RESPONSE ORGANISATION
OXFORD OXFORDSHIRE GROUP HOMES

Hellopages » Oxfordshire » Oxford » OX4 4SU

Company number 04781936
Status Active
Incorporation Date 30 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address A G PALMER HOUSE, MORRELL, CRESCENT, LITTLEMORE, OXFORD, OXFORDSHIRE, OX4 4SU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Richard John Deane as a secretary on 1 November 2016; Termination of appointment of Richard John Deane as a secretary on 1 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of RESPONSE ORGANISATION are www.response.co.uk, and www.response.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Response Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04781936. Response Organisation has been working since 30 May 2003. The present status of the company is Active. The registered address of Response Organisation is A G Palmer House Morrell Crescent Littlemore Oxford Oxfordshire Ox4 4su. . AGULNIK, Peter Leopold, Dr is a Director of the company. ARMSTRONG, Patricia Anne is a Director of the company. BIRCH, Robin Arthur is a Director of the company. BOSWELL, David Mark is a Director of the company. CHALMERS, Catherine, Dr is a Director of the company. HARWOOD, Roger Basil is a Director of the company. LLOYD SHOGBESAN, Oladipo Olugbenga is a Director of the company. O'HARE, Paul Joseph is a Director of the company. ROSS, Patricia Ann is a Director of the company. TAYLOR, John Jeffrey is a Director of the company. Secretary DEANE, Richard John has been resigned. Secretary EVERSON, Roger Frank has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director ASTROP, Louisa Alice has been resigned. Director BAKER, Helen Mary has been resigned. Director BAMBOROUGH, Anne has been resigned. Director BEARD, Eleanor has been resigned. Director BRAZIER, Alison Mary has been resigned. Director BROWN, Joanne has been resigned. Director CLIFTON, Michael John has been resigned. Director DARBYS MANAGEMENT SERVICES LIMITED has been resigned. Director HART, James Patrick has been resigned. Director HILL, Christopher Richard has been resigned. Director KEMP, Robin Selby has been resigned. Director MALLETT, Barberine Louise Eugenie has been resigned. Director MEREDITH, Roland Evan, Canon has been resigned. Director O'CONNOR, Michael, Canon has been resigned. Director O'DOUGAN, Michael Brian has been resigned. Director SARJEANT, Maureen Teresa has been resigned. Director STANNARD, Patrick John has been resigned. Director THOMAS, Joanna Harriet has been resigned. Director WILLIAMS, Jelly Klara has been resigned. The company operates in "Other accommodation".


Current Directors

Director
AGULNIK, Peter Leopold, Dr
Appointed Date: 20 August 2003
88 years old

Director
ARMSTRONG, Patricia Anne
Appointed Date: 13 March 2007
83 years old

Director
BIRCH, Robin Arthur
Appointed Date: 20 August 2003
85 years old

Director
BOSWELL, David Mark
Appointed Date: 11 November 2003
87 years old

Director
CHALMERS, Catherine, Dr
Appointed Date: 11 April 2006
80 years old

Director
HARWOOD, Roger Basil
Appointed Date: 13 July 2010
78 years old

Director
LLOYD SHOGBESAN, Oladipo Olugbenga
Appointed Date: 09 March 2004
66 years old

Director
O'HARE, Paul Joseph
Appointed Date: 10 November 2009
78 years old

Director
ROSS, Patricia Ann
Appointed Date: 09 July 2013
85 years old

Director
TAYLOR, John Jeffrey
Appointed Date: 02 September 2014
77 years old

Resigned Directors

Secretary
DEANE, Richard John
Resigned: 01 November 2016
Appointed Date: 12 February 2013

Secretary
EVERSON, Roger Frank
Resigned: 12 February 2013
Appointed Date: 20 August 2003

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 20 August 2003
Appointed Date: 30 May 2003

Director
ASTROP, Louisa Alice
Resigned: 23 May 2005
Appointed Date: 20 August 2003
104 years old

Director
BAKER, Helen Mary
Resigned: 01 June 2005
Appointed Date: 20 August 2003
69 years old

Director
BAMBOROUGH, Anne
Resigned: 12 March 2007
Appointed Date: 20 August 2003
102 years old

Director
BEARD, Eleanor
Resigned: 28 July 2004
Appointed Date: 20 August 2003
103 years old

Director
BRAZIER, Alison Mary
Resigned: 01 September 2005
Appointed Date: 08 September 2003
98 years old

Director
BROWN, Joanne
Resigned: 31 May 2007
Appointed Date: 20 August 2003
56 years old

Director
CLIFTON, Michael John
Resigned: 31 December 2009
Appointed Date: 20 August 2003
89 years old

Director
DARBYS MANAGEMENT SERVICES LIMITED
Resigned: 20 August 2003
Appointed Date: 30 May 2003

Director
HART, James Patrick
Resigned: 25 April 2010
Appointed Date: 20 August 2003
84 years old

Director
HILL, Christopher Richard
Resigned: 31 January 2007
Appointed Date: 20 August 2003
84 years old

Director
KEMP, Robin Selby
Resigned: 29 March 2006
Appointed Date: 20 August 2003
81 years old

Director
MALLETT, Barberine Louise Eugenie
Resigned: 20 June 2016
Appointed Date: 20 August 2003
64 years old

Director
MEREDITH, Roland Evan, Canon
Resigned: 08 September 2015
Appointed Date: 20 August 2003
93 years old

Director
O'CONNOR, Michael, Canon
Resigned: 08 December 2015
Appointed Date: 13 March 2012
83 years old

Director
O'DOUGAN, Michael Brian
Resigned: 14 May 2013
Appointed Date: 10 April 2007
94 years old

Director
SARJEANT, Maureen Teresa
Resigned: 01 March 2007
Appointed Date: 20 August 2003
77 years old

Director
STANNARD, Patrick John
Resigned: 26 July 2016
Appointed Date: 14 September 2004
86 years old

Director
THOMAS, Joanna Harriet
Resigned: 14 July 2015
Appointed Date: 10 February 2009
86 years old

Director
WILLIAMS, Jelly Klara
Resigned: 31 December 2005
Appointed Date: 20 August 2003
96 years old

RESPONSE ORGANISATION Events

02 Nov 2016
Termination of appointment of Richard John Deane as a secretary on 1 November 2016
02 Nov 2016
Termination of appointment of Richard John Deane as a secretary on 1 November 2016
27 Oct 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Termination of appointment of Patrick John Stannard as a director on 26 July 2016
24 Aug 2016
Termination of appointment of Barberine Louise Eugenie Mallett as a director on 20 June 2016
...
... and 109 more events
29 Aug 2003
New secretary appointed
29 Aug 2003
Director resigned
29 Aug 2003
Secretary resigned
27 Aug 2003
Registered office changed on 27/08/03 from: 52 new inn hall street oxford oxfordshire OX1 2QD
30 May 2003
Incorporation

RESPONSE ORGANISATION Charges

20 June 2015
Charge code 0478 1936 0006
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H scrutton close, oxford t/no ON13896…
20 June 2015
Charge code 0478 1936 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 49 oxford road, banbury t/no ON137873…
1 May 2014
Charge code 0478 1936 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 93-95 papist way cholsey t/no ON164617…
26 March 2008
Legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 1 egerton road oxfordshire t/no. ON237436.
16 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 bodley road, littlemore, oxfordshire t/n ON136626.
28 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 dodgson roasd cowley oxfordshire t/no ON12259.