Background WavePink WaveYellow Wave

AESOP ARTS AND SOCIETY LIMITED (06998306)

AESOP ARTS AND SOCIETY LIMITED (06998306) is an active UK company. incorporated on 24 August 2009. with registered office in Witney. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. AESOP ARTS AND SOCIETY LIMITED has been registered for 16 years. Current directors include CASSON, Julia Elizabeth, DANIEL, Peter David, FENTON, Kevin, Professor and 4 others.

Company Number
06998306
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2009
Age
16 years
Address
Wittas House Two Rivers, Witney, OX28 4BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CASSON, Julia Elizabeth, DANIEL, Peter David, FENTON, Kevin, Professor, GORDON, Helen Elizabeth, HAMPTON, Mark Richard, THOMPSON, Andrew Stuart, Professor, THORNTON, Jacqueline Elizabeth
SIC Codes
86101, 86900, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AESOP ARTS AND SOCIETY LIMITED

AESOP ARTS AND SOCIETY LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Witney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. AESOP ARTS AND SOCIETY LIMITED was registered 16 years ago.(SIC: 86101, 86900, 90020)

Status

active

Active since 16 years ago

Company No

06998306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 24 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

THE PUBLIC ENGAGEMENT FOUNDATION
From: 24 August 2009To: 22 July 2014
Contact
Address

Wittas House Two Rivers Station Lane Witney, OX28 4BH,

Previous Addresses

1st Floor 3 Welch Way Witney Oxfordshire OX28 6JH England
From: 20 July 2018To: 12 August 2022
Lingermans Burford Road Brize Norton Carterton Oxfordshire OX18 3NZ
From: 31 August 2013To: 20 July 2018
Lingermans Little Kilkenny Brize Norton Carterton Oxfordshire OX18 3NZ United Kingdom
From: 5 July 2012To: 31 August 2013
15 Dukes Avenue Muswell Hill London N10 2PS
From: 24 August 2009To: 5 July 2012
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CASSON, Julia Elizabeth

Active
Two Rivers, WitneyOX28 4BH
Born October 1976
Director
Appointed 04 Jan 2022

DANIEL, Peter David

Active
Bedford Row, LondonWC1R 4TF
Born September 1982
Director
Appointed 08 Sept 2015

FENTON, Kevin, Professor

Active
Tooley Street, LondonSE1 2QH
Born December 1966
Director
Appointed 10 Sept 2018

GORDON, Helen Elizabeth

Active
Common Road, SevenoaksTN15 9AY
Born November 1963
Director
Appointed 24 Jul 2019

HAMPTON, Mark Richard

Active
Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 08 Sept 2015

THOMPSON, Andrew Stuart, Professor

Active
Two Rivers, WitneyOX28 4BH
Born June 1968
Director
Appointed 09 Dec 2024

THORNTON, Jacqueline Elizabeth

Active
Two Rivers, WitneyOX28 4BH
Born August 1968
Director
Appointed 24 Jul 2019

JOSS, Timothy Hans

Resigned
Two Rivers, WitneyOX28 4BH
Secretary
Appointed 07 Sept 2023
Resigned 24 Jan 2024

BIRTWISTLE, Michael David John

Resigned
Boundary Road, LondonN22 6AS
Born May 1978
Director
Appointed 24 Aug 2009
Resigned 23 Nov 2015

CLIFT, Stephen Michael, Prof

Resigned
2 Oaklands, CanterburyCT2 0ER
Born August 1952
Director
Appointed 24 Aug 2009
Resigned 31 Oct 2019

GLADSTONE, Emma Ace

Resigned
Somerset House West Wing, LondonWC2R 1LA
Born November 1960
Director
Appointed 24 Jul 2019
Resigned 22 Jan 2024

JOSS, Timothy Hans

Resigned
Burford Road, CartertonOX18 3NZ
Born June 1955
Director
Appointed 24 Aug 2009
Resigned 07 Jan 2015

PARRY, Vivienne Mary Hunt

Resigned
Burford Road, CartertonOX18 3NZ
Born June 1956
Director
Appointed 24 Aug 2009
Resigned 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Current Extended
4 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Micro Entity
6 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2009
NEWINCIncorporation