Background WavePink WaveYellow Wave

DEAN COURT COMMUNITY ASSOCIATION (07966249)

DEAN COURT COMMUNITY ASSOCIATION (07966249) is an active UK company. incorporated on 27 February 2012. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEAN COURT COMMUNITY ASSOCIATION has been registered for 14 years. Current directors include AHERN, Brian Joseph, FROTSCHER, Antje Gabriele, Dr, PEARSON, Anna Margaret and 2 others.

Company Number
07966249
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2012
Age
14 years
Address
Dean Court Community Centre, Oxford, OX2 9DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHERN, Brian Joseph, FROTSCHER, Antje Gabriele, Dr, PEARSON, Anna Margaret, RAWSON, Derek John, ROBERTS, Judith Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN COURT COMMUNITY ASSOCIATION

DEAN COURT COMMUNITY ASSOCIATION is an active company incorporated on 27 February 2012 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEAN COURT COMMUNITY ASSOCIATION was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07966249

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

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Dean Court Community Centre Pinnocks Way Oxford, OX2 9DG,

Previous Addresses

48 Pinnocks Way Oxford Oxfordshire OX2 9DG
From: 27 February 2012To: 8 September 2015
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Mar 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Mar 21
Director Joined
Oct 21
New Owner
Mar 22
Owner Exit
May 22
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Owner Exit
Mar 23
Director Left
Dec 24
Owner Exit
Apr 25
0
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

AHERN, Brian Joseph

Active
Pinnocks Way, OxfordOX2 9DG
Born May 1958
Director
Appointed 08 Apr 2020

FROTSCHER, Antje Gabriele, Dr

Active
Pinnocks Way, OxfordOX2 9DG
Born September 1973
Director
Appointed 22 Jun 2022

PEARSON, Anna Margaret

Active
Pinnocks Way, OxfordOX2 9DG
Born August 1983
Director
Appointed 27 Feb 2012

RAWSON, Derek John

Active
Pinnocks Way, OxfordOX2 9DG
Born May 1947
Director
Appointed 09 Jan 2013

ROBERTS, Judith Mary

Active
Pinnocks Way, OxfordOX2 9DG
Born May 1951
Director
Appointed 27 Feb 2012

BARTLETT, Emma Joy

Resigned
Pinnocks Way, OxfordOX2 9DG
Born July 1972
Director
Appointed 13 Dec 2018
Resigned 30 Aug 2022

CARTER, Michael

Resigned
Pinnocks Way, OxfordOX2 9DG
Born May 1945
Director
Appointed 27 Feb 2012
Resigned 25 May 2013

DENT, Brian Mark

Resigned
Long Close, OxfordOX2 9SG
Born May 1935
Director
Appointed 04 Sept 2013
Resigned 08 Apr 2020

GOUDMAN, Bryan William

Resigned
Songers Close, OxfordOX2 9DL
Born November 1941
Director
Appointed 05 Feb 2014
Resigned 03 May 2022

HUBBARD, Timothy Anthony

Resigned
Pinnocks Way, OxfordOX2 9DG
Born October 1961
Director
Appointed 27 Feb 2012
Resigned 12 Dec 2012

KENNEDY, Jonathan Andrew

Resigned
Pinnocks Way, OxfordOX2 9DG
Born July 1983
Director
Appointed 27 Feb 2012
Resigned 11 Aug 2013

WHEELER, Fiona Danielle

Resigned
Pinnocks Way, OxfordOX2 9DG
Born January 1984
Director
Appointed 04 Feb 2015
Resigned 27 Feb 2019

WHITE, Morwenna Ruth

Resigned
Pinnocks Way, OxfordOX2 9DG
Born July 1948
Director
Appointed 13 Dec 2018
Resigned 15 Dec 2024

WILLIAMSON, Edward

Resigned
Pinnocks Way, OxfordOX2 9DG
Born August 1985
Director
Appointed 13 Oct 2021
Resigned 10 Nov 2022

Persons with significant control

10

4 Active
6 Ceased

Mr Edward Williamson

Ceased
Pinnocks Way, OxfordOX2 9DG
Born August 1985

Nature of Control

Significant influence or control as trust
Notified 09 Feb 2022
Ceased 21 Nov 2022

Mr Brian Joseph Ahern

Active
Pinnocks Way, OxfordOX2 9DG
Born May 1958

Nature of Control

Significant influence or control
Notified 14 Apr 2020

Miss Morwenna Ruth White

Ceased
Pottle Close, OxfordOX2 9SN
Born July 1948

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 23 Dec 2024

Miss Emma Joy Bartlett

Ceased
Queens Close, OxfordOX2 9DJ
Born July 1972

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 30 Aug 2022

Mr Bryan William Goudman

Ceased
Pinnocks Way, OxfordOX2 9DG
Born November 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2022

Mr Brian Mark Dent

Ceased
Pinnocks Way, OxfordOX2 9DG
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2020

Miss Fiona Danielle Wheeler

Ceased
Pinnocks Way, OxfordOX2 9DG
Born January 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2019

Miss Anna Margaret Pearson

Active
Pinnocks Way, OxfordOX2 9DG
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Derek John Rawson

Active
Pinnocks Way, OxfordOX2 9DG
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Judith Mary Roberts

Active
Pinnocks Way, OxfordOX2 9DG
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Incorporation Company
27 February 2012
NEWINCIncorporation