RADIONIC ASSOCIATION LIMITED(THE)
GOOSE GREEN DEDDINGTON

Hellopages » Oxfordshire » Cherwell » OX15 0SZ

Company number 00654625
Status Active
Incorporation Date 30 March 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE RADIONIC ASSOCIATION, BAERLEIN HOUSE, GOOSE GREEN DEDDINGTON, BANBURY OXON, OX15 0SZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RADIONIC ASSOCIATION LIMITED(THE) are www.radionicassociation.co.uk, and www.radionic-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Heyford Rail Station is 4.2 miles; to Banbury Rail Station is 5.6 miles; to Tackley Rail Station is 6.8 miles; to Combe (Oxon) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radionic Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00654625. Radionic Association Limited The has been working since 30 March 1960. The present status of the company is Active. The registered address of Radionic Association Limited The is The Radionic Association Baerlein House Goose Green Deddington Banbury Oxon Ox15 0sz. . WALSH, Anna Charlotte is a Secretary of the company. BAMBER-JUDD, Carol Elisabeth is a Director of the company. BRIDGER, Guy Simon Ashley is a Director of the company. COOMBS, Rosalyn Mary is a Director of the company. LOWE, Gillian is a Director of the company. PRATT, Amanda Jane is a Director of the company. Secretary BLENNTOFT, Rebecka has been resigned. Secretary GOLBY, Patricia has been resigned. Secretary HARRIS, Penelope Ann has been resigned. Secretary WILSON, Lynda Elizabeth has been resigned. Director ADAMS, Michelle Angela has been resigned. Director ALLEN, Evelyn Muriel has been resigned. Director BOURNE, Geoffrey Malden has been resigned. Director BUXTON, Peter Hildred has been resigned. Director CARDER, Pauline Estelle has been resigned. Director COKER, Lorraine Amanda has been resigned. Director COOMBS, Rosalyn Mary has been resigned. Director COX, Elizabeth has been resigned. Director DAVIS, Christopher has been resigned. Director DAVIS, Margaret Ann has been resigned. Director EVANS, Christine Wendy has been resigned. Director EVERITT, Linda Susan has been resigned. Director FABRIEK, Wanda has been resigned. Director FELLOWS, Linda Elizabeth, Dr has been resigned. Director FELLOWS, Linda Elizabeth, Dr has been resigned. Director FELLOWS, Linda Elizabeth, Dr has been resigned. Director FERGUSON, Denise Elizabeth has been resigned. Director FORDER, Valerie has been resigned. Director FRANKS, Nicholas has been resigned. Director GAVIN, Frances Rosalind has been resigned. Director GRAY, Catherine has been resigned. Director GULLIFORD, Ann Eleanor has been resigned. Director GWILT, Alan Roger has been resigned. Director HAVILAND, Denis William Garstin Latimer has been resigned. Director HIGHAM, Katharine Sarah has been resigned. Director HILL, Ian Kenneth has been resigned. Director HODGE, Angela Elizabeth has been resigned. Director HOOD, Nicola Susan has been resigned. Director JOHNSON, Annie Joan has been resigned. Director LAFFERTY, Thomas John has been resigned. Director LOADER, Jane has been resigned. Director LOADER, Jane has been resigned. Director MACCAW, Sandy has been resigned. Director MOORE, Jacqueline has been resigned. Director MOORE, Jacqueline has been resigned. Director PACKSHAW, Robin David has been resigned. Director PARSONS, Galea Rosaline has been resigned. Director PICKER, Michael Mark has been resigned. Director PRATT, Amanda Jane has been resigned. Director RICKETTS, Judith Anne Caroline Courtenay has been resigned. Director ROBERTS, Veronica Elizabeth has been resigned. Director SCOFIELD, Anthony Martin, Dr has been resigned. Director SCOFIELD, Anthony Martin, Dr has been resigned. Director SCOFIELD, Anthony Martin, Dr has been resigned. Director SPILMAN, Arabella Kate has been resigned. Director TURMAINE, Veronica Elizabeth has been resigned. Director TURNER, Lilian Jane has been resigned. Director VESEY, Frances Margaret has been resigned. Director WALKER, John Giles has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WALSH, Anna Charlotte
Appointed Date: 12 September 2011

Director
BAMBER-JUDD, Carol Elisabeth
Appointed Date: 15 November 2014
76 years old

Director
BRIDGER, Guy Simon Ashley
Appointed Date: 14 November 2014
64 years old

Director
COOMBS, Rosalyn Mary
Appointed Date: 10 May 2010
75 years old

Director
LOWE, Gillian
Appointed Date: 12 June 2010
72 years old

Director
PRATT, Amanda Jane
Appointed Date: 31 October 2009
75 years old

Resigned Directors

Secretary
BLENNTOFT, Rebecka
Resigned: 11 May 2010
Appointed Date: 15 January 2005

Secretary
GOLBY, Patricia
Resigned: 11 May 1998

Secretary
HARRIS, Penelope Ann
Resigned: 10 January 2005
Appointed Date: 12 May 1998

Secretary
WILSON, Lynda Elizabeth
Resigned: 02 September 2011
Appointed Date: 11 May 2010

Director
ADAMS, Michelle Angela
Resigned: 01 July 1998
Appointed Date: 12 July 1997
74 years old

Director
ALLEN, Evelyn Muriel
Resigned: 22 October 2005
Appointed Date: 15 July 1999
87 years old

Director
BOURNE, Geoffrey Malden
Resigned: 30 October 2010
Appointed Date: 20 October 2004
78 years old

Director
BUXTON, Peter Hildred
Resigned: 10 November 2012
Appointed Date: 23 January 2010
65 years old

Director
CARDER, Pauline Estelle
Resigned: 08 July 2000
97 years old

Director
COKER, Lorraine Amanda
Resigned: 19 February 2013
Appointed Date: 05 November 2011
52 years old

Director
COOMBS, Rosalyn Mary
Resigned: 01 May 2009
Appointed Date: 26 October 2002
75 years old

Director
COX, Elizabeth
Resigned: 05 June 2014
Appointed Date: 09 November 2013
74 years old

Director
DAVIS, Christopher
Resigned: 03 February 2006
Appointed Date: 22 October 2005
84 years old

Director
DAVIS, Margaret Ann
Resigned: 13 February 2008
Appointed Date: 20 July 2002
82 years old

Director
EVANS, Christine Wendy
Resigned: 08 July 2000
105 years old

Director
EVERITT, Linda Susan
Resigned: 06 April 1995
Appointed Date: 04 August 1993
77 years old

Director
FABRIEK, Wanda
Resigned: 04 July 2014
Appointed Date: 09 November 2013
78 years old

Director
FELLOWS, Linda Elizabeth, Dr
Resigned: 30 November 2009
Appointed Date: 15 November 2008
82 years old

Director
FELLOWS, Linda Elizabeth, Dr
Resigned: 10 January 2005
Appointed Date: 11 July 1998
82 years old

Director
FELLOWS, Linda Elizabeth, Dr
Resigned: 03 June 1993
82 years old

Director
FERGUSON, Denise Elizabeth
Resigned: 16 June 2007
Appointed Date: 22 October 2005
68 years old

Director
FORDER, Valerie
Resigned: 22 October 2005
Appointed Date: 15 July 1999
75 years old

Director
FRANKS, Nicholas
Resigned: 01 August 2009
Appointed Date: 23 August 2000
74 years old

Director
GAVIN, Frances Rosalind
Resigned: 16 July 1997
Appointed Date: 18 July 1992
78 years old

Director
GRAY, Catherine
Resigned: 06 November 2013
Appointed Date: 05 November 2011
55 years old

Director
GULLIFORD, Ann Eleanor
Resigned: 10 May 2010
Appointed Date: 30 January 2009
87 years old

Director
GWILT, Alan Roger
Resigned: 13 May 2007
Appointed Date: 11 July 1998
96 years old

Director
HAVILAND, Denis William Garstin Latimer
Resigned: 18 July 1992
115 years old

Director
HIGHAM, Katharine Sarah
Resigned: 13 July 1996
92 years old

Director
HILL, Ian Kenneth
Resigned: 09 July 1994
67 years old

Director
HODGE, Angela Elizabeth
Resigned: 12 July 1997
Appointed Date: 06 February 1992
90 years old

Director
HOOD, Nicola Susan
Resigned: 11 March 1999
Appointed Date: 07 April 1995
69 years old

Director
JOHNSON, Annie Joan
Resigned: 08 July 2000
Appointed Date: 16 October 1993
96 years old

Director
LAFFERTY, Thomas John
Resigned: 20 July 2002
Appointed Date: 12 July 1997
92 years old

Director
LOADER, Jane
Resigned: 15 November 2014
Appointed Date: 09 November 2013
74 years old

Director
LOADER, Jane
Resigned: 26 November 2009
Appointed Date: 20 October 2004
74 years old

Director
MACCAW, Sandy
Resigned: 11 July 1998
Appointed Date: 12 July 1995
76 years old

Director
MOORE, Jacqueline
Resigned: 07 November 2011
Appointed Date: 15 November 2008
82 years old

Director
MOORE, Jacqueline
Resigned: 16 July 1999
Appointed Date: 11 July 1998
82 years old

Director
PACKSHAW, Robin David
Resigned: 15 July 1999
92 years old

Director
PARSONS, Galea Rosaline
Resigned: 31 October 2009
Appointed Date: 08 July 2000
74 years old

Director
PICKER, Michael Mark
Resigned: 07 November 2011
Appointed Date: 31 January 2009
68 years old

Director
PRATT, Amanda Jane
Resigned: 13 February 2008
Appointed Date: 15 July 1999
75 years old

Director
RICKETTS, Judith Anne Caroline Courtenay
Resigned: 01 October 1994
95 years old

Director
ROBERTS, Veronica Elizabeth
Resigned: 09 July 1994
87 years old

Director
SCOFIELD, Anthony Martin, Dr
Resigned: 25 January 2010
Appointed Date: 15 November 2008
81 years old

Director
SCOFIELD, Anthony Martin, Dr
Resigned: 22 October 2005
Appointed Date: 11 July 1998
81 years old

Director
SCOFIELD, Anthony Martin, Dr
Resigned: 27 June 1993
81 years old

Director
SPILMAN, Arabella Kate
Resigned: 21 July 2001
Appointed Date: 08 July 2000
52 years old

Director
TURMAINE, Veronica Elizabeth
Resigned: 20 July 2002
Appointed Date: 16 January 1997
87 years old

Director
TURNER, Lilian Jane
Resigned: 20 October 2009
Appointed Date: 26 October 2002
79 years old

Director
VESEY, Frances Margaret
Resigned: 16 January 1997
Appointed Date: 03 February 1994
76 years old

Director
WALKER, John Giles
Resigned: 01 November 1993
96 years old

RADIONIC ASSOCIATION LIMITED(THE) Events

21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 3 August 2015 no member list
05 Aug 2015
Appointment of Ms Carol Elisabeth Bamber-Judd as a director on 15 November 2014
...
... and 177 more events
26 Aug 1987
Annual return made up to 03/08/87

26 Aug 1987
Full accounts made up to 31 March 1987

28 Oct 1986
New director appointed

26 Sep 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Annual return made up to 20/08/86