Background WavePink WaveYellow Wave

OXFORD HOSPITALS CHARITY (11052176)

OXFORD HOSPITALS CHARITY (11052176) is an active UK company. incorporated on 7 November 2017. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OXFORD HOSPITALS CHARITY has been registered for 8 years. Current directors include ISBELL, Pippa Ann, Lady Baldry, KASHTI, Rebecca Mary, LUCAS, Malcolm Ian and 4 others.

Company Number
11052176
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2017
Age
8 years
Address
Wood Centre For Innovation Quarry Road, Oxford, OX3 8SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ISBELL, Pippa Ann, Lady Baldry, KASHTI, Rebecca Mary, LUCAS, Malcolm Ian, MATTHEWS, David Richard, Professor, SHINE, Brian Sean Francis, STACEY, Keith Antony, STEINSBERG, Graham Lawrence
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD HOSPITALS CHARITY

OXFORD HOSPITALS CHARITY is an active company incorporated on 7 November 2017 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OXFORD HOSPITALS CHARITY was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11052176

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

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Wood Centre For Innovation Quarry Road Headington Oxford, OX3 8SB,

Previous Addresses

Ouh Cowley Unipart House Business Centre Garsington Road Oxford OX4 2PG United Kingdom
From: 7 November 2017To: 22 February 2022
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ISBELL, Pippa Ann, Lady Baldry

Active
Quarry Road, OxfordOX3 8SB
Born August 1953
Director
Appointed 07 Nov 2017

KASHTI, Rebecca Mary

Active
Quarry Road, OxfordOX3 8SB
Born October 1966
Director
Appointed 07 Nov 2017

LUCAS, Malcolm Ian

Active
Quarry Road, OxfordOX3 8SB
Born February 1957
Director
Appointed 29 Sept 2025

MATTHEWS, David Richard, Professor

Active
Unipart House Business Centre, OxfordOX4 2PG
Born September 1947
Director
Appointed 07 Nov 2017

SHINE, Brian Sean Francis

Active
Quarry Road, OxfordOX3 8SB
Born January 1951
Director
Appointed 19 Sept 2023

STACEY, Keith Antony

Active
Quarry Road, OxfordOX3 8SB
Born May 1967
Director
Appointed 26 Mar 2021

STEINSBERG, Graham Lawrence

Active
Unipart House Business Centre, OxfordOX4 2PG
Born September 1956
Director
Appointed 26 Mar 2021

BURTON, Rebecca Ann Beatrice, Dr

Resigned
Unipart House Business Centre, OxfordOX4 2PG
Born August 1981
Director
Appointed 07 May 2020
Resigned 22 Sept 2022

CHANT, Alan Richard

Resigned
Quarry Road, OxfordOX3 8SB
Born April 1948
Director
Appointed 29 Jan 2021
Resigned 31 Jul 2023

CHANT, Alan Richard

Resigned
Unipart House Business Centre, OxfordOX4 2PG
Born April 1948
Director
Appointed 07 Nov 2017
Resigned 02 Dec 2019

MORTON, Helen Frances

Resigned
Unipart House Business Centre, OxfordOX4 2PG
Born October 1952
Director
Appointed 07 Nov 2017
Resigned 02 Dec 2019

PAL, Aparna, Dr

Resigned
Quarry Road, OxfordOX3 8SB
Born September 1975
Director
Appointed 26 Mar 2021
Resigned 30 Sept 2025

PAXTON, Catherine, Dr

Resigned
Quarry Road, OxfordOX3 8SB
Born December 1966
Director
Appointed 02 Dec 2019
Resigned 24 Jan 2022

ROBINSON, Nina

Resigned
Quarry Road, OxfordOX3 8SB
Born June 1954
Director
Appointed 15 Mar 2023
Resigned 26 Mar 2024

TALBOT, Alison Rachel

Resigned
Quarry Road, OxfordOX3 8SB
Born November 1973
Director
Appointed 06 Jun 2018
Resigned 16 May 2022

THOMSON, Anne Helen, Dr

Resigned
Unipart House Business Centre, OxfordOX4 2PG
Born April 1953
Director
Appointed 07 Nov 2017
Resigned 26 Mar 2021

TUTT, Anne Catherine

Resigned
Quarry Road, OxfordOX3 8SB
Born December 1953
Director
Appointed 07 Nov 2017
Resigned 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2017
NEWINCIncorporation