Background WavePink WaveYellow Wave

OXFORD AND SWINDON AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN (06947462)

OXFORD AND SWINDON AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN (06947462) is an active UK company. incorporated on 29 June 2009. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OXFORD AND SWINDON AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN has been registered for 16 years. Current directors include GREEN, Geoffrey, HARRIS, Katharine Yeoman, MARCH, Howard John and 4 others.

Company Number
06947462
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2009
Age
16 years
Address
C/O OXFORD QUAKER MEETING, Oxford, OX1 3LW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GREEN, Geoffrey, HARRIS, Katharine Yeoman, MARCH, Howard John, MASSEY, Thomas Henry, Dr, NICHOLAS, Katharine Mary, PEARMAIN, Alan John, Dr, WHITE, Stuart Gordon
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD AND SWINDON AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN

OXFORD AND SWINDON AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN is an active company incorporated on 29 June 2009 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OXFORD AND SWINDON AREA QUAKER MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS (QUAKERS) IN BRITAIN was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

06947462

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

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O OXFORD QUAKER MEETING 43 St Giles Oxford, OX1 3LW,

Previous Addresses

C/O 2 Putney Hill London SW15 6AB
From: 29 June 2009To: 4 November 2009
Timeline

77 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREEN, Geoffrey

Active
Warmans Close, WantageOX12 9XT
Born February 1952
Director
Appointed 11 Jan 2025

HARRIS, Katharine Yeoman

Active
Oxford Road, WitneyOX29 4DA
Born December 1956
Director
Appointed 11 Jan 2025

MARCH, Howard John

Active
Tudor Crescent, SwindonSN3 4JS
Born June 1965
Director
Appointed 16 Mar 2022

MASSEY, Thomas Henry, Dr

Active
Sassoon Walk, MarlboroughSN8 1UQ
Born June 1949
Director
Appointed 11 Jan 2025

NICHOLAS, Katharine Mary

Active
Frenchay Road, OxfordOX2 6TG
Born August 1956
Director
Appointed 11 Apr 2024

PEARMAIN, Alan John, Dr

Active
Anna Pavlova Close, AbingdonOX14 1TF
Born March 1946
Director
Appointed 13 Jul 2019

WHITE, Stuart Gordon

Active
Marston Ferry Road, OxfordOX2 7XH
Born March 1966
Director
Appointed 15 Oct 2025

ALLSOP, Adrian Laurence

Resigned
St Giles, OxfordOX1 3LW
Born January 1945
Director
Appointed 12 May 2012
Resigned 31 Dec 2015

BAKER, Roger Henry

Resigned
Farringdon Road, AbingdonOX14 1BQ
Born May 1932
Director
Appointed 29 Jun 2009
Resigned 12 May 2012

BARRACLOUGH, Jennifer Claire

Resigned
Windmill Road, WitneyOX29 6RH
Born December 1945
Director
Appointed 01 Jan 2016
Resigned 05 Jul 2025

BRAITHWAITE, Nigel Francis Jonathon Lloyd

Resigned
Ascott-U-Wychwood, Chipping NortonOX7 6AP
Born July 1944
Director
Appointed 28 Jun 2015
Resigned 16 Mar 2022

DAY, David Harold

Resigned
St. Giles, OxfordOX1 3LW
Born November 1936
Director
Appointed 11 Feb 2010
Resigned 28 Jun 2015

DURHAM, Anne Veronica

Resigned
Hawthorn Avenue, OxfordOX3 9JG
Born September 1932
Director
Appointed 11 Feb 2010
Resigned 08 Jun 2013

DURHAM, Leslie

Resigned
Hawthorn Avenue, OxfordOX3 9JG
Born January 1934
Director
Appointed 29 Jun 2009
Resigned 08 Jun 2013

FERGUSON, Valerie Linda

Resigned
St Giles, OxfordOX1 3LW
Born March 1943
Director
Appointed 12 May 2012
Resigned 15 Jul 2018

GEE, Katherine Nicola

Resigned
Gordon Street, OxfordOX1 4RJ
Born September 1984
Director
Appointed 10 Jul 2021
Resigned 08 Jan 2025

HAMER, Martin Edward, Dr

Resigned
Marlborough Road, MarlboroughSN8 3AU
Born June 1950
Director
Appointed 15 Jul 2017
Resigned 26 Oct 2017

HARLAND, Janet

Resigned
Wychwood Paddocks, Chipping NortonOX7 3RW
Born November 1933
Director
Appointed 10 Jul 2021
Resigned 11 Jan 2025

HARLAND, Robert

Resigned
Wychwood Paddocks, Chipping NortonOX7 3RW
Born September 1931
Director
Appointed 11 Feb 2010
Resigned 01 Jan 2015

HUGHES, Andrea

Resigned
St. Giles, OxfordOX1 3LW
Born May 1944
Director
Appointed 11 Feb 2010
Resigned 28 Jun 2015

JOHNSON, Caroline Ruth

Resigned
Faringdon Road, AbingdonOX14 1BG
Born May 1949
Director
Appointed 11 Feb 2010
Resigned 09 Jul 2016

KYTE, Robert Geoffrey

Resigned
Windmill Heights, WitneyOX29 6ZD
Born December 1949
Director
Appointed 15 Jul 2018
Resigned 12 Mar 2021

LINTOTT, Diana Cherrill

Resigned
Beagles Close, KidlingtonOX5 2QJ
Born April 1936
Director
Appointed 29 Jun 2009
Resigned 13 Nov 2010

MACBETH, Jacqueline Elizabeth, Dr

Resigned
St Giles, OxfordOX1 3LW
Born September 1968
Director
Appointed 31 May 2014
Resigned 15 Jul 2017

MASON, Donald William

Resigned
Larch Lane, WitneyOX28 1AG
Born March 1934
Director
Appointed 29 Jun 2009
Resigned 08 May 2010

MASON, John Healey

Resigned
Elms Road, OxfordOX2 9JZ
Born March 1944
Director
Appointed 11 Feb 2010
Resigned 12 May 2012

MAYHEW, Nicholas Julian

Resigned
Marlborough Road, OxfordOX1 4LX
Born January 1948
Director
Appointed 15 Feb 2023
Resigned 08 Jul 2023

MERCER, Barry George

Resigned
Baywater, MarlboroughSN8 1DX
Born May 1948
Director
Appointed 25 May 2021
Resigned 16 Jul 2024

MORRIS, Connor Edward, Dr

Resigned
Church Green, WitneyOX28 4AZ
Born September 1952
Director
Appointed 09 Dec 2010
Resigned 28 Jun 2015

NICHOLAS, Katharine Mary

Resigned
St Giles, OxfordOX1 3LW
Born August 1956
Director
Appointed 11 Feb 2010
Resigned 15 Jul 2017

POLLARD, Terence Michael

Resigned
High Street, KidlingtonOX5 2UQ
Born November 1943
Director
Appointed 12 Jul 2020
Resigned 30 Mar 2025

PRICE, Dennis

Resigned
St Giles, OxfordOX1 3LW
Born July 1936
Director
Appointed 08 Jun 2013
Resigned 13 Jul 2019

ROSEDALE, James Oriel Bernard, Dr

Resigned
Kingsbury Street, MarlboroughSN8 1HZ
Born March 1937
Director
Appointed 11 Feb 2010
Resigned 17 May 2014

SAKER, Carol May

Resigned
St Giles, OxfordOX1 3LW
Born June 1948
Director
Appointed 25 Oct 2012
Resigned 17 May 2014

SAUNDERSON, David

Resigned
Ash Close, FaringdonSN7 8EJ
Born February 1934
Director
Appointed 28 Jun 2015
Resigned 15 Jul 2018
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Legacy
27 July 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Termination Director Company With Name
30 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2012
AP01Appointment of Director
Termination Director Company With Name
16 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company
20 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Incorporation Company
29 June 2009
NEWINCIncorporation