Background WavePink WaveYellow Wave

ACTION FOR CARERS (OXFORDSHIRE) LTD (08125002)

ACTION FOR CARERS (OXFORDSHIRE) LTD (08125002) is an active UK company. incorporated on 29 June 2012. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ACTION FOR CARERS (OXFORDSHIRE) LTD has been registered for 13 years. Current directors include BUCKINGHAM, Jodie, ELLIOTT, Stephen Glenn, FOULSHAM, Sally Jean and 3 others.

Company Number
08125002
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2012
Age
13 years
Address
Unit 10 Napier Court, Abingdon, OX14 3YT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BUCKINGHAM, Jodie, ELLIOTT, Stephen Glenn, FOULSHAM, Sally Jean, GRAHAM, Ruth Helen, LANE, Andrew, SCOTT, Hazel Nicola Margaret
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION FOR CARERS (OXFORDSHIRE) LTD

ACTION FOR CARERS (OXFORDSHIRE) LTD is an active company incorporated on 29 June 2012 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ACTION FOR CARERS (OXFORDSHIRE) LTD was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08125002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 29 June 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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Unit 10 Napier Court Barton Lane Abingdon, OX14 3YT,

Previous Addresses

Unit 9 Napier Court Barton Lane Abingdon OX14 3YT England
From: 21 April 2017To: 13 March 2025
St Edmund House 39 West St Helen Street Abingdon Oxon OX14 5BT
From: 9 July 2012To: 21 April 2017
, Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom
From: 29 June 2012To: 9 July 2012
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ELLIOTT, Jay

Active
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 07 Mar 2024

BUCKINGHAM, Jodie

Active
Barton Lane, AbingdonOX14 3YT
Born February 1987
Director
Appointed 12 Dec 2022

ELLIOTT, Stephen Glenn

Active
Barton Lane, AbingdonOX14 3YT
Born February 1962
Director
Appointed 26 Nov 2025

FOULSHAM, Sally Jean

Active
Barton Lane, AbingdonOX14 3YT
Born March 1963
Director
Appointed 07 Jun 2021

GRAHAM, Ruth Helen

Active
Barton Lane, AbingdonOX14 3YT
Born April 1964
Director
Appointed 12 Dec 2022

LANE, Andrew

Active
Barton Lane, AbingdonOX14 3YT
Born November 1959
Director
Appointed 20 Mar 2023

SCOTT, Hazel Nicola Margaret

Active
Barton Lane, AbingdonOX14 3YT
Born December 1973
Director
Appointed 09 Sept 2024

ALSFORD, Julie Patricia

Resigned
West St Helen Street, AbingdonOX14 5BT
Secretary
Appointed 10 Jun 2013
Resigned 14 Nov 2014

CANN, Paul Lewis

Resigned
West St Helen Street, AbingdonOX14 5BT
Secretary
Appointed 14 Dec 2015
Resigned 16 Apr 2016

CANN, Paul Lewis

Resigned
The Charter, AbingdonOX14 3LZ
Secretary
Appointed 01 Jul 2012
Resigned 10 Jun 2013

GOODWIN, Melanie Deborah

Resigned
West St Helen Street, AbingdonOX14 5BT
Secretary
Appointed 14 Nov 2014
Resigned 14 Dec 2015

GOWING, Nigel Peter

Resigned
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 16 Apr 2016
Resigned 24 Jan 2024

RINGER, Paul

Resigned
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 25 Jan 2024
Resigned 07 Mar 2024

BAXTER, Susan Mary

Resigned
West St Helen Street, AbingdonOX14 5BT
Born January 1945
Director
Appointed 04 Nov 2015
Resigned 31 Dec 2016

COREA, Stephen Augustus

Resigned
West St Helen Street, AbingdonOX14 5BT
Born April 1942
Director
Appointed 08 Nov 2013
Resigned 14 Nov 2014

EDRIDGE, Sue

Resigned
Barton Lane, AbingdonOX14 3YT
Born March 1961
Director
Appointed 04 Jun 2018
Resigned 09 Mar 2020

FUNGE, Sue

Resigned
Barton Lane, AbingdonOX14 3YT
Born May 1954
Director
Appointed 08 Jun 2020
Resigned 15 Nov 2021

GREENHALF, Niven Coats

Resigned
Barton Lane, AbingdonOX14 3YT
Born August 1951
Director
Appointed 06 Mar 2017
Resigned 31 Mar 2023

GREENHALF, Niven Coats

Resigned
West St Helen Street, AbingdonOX14 5BT
Born August 1951
Director
Appointed 30 Jul 2012
Resigned 05 Nov 2015

JOHN, Ceri Richard

Resigned
West St Helen Street, AbingdonOX14 5BT
Born July 1955
Director
Appointed 29 Jun 2012
Resigned 01 Jul 2012

LIVADEAS, Themis Sara

Resigned
Barton Lane, AbingdonOX14 3YT
Born September 1964
Director
Appointed 13 Dec 2021
Resigned 04 Oct 2022

LOGAN, Davina Jessie

Resigned
Barton Lane, AbingdonOX14 3YT
Born December 1956
Director
Appointed 08 Nov 2013
Resigned 04 Nov 2022

NORTON, William James

Resigned
Barton Lane, AbingdonOX14 3YT
Born May 1949
Director
Appointed 06 Mar 2017
Resigned 26 Nov 2025

POCOCK, Vicky

Resigned
Barton Lane, AbingdonOX14 3YT
Born July 1965
Director
Appointed 12 Oct 2012
Resigned 12 Mar 2019

REMEDIOS, Mena

Resigned
West St Helen Street, AbingdonOX14 5BT
Born April 1957
Director
Appointed 12 Oct 2012
Resigned 19 Sept 2016

ROBERTS, Diana

Resigned
West St Helen Street, AbingdonOX14 5BT
Born March 1946
Director
Appointed 15 Mar 2016
Resigned 20 Aug 2016

ROBERTS, Diana

Resigned
The Charter, AbingdonOX14 3LZ
Born March 1946
Director
Appointed 01 Jul 2012
Resigned 14 Mar 2016

RYAN, David Patrick

Resigned
Barton Lane, AbingdonOX14 3YT
Born June 1957
Director
Appointed 04 Jun 2018
Resigned 08 Jun 2021

WARDLE, Judith Frances, Dr

Resigned
Barton Lane, AbingdonOX14 3YT
Born July 1942
Director
Appointed 30 Jul 2012
Resigned 09 Sept 2024

WATTS, Michael James, Dr

Resigned
Barton Lane, AbingdonOX14 3YT
Born May 1941
Director
Appointed 12 Dec 2022
Resigned 21 Nov 2023

WU, Henry

Resigned
Barton Lane, AbingdonOX14 3YT
Born March 1998
Director
Appointed 08 Jun 2020
Resigned 13 Jun 2022

WYATT, Michael Charles

Resigned
Barton Lane, AbingdonOX14 3YT
Born August 1947
Director
Appointed 14 Mar 2016
Resigned 27 Nov 2018

Persons with significant control

1

Age Uk Oxfordshire

Active
West St. Helen Street, AbingdonOX14 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Resolution
28 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Incorporation Company
29 June 2012
NEWINCIncorporation