Background WavePink WaveYellow Wave

SURVIVOR SPACE OXFORDSHIRE LTD (06835605)

SURVIVOR SPACE OXFORDSHIRE LTD (06835605) is an active UK company. incorporated on 3 March 2009. with registered office in Abingdon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SURVIVOR SPACE OXFORDSHIRE LTD has been registered for 17 years. Current directors include CLOTHIER, Liza, COX, Begina, DAVIES, Audrey Mimi, Dr and 5 others.

Company Number
06835605
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2009
Age
17 years
Address
Suite I Windrush Court, Abingdon, OX14 1SY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLOTHIER, Liza, COX, Begina, DAVIES, Audrey Mimi, Dr, EVELYN, Joanna Jennifer, MELICONI, Ilaria, SARGEANT, Juliette, SARWAR, Moizza, SMITH, Isobel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVIVOR SPACE OXFORDSHIRE LTD

SURVIVOR SPACE OXFORDSHIRE LTD is an active company incorporated on 3 March 2009 with the registered office located in Abingdon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SURVIVOR SPACE OXFORDSHIRE LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06835605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 March 2009

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE
From: 30 October 2014To: 3 August 2024
OXFORD SEXUAL ABUSE AND RAPE CRISIS CENTRE
From: 3 March 2009To: 30 October 2014
Contact
Address

Suite I Windrush Court Blacklands Way Abingdon, OX14 1SY,

Previous Addresses

Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD
From: 10 February 2010To: 15 April 2024
Dovey Accountacy Services Ltd the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxon OX5 3DU
From: 3 March 2009To: 10 February 2010
Timeline

65 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 14
Director Left
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CLOTHIER, Liza

Active
Windrush Court, AbingdonOX14 1SY
Born January 1981
Director
Appointed 01 Mar 2026

COX, Begina

Active
Windrush Court, AbingdonOX14 1SY
Born December 1985
Director
Appointed 01 Mar 2026

DAVIES, Audrey Mimi, Dr

Active
Heyford Park, BicesterOX25 5HD
Born July 1992
Director
Appointed 07 Dec 2023

EVELYN, Joanna Jennifer

Active
Windrush Court, AbingdonOX14 1SY
Born July 1977
Director
Appointed 07 Dec 2023

MELICONI, Ilaria

Active
Windrush Court, AbingdonOX14 1SY
Born September 1971
Director
Appointed 01 Mar 2026

SARGEANT, Juliette

Active
Windrush Court, AbingdonOX14 1SY
Born May 1971
Director
Appointed 21 Jul 2022

SARWAR, Moizza

Active
Windrush Court, AbingdonOX14 1SY
Born January 1983
Director
Appointed 01 Mar 2026

SMITH, Isobel

Active
Windrush Court, AbingdonOX14 1SY
Born November 1997
Director
Appointed 01 Mar 2026

BAILEY, Alexandra Helen

Resigned
Heyford Park, BicesterOX25 5HD
Born August 1977
Director
Appointed 06 Jul 2013
Resigned 16 Sept 2014

BAYLY, Harriet

Resigned
Windrush Court, AbingdonOX14 1SY
Born February 1976
Director
Appointed 18 Mar 2021
Resigned 02 Feb 2026

BEAL, Sarah Elizabeth

Resigned
Heyford Park, BicesterOX25 5HD
Born March 1984
Director
Appointed 09 May 2015
Resigned 09 Dec 2021

CHAPMAN, Sarah Charlotte Elizabeth

Resigned
Heyford Park, BicesterOX25 5HD
Born February 1983
Director
Appointed 03 Mar 2009
Resigned 09 Jul 2011

COPLEY, Sally Louise

Resigned
Heyford Park, BicesterOX25 5HD
Born June 1974
Director
Appointed 08 May 2016
Resigned 31 Mar 2022

EVANS, Helen

Resigned
Heyford Park, BicesterOX25 5HD
Born September 1980
Director
Appointed 07 Jul 2012
Resigned 08 May 2016

ISLAM, Nargis, Dr

Resigned
Heyford Park, BicesterOX25 5HD
Born February 1973
Director
Appointed 14 Nov 2019
Resigned 21 Jul 2022

LEVY, Mireille Florence, Dr

Resigned
Heyford Park, BicesterOX25 5HD
Born December 1954
Director
Appointed 08 May 2010
Resigned 09 Jul 2011

LIVESEY, Louise Sara, Dr

Resigned
Heyford Park, BicesterOX25 5HD
Born July 1976
Director
Appointed 18 Jun 2010
Resigned 07 Jul 2012

LOTT, Tracey

Resigned
Heyford Park, BicesterOX25 5HD
Born March 1972
Director
Appointed 03 Mar 2009
Resigned 16 Oct 2019

MCKENZIE, Katherine Jane, Dr

Resigned
Heyford Park, BicesterOX25 5HD
Born December 1961
Director
Appointed 14 Nov 2019
Resigned 03 Jun 2022

MOORE, Faye Lorna

Resigned
Windrush Court, AbingdonOX14 1SY
Born November 1979
Director
Appointed 21 Jul 2022
Resigned 02 Feb 2026

PEAKE, Catherine Anne Elizabeth

Resigned
Heyford Park, BicesterOX25 5HD
Born June 1948
Director
Appointed 09 Jul 2011
Resigned 09 Dec 2021

PHIPPS GET, Kirsten Michaela

Resigned
Windrush Court, AbingdonOX14 1SY
Born April 1971
Director
Appointed 09 Dec 2021
Resigned 02 Feb 2026

REECE, Susanna Helen

Resigned
Heyford Park, BicesterOX25 5HD
Born June 1959
Director
Appointed 08 May 2016
Resigned 13 Nov 2018

RICHMOND, Jennie

Resigned
Heyford Park, BicesterOX25 5HD
Born October 1972
Director
Appointed 21 Nov 2017
Resigned 26 Nov 2020

ROBERTSON, Jane

Resigned
Heyford Park, BicesterOX25 5HD
Born December 1979
Director
Appointed 07 Jul 2012
Resigned 02 Feb 2013

RUSSELL, Clare

Resigned
Heyford Park, BicesterOX25 5HD
Born September 1982
Director
Appointed 02 Feb 2013
Resigned 30 Mar 2015

SCHUELER, Tracey

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1979
Director
Appointed 23 Jan 2018
Resigned 02 Feb 2026

SEVER, Zoe Michelle

Resigned
Heyford Park, BicesterOX25 5HD
Born September 1999
Director
Appointed 21 Jul 2022
Resigned 03 Jan 2023

SHEHATA, Lamiaa

Resigned
Heyford Park, BicesterOX25 5HD
Born August 1988
Director
Appointed 23 Jan 2018
Resigned 04 Jul 2019

SHODUNKE, Nicole Jameelah

Resigned
Windrush Court, AbingdonOX14 1SY
Born January 1969
Director
Appointed 09 Dec 2021
Resigned 02 Feb 2026

SMYTH, Ines Alessandra, Dr

Resigned
Heyford Park, BicesterOX25 5HD
Born December 1948
Director
Appointed 09 Jul 2011
Resigned 09 May 2015

SPENCE, Maxine Jackson Howells

Resigned
Heyford Park, BicesterOX25 5HD
Born November 1970
Director
Appointed 09 Dec 2021
Resigned 02 Feb 2026

SUTTON-DAVEZAC, Alison

Resigned
Heyford Park, BicesterOX25 5HD
Born November 1967
Director
Appointed 08 May 2016
Resigned 14 Nov 2019

THORNE, Anna Mary

Resigned
Heyford Park, BicesterOX25 5HD
Born December 1966
Director
Appointed 09 May 2015
Resigned 31 Mar 2022

VAN MANEN, Amelia Georgiana Theodora, Dr

Resigned
Heyford Park, BicesterOX25 5HD
Born May 1983
Director
Appointed 06 Jul 2013
Resigned 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2022
AP01Appointment of Director
Statement Of Companys Objects
17 February 2022
CC04CC04
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 June 2018
AAMDAAMD
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
29 January 2018
RESOLUTIONSResolutions
Memorandum Articles
21 December 2017
MAMA
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Memorandum Articles
4 December 2017
MAMA
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 2014
MISCMISC
Resolution
10 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts Amended With Made Up Date
26 September 2012
AAMDAAMD
Accounts Amended With Made Up Date
12 September 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Memorandum Articles
24 August 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Resolution
6 March 2012
RESOLUTIONSResolutions
Memorandum Articles
24 February 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
31 March 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Memorandum Articles
7 July 2010
MEM/ARTSMEM/ARTS
Resolution
7 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
13 August 2009
287Change of Registered Office
Resolution
6 August 2009
RESOLUTIONSResolutions
Incorporation Company
3 March 2009
NEWINCIncorporation