Background WavePink WaveYellow Wave

THE OXFORD CENTRE FOR TRAINING, RESEARCH, ADVOCACY AND DIALOGUE LTD (06717794)

THE OXFORD CENTRE FOR TRAINING, RESEARCH, ADVOCACY AND DIALOGUE LTD (06717794) is an active UK company. incorporated on 7 October 2008. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. THE OXFORD CENTRE FOR TRAINING, RESEARCH, ADVOCACY AND DIALOGUE LTD has been registered for 17 years. Current directors include AVANN, Penelope Joyce, Canon, CARPANI, Karl Augustus, Reverend, MADHUKAR, Cecil and 3 others.

Company Number
06717794
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2008
Age
17 years
Address
St John's House 5 South Parade, Oxford, OX2 7JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AVANN, Penelope Joyce, Canon, CARPANI, Karl Augustus, Reverend, MADHUKAR, Cecil, MARSHALL, Azad, NAZIR-ALI, Michael James, Monsignor, SUGDEN, Christopher Michael Neville, Canon Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD CENTRE FOR TRAINING, RESEARCH, ADVOCACY AND DIALOGUE LTD

THE OXFORD CENTRE FOR TRAINING, RESEARCH, ADVOCACY AND DIALOGUE LTD is an active company incorporated on 7 October 2008 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE OXFORD CENTRE FOR TRAINING, RESEARCH, ADVOCACY AND DIALOGUE LTD was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06717794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

St John's House 5 South Parade Summertown Oxford, OX2 7JL,

Timeline

6 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 13
Director Left
Feb 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Feb 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

AVANN, Penelope Joyce, Canon

Active
5 South Parade, OxfordOX2 7JL
Born July 1946
Director
Appointed 07 May 2014

CARPANI, Karl Augustus, Reverend

Active
5 South Parade, OxfordOX2 7JL
Born January 1965
Director
Appointed 26 Feb 2018

MADHUKAR, Cecil

Active
Hill Street, BristolBS3 4TR
Born December 1939
Director
Appointed 04 Nov 2013

MARSHALL, Azad

Active
5 South Parade, OxfordOX2 7JL
Born August 1954
Director
Appointed 07 Oct 2008

NAZIR-ALI, Michael James, Monsignor

Active
5 South Parade, OxfordOX2 7JL
Born August 1949
Director
Appointed 07 Oct 2008

SUGDEN, Christopher Michael Neville, Canon Dr

Active
5 South Parade, OxfordOX2 7JL
Born June 1948
Director
Appointed 07 Oct 2008

KALIRAY, Manjeet Kaur

Resigned
5 South Parade, OxfordOX2 7JL
Born March 1968
Director
Appointed 07 Oct 2008
Resigned 07 May 2014

PRATT, Hugh Michael Oppen, Dr

Resigned
5 South Parade, OxfordOX2 7JL
Born December 1950
Director
Appointed 07 Oct 2008
Resigned 08 Oct 2013
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
225Change of Accounting Reference Date
Incorporation Company
7 October 2008
NEWINCIncorporation