appointed 22 Oct 2015
Resigned 22 Feb 2024

TAMDJIDI, Christopher

Resigned
St. Clements Street, OxfordOX4 1AW
Born July 1970
Director
Appointed 30 Jun 2016
Resigned 02 Nov 2023

WILKINSON, Philip Barr, Dr

Resigned
Old Road, OxfordOX3 7JU
Born October 1962
Director
Appointed 04 Jul 2013
Resigned 25 Jul 2016

WILLIAMS, John Mark Gruffydd, Professor

Resigned
Bell Lane, WheatleyOX331XY
Born July 1952
Director
Appointed 01 Apr 2009
Resigned 22 Oct 2015
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Second Filing Of Director Appointment With Name
19 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Memorandum Articles
27 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2024
CC04CC04
Resolution
15 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Resolution
1 June 2017
RESOLUTIONSResolutions
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Memorandum Articles
9 November 2016
MAMA
Resolution
9 November 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Statement Of Companys Objects
1 September 2016
CC04CC04
Resolution
1 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 November 2011
MISCMISC
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
8 November 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Resolution
10 January 2008
RESOLUTIONSResolutions
Incorporation Company
7 March 2007
NEWINCIncorporation