Background WavePink WaveYellow Wave

ST CLARE'S SERVICES LIMITED (06580963)

ST CLARE'S SERVICES LIMITED (06580963) is an active UK company. incorporated on 30 April 2008. with registered office in Oxford. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. ST CLARE'S SERVICES LIMITED has been registered for 17 years. Current directors include ASHTON, Bartholomew David, DICK, Charles Richard.

Company Number
06580963
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
139 Banbury Road, Oxford, OX2 7AL
Industry Sector
Education
Business Activity
General secondary education
Directors
ASHTON, Bartholomew David, DICK, Charles Richard
SIC Codes
85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CLARE'S SERVICES LIMITED

ST CLARE'S SERVICES LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. ST CLARE'S SERVICES LIMITED was registered 17 years ago.(SIC: 85310, 85410)

Status

active

Active since 17 years ago

Company No

06580963

LTD Company

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

139 Banbury Road Oxford, OX2 7AL,

Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 11
Director Left
May 13
Director Joined
May 13
Director Joined
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MOORE, Justin

Active
Banbury Road, OxfordOX2 7AL
Secretary
Appointed 27 Jun 2019

ASHTON, Bartholomew David

Active
Banbury Road, OxfordOX2 7AL
Born May 1969
Director
Appointed 28 Jul 2022

DICK, Charles Richard

Active
Netherton Road, AbingdonOX13 5JX
Born May 1950
Director
Appointed 04 Dec 2012

MASON, Paul Lindsay

Resigned
Manor Barn, CheltenhamGL54 3QZ
Secretary
Appointed 02 May 2008
Resigned 14 May 2009

PALADINA, Nicholas

Resigned
Banbury Road, OxfordOX2 7AL
Secretary
Appointed 15 May 2009
Resigned 27 Jun 2019

CHURCH, John Edwin

Resigned
Banbury Road, OxfordOX2 7AL
Born March 1953
Director
Appointed 09 Mar 2020
Resigned 28 Jul 2022

MASON, Paul Lindsay

Resigned
Manor Barn, CheltenhamGL54 3QZ
Born July 1949
Director
Appointed 02 May 2008
Resigned 14 May 2009

MCMEEKIN, Dermot James

Resigned
The Old Rectory, TetburyGL8 8TT
Born May 1949
Director
Appointed 05 Jun 2008
Resigned 09 Dec 2010

MORRIS, Nicholas Guy Usher

Resigned
Woodfield House, Clifton HampdenOX14 3EW
Born April 1940
Director
Appointed 02 May 2008
Resigned 04 Dec 2012

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 30 Apr 2008
Resigned 02 May 2008

Persons with significant control

1

Mr Charles Richard Dick

Active
Banbury Road, OxfordOX2 7AL
Born May 1950

Nature of Control

Significant influence or control
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

59

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Secretary Company With Change Date
1 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Miscellaneous
23 April 2012
MISCMISC
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Incorporation Company
30 April 2008
NEWINCIncorporation