Background WavePink WaveYellow Wave

WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD (09230648)

WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD (09230648) is an active UK company. incorporated on 23 September 2014. with registered office in Kidlington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD has been registered for 11 years. Current directors include BEANEY, Paul David, CARPENTER, Timothy James, LOMAS, Robin Keith and 1 others.

Company Number
09230648
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
C9 Glyme Court, Oxford Office Village, Kidlington, OX5 1LQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEANEY, Paul David, CARPENTER, Timothy James, LOMAS, Robin Keith, SIMPSON, Alan Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD

WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD is an active company incorporated on 23 September 2014 with the registered office located in Kidlington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09230648

LTD Company

Age

11 Years

Incorporated 23 September 2014

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 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

CATHEDRAL HOMES (HERTFORDSHIRE) LTD
From: 23 September 2014To: 29 September 2018
Contact
Address

C9 Glyme Court, Oxford Office Village Langford Lane Kidlington, OX5 1LQ,

Previous Addresses

287-291 Banbury Road Oxford OX2 7JQ
From: 23 September 2014To: 13 December 2023
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Feb 24
Owner Exit
Mar 24
New Owner
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
May 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEANEY, Paul David

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born March 1968
Director
Appointed 14 Feb 2024

CARPENTER, Timothy James

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born May 1987
Director
Appointed 14 Feb 2024

LOMAS, Robin Keith

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born March 1960
Director
Appointed 23 Sept 2014

SIMPSON, Alan Jonathan

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born October 1966
Director
Appointed 14 Feb 2024

BLAKEMORE, Nicholas Robert

Resigned
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born May 1957
Director
Appointed 23 Sept 2014
Resigned 14 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy James Carpenter

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024

Mr Nicholas Robert Blakemore

Ceased
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Feb 2024

Mr Robin Keith Lomas

Active
Glyme Court, Oxford Office Village, KidlingtonOX5 1LQ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Resolution
29 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Incorporation Company
23 September 2014
NEWINCIncorporation