Background WavePink WaveYellow Wave

OXFORDSHIRE ASSOCIATION OF CARE PROVIDERS COMMUNITY INTEREST COMPANY (08869387)

OXFORDSHIRE ASSOCIATION OF CARE PROVIDERS COMMUNITY INTEREST COMPANY (08869387) is an active UK company. incorporated on 30 January 2014. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. OXFORDSHIRE ASSOCIATION OF CARE PROVIDERS COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include CASCONE, Giovanni, CLEMENTS, Elizabeth, COLLINS, Mark Desmond and 5 others.

Company Number
08869387
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2014
Age
12 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASCONE, Giovanni, CLEMENTS, Elizabeth, COLLINS, Mark Desmond, CORRAN, Michael Andrew, CRISOSTOMO, Renata Stichini Santos, INGRAM, Christopher Mark, TAYLOR, Charles, TRUEMAN, Katy Elizabeth
SIC Codes
82990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE ASSOCIATION OF CARE PROVIDERS COMMUNITY INTEREST COMPANY

OXFORDSHIRE ASSOCIATION OF CARE PROVIDERS COMMUNITY INTEREST COMPANY is an active company incorporated on 30 January 2014 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. OXFORDSHIRE ASSOCIATION OF CARE PROVIDERS COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 82990, 94110)

Status

active

Active since 12 years ago

Company No

08869387

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

9/ 10 Napier Court Barton Lane Abingdon Oxfordshire OX14 3YT England
From: 12 June 2017To: 1 June 2021
Stables 4, Howbery Park Benson Lane Crowmarsh Gifford Wallingford Oxfordshire OX10 8BA
From: 1 October 2014To: 12 June 2017
265 Cowley Road Oxford Oxfordshire OX4 1XQ England
From: 23 May 2014To: 1 October 2014
Michael Young Building Manzil Way Cowley Road Oxford Oxfordshire OX4 1YH
From: 30 January 2014To: 23 May 2014
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
May 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Mar 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

CASCONE, Giovanni

Active
Langdale Court, WitneyOX28 6FG
Born February 1958
Director
Appointed 27 Aug 2014

CLEMENTS, Elizabeth

Active
St. Giles, OxfordOX1 3LE
Born February 1966
Director
Appointed 01 May 2018

COLLINS, Mark Desmond

Active
Faringdon Road, CumnorOX2 9QY
Born August 1969
Director
Appointed 30 Jan 2014

CORRAN, Michael Andrew

Active
St. Giles, OxfordOX1 3LE
Born August 1962
Director
Appointed 18 May 2021

CRISOSTOMO, Renata Stichini Santos

Active
Whisby Way, LincolnLN6 3LQ
Born May 1990
Director
Appointed 13 Oct 2025

INGRAM, Christopher Mark

Active
Howbery Park, WallingfordOX10 8BA
Born January 1971
Director
Appointed 10 Nov 2015

TAYLOR, Charles

Active
Main Street, WarwickCV35 0SE
Born January 1987
Director
Appointed 15 Oct 2024

TRUEMAN, Katy Elizabeth

Active
St. Giles, OxfordOX1 3LE
Born May 1980
Director
Appointed 01 Apr 2022

BISHOP, Jean Anne

Resigned
Thames View, AbingdonOX14 3UJ
Born November 1970
Director
Appointed 12 Nov 2015
Resigned 13 Dec 2016

GARDNER, Lynda

Resigned
Westway, OxfordOX2 9JU
Born January 1956
Director
Appointed 27 Aug 2014
Resigned 17 Sept 2019

JEFFERIS-BOYD, Felicity Rose

Resigned
St. Giles, OxfordOX1 3LE
Born April 1985
Director
Appointed 01 Apr 2022
Resigned 20 Jun 2023

JOHNSTON, Edwina Jane

Resigned
Barton Lane, AbingdonOX14 3YT
Born March 1961
Director
Appointed 10 Sept 2014
Resigned 20 Mar 2018

JONES, Matt

Resigned
St. Giles, OxfordOX1 3LE
Born August 1973
Director
Appointed 01 Apr 2022
Resigned 27 Feb 2024

JUST, Patsy

Resigned
St. Giles, OxfordOX1 3LE
Born October 1965
Director
Appointed 16 Jun 2020
Resigned 13 Oct 2025

LEIGH, Benedict Martin Edward

Resigned
Manzil Way, OxfordOX4 1YH
Born January 1970
Director
Appointed 30 Jan 2014
Resigned 28 Apr 2014

LIDDLE, Kathleen Jean

Resigned
Howbery Park, WallingfordOX10 8BA
Born September 1960
Director
Appointed 30 Jan 2014
Resigned 30 Apr 2015

MCKAY PERKINS, Fiona

Resigned
Barton Lane, AbingdonOX14 3YT
Born July 1961
Director
Appointed 18 Jun 2019
Resigned 15 Sept 2020

MILLER, Jamie

Resigned
St. Giles, OxfordOX1 3LE
Born March 1966
Director
Appointed 27 Aug 2014
Resigned 19 Jul 2023

PARSLOW, Mary Elizabeth

Resigned
Dudgeon Drive, OxfordOX4 4QL
Born November 1942
Director
Appointed 11 Jun 2015
Resigned 20 Mar 2018

SECGIN, Serkan

Resigned
St. Giles, OxfordOX1 3LE
Born September 1973
Director
Appointed 16 Jun 2020
Resigned 08 Feb 2022

TIMMS, Jill Margaret

Resigned
Schofield Avenue, WitneyOX28 1JP
Born June 1955
Director
Appointed 29 Jul 2016
Resigned 18 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Edward John Mcdowall

Ceased
St. Giles, OxfordOX1 3LE
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 February 2018
AAMDAAMD
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Incorporation Community Interest Company
30 January 2014
CICINCCICINC