THE PORCH
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1RL

Company number 04271032
Status Active
Incorporation Date 15 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 139 MAGDALEN ROAD, OXFORD, OX4 1RL
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Sister Frances Dominica as a director on 14 October 2016; Appointment of Mr David Peter Bridgford as a director on 1 October 2016. The most likely internet sites of THE PORCH are www.the.co.uk, and www.the.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Porch is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04271032. The Porch has been working since 15 August 2001. The present status of the company is Active. The registered address of The Porch is 139 Magdalen Road Oxford Ox4 1rl. . BRIDGFORD, David Peter is a Director of the company. COLLINSON, Lucy is a Director of the company. DOMINICA, Frances, Sister is a Director of the company. HAMILL, Melanie is a Director of the company. RHODES, Leslie Victor is a Director of the company. SHERWOOD, Jeremy David is a Director of the company. SLATER, Michael is a Director of the company. Secretary BROPHY, Lisa Nedina has been resigned. Secretary CALLAGHAN, Ian has been resigned. Secretary LIPINSKI, Alex has been resigned. Director BLAKE, Toby Stafford Dyson has been resigned. Director BRIGHT, Christopher has been resigned. Director BROPHY, Lisa Nedina, Dr has been resigned. Director DRUMMOND-BRADY, Susan Helen has been resigned. Director EVERATT-FLETCHER, Louise has been resigned. Director KING, Linda has been resigned. Director MCNAMARA, Eamonn has been resigned. Director NEWTON, Sandra Mary has been resigned. Director NOLAN, Daniel has been resigned. Director OWENS, Lisa has been resigned. Director REID, Stuart James Blake has been resigned. Director SWANBOROUGH, Paul William has been resigned. Director TATE, Adrian Peter has been resigned. Director VINCENT, Martin has been resigned. Director WHORDLEY HUGHES, Lisa Karine has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BRIDGFORD, David Peter
Appointed Date: 01 October 2016
74 years old

Director
COLLINSON, Lucy
Appointed Date: 01 October 2016
45 years old

Director
DOMINICA, Frances, Sister
Appointed Date: 14 October 2016
82 years old

Director
HAMILL, Melanie
Appointed Date: 26 October 2015
68 years old

Director
RHODES, Leslie Victor
Appointed Date: 14 October 2011
87 years old

Director
SHERWOOD, Jeremy David
Appointed Date: 28 January 2013
59 years old

Director
SLATER, Michael
Appointed Date: 14 October 2005
74 years old

Resigned Directors

Secretary
BROPHY, Lisa Nedina
Resigned: 15 April 2002
Appointed Date: 15 August 2001

Secretary
CALLAGHAN, Ian
Resigned: 31 May 2013
Appointed Date: 15 April 2002

Secretary
LIPINSKI, Alex
Resigned: 01 October 2016
Appointed Date: 15 April 2016

Director
BLAKE, Toby Stafford Dyson
Resigned: 11 July 2011
Appointed Date: 14 October 2005
55 years old

Director
BRIGHT, Christopher
Resigned: 05 April 2014
Appointed Date: 28 January 2013
66 years old

Director
BROPHY, Lisa Nedina, Dr
Resigned: 26 September 2003
Appointed Date: 15 April 2002
59 years old

Director
DRUMMOND-BRADY, Susan Helen
Resigned: 15 April 2016
Appointed Date: 26 January 2015
65 years old

Director
EVERATT-FLETCHER, Louise
Resigned: 23 October 2015
Appointed Date: 14 October 2011
52 years old

Director
KING, Linda
Resigned: 21 March 2011
Appointed Date: 19 October 2007
73 years old

Director
MCNAMARA, Eamonn
Resigned: 01 April 2014
Appointed Date: 19 October 2007
60 years old

Director
NEWTON, Sandra Mary
Resigned: 07 September 2012
Appointed Date: 14 October 2005
67 years old

Director
NOLAN, Daniel
Resigned: 14 October 2005
Appointed Date: 18 November 2001
55 years old

Director
OWENS, Lisa
Resigned: 14 October 2005
Appointed Date: 28 July 2003
58 years old

Director
REID, Stuart James Blake
Resigned: 26 September 2003
Appointed Date: 15 August 2001
55 years old

Director
SWANBOROUGH, Paul William
Resigned: 11 October 2002
Appointed Date: 15 August 2001
61 years old

Director
TATE, Adrian Peter
Resigned: 14 October 2005
Appointed Date: 15 August 2001
96 years old

Director
VINCENT, Martin
Resigned: 13 October 2006
Appointed Date: 15 April 2002
69 years old

Director
WHORDLEY HUGHES, Lisa Karine
Resigned: 08 October 2004
Appointed Date: 26 September 2003
54 years old

THE PORCH Events

16 Jan 2017
Micro company accounts made up to 31 March 2016
28 Nov 2016
Appointment of Sister Frances Dominica as a director on 14 October 2016
04 Oct 2016
Appointment of Mr David Peter Bridgford as a director on 1 October 2016
04 Oct 2016
Appointment of Ms Lucy Collinson as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Alex Lipinski as a secretary on 1 October 2016
...
... and 77 more events
14 Jun 2002
New director appointed
12 Jun 2002
Accounting reference date shortened from 31/08/02 to 31/03/02
16 May 2002
Secretary resigned
28 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Aug 2001
Incorporation

THE PORCH Charges

28 April 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Robin Fleming, Alastair Randle Cooper, Nicholas Edward Bell and David William Shorey as the Poor Robin Fleming, Alastair Randle Cooper, Nicholas Edward Bell and David William Shorey Astrustees of the Society of All Saints Sisters Of
Description: The property k/a 139 magdalen road, oxford.