1ST HOMECARE (OXFORD) LTD
OXFORD CIVICARE OXFORD LTD ABACUS CARE (OXFORD & SOUTH WEST ENGLAND) LIMITED

Hellopages » Oxfordshire » Oxford » OX3 9LS
Company number 04374304
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address BARTON NEIGHBOURHOOD CENTRE UNDERHILL CIRCUS, HEADINGTON, OXFORD, ENGLAND, OX3 9LS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Confirmation statement made on 26 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-10 . The most likely internet sites of 1ST HOMECARE (OXFORD) LTD are www.1sthomecareoxford.co.uk, and www.1st-homecare-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. 1st Homecare Oxford Ltd is a Private Limited Company. The company registration number is 04374304. 1st Homecare Oxford Ltd has been working since 14 February 2002. The present status of the company is Active. The registered address of 1st Homecare Oxford Ltd is Barton Neighbourhood Centre Underhill Circus Headington Oxford England Ox3 9ls. . RENNISON, Annabella is a Secretary of the company. RENNISON, Annabella Catherine is a Director of the company. RENNISON, John Robert Alexander is a Director of the company. Secretary BEACH, Anne Elizabeth has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SIMPSON, Yvonne Susan has been resigned. Director BEACH, Anne Elizabeth has been resigned. Director BEACH, William John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SIMPSON, Roy has been resigned. Director SIMPSON, Yvonne Susan has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
RENNISON, Annabella
Appointed Date: 17 February 2016

Director
RENNISON, Annabella Catherine
Appointed Date: 17 February 2016
58 years old

Director
RENNISON, John Robert Alexander
Appointed Date: 17 February 2016
64 years old

Resigned Directors

Secretary
BEACH, Anne Elizabeth
Resigned: 17 February 2016
Appointed Date: 26 April 2007

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Secretary
SIMPSON, Yvonne Susan
Resigned: 26 April 2007
Appointed Date: 14 February 2002

Director
BEACH, Anne Elizabeth
Resigned: 17 February 2016
Appointed Date: 26 April 2007
68 years old

Director
BEACH, William John
Resigned: 17 February 2016
Appointed Date: 26 April 2007
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Director
SIMPSON, Roy
Resigned: 26 April 2007
Appointed Date: 14 February 2002
80 years old

Director
SIMPSON, Yvonne Susan
Resigned: 26 April 2007
Appointed Date: 25 April 2003
72 years old

Persons With Significant Control

1st Homecare (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr John Robert Alexander Rennison
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

1ST HOMECARE (OXFORD) LTD Events

23 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
10 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10

14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Registered office address changed from 44 Swallow Hill Thurlby Nr Bourne Lincolnshire PE10 0JB to Barton Neighbourhood Centre Underhill Circus Headington Oxford OX3 9LS on 23 February 2016
...
... and 56 more events
25 Feb 2002
New director appointed
25 Feb 2002
Registered office changed on 25/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
14 Feb 2002
Incorporation

1ST HOMECARE (OXFORD) LTD Charges

21 March 2002
Debenture
Delivered: 27 March 2002
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…