ALBION HEALTHCARE (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

ALBION HEALTHCARE (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277395

Incorporation date

28/08/2001

Size

Small

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon10/10/2025
Appointment of Miss Stephanie Ann Exell as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Angeliki Maria Exakoustidou as a director on 2025-10-10
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon15/06/2024
Appointment of Miss Angeliki Maria Exakoustidou as a director on 2024-06-01
dot icon04/06/2024
Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31
dot icon19/01/2024
Director's details changed for Mr Mark Jonathan Knight on 2024-01-02
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon31/03/2023
Termination of appointment of Peter John Sheldrake as a director on 2023-03-20
dot icon31/03/2023
Appointment of Mr Mark Jonathan Knight as a director on 2023-03-20
dot icon13/01/2023
Appointment of Mr Louis Javier Falero as a director on 2022-12-31
dot icon13/01/2023
Termination of appointment of Phillip Joseph Dodd as a director on 2022-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Appointment of Mr Andrew John Mcerlane as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Stephanie Ann Exell as a director on 2022-06-01
dot icon25/01/2022
Director's details changed for Ms Stephanie Ann Exell on 2022-01-25
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2020
Termination of appointment of James Christopher Heath as a director on 2020-09-07
dot icon23/09/2020
Appointment of Mr Alexander Victor Thorne as a director on 2020-09-07
dot icon09/07/2020
Accounts for a small company made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon21/01/2020
Registration of charge 042773950004, created on 2020-01-20
dot icon14/11/2019
Termination of appointment of Philip Charles Dove as a director on 2019-10-31
dot icon14/11/2019
Termination of appointment of James Charles Minifie as a director on 2019-10-31
dot icon23/09/2019
Appointment of Miss Stephanie Ann Exell as a director on 2019-09-05
dot icon23/09/2019
Termination of appointment of Natalia Poupard as a director on 2019-09-05
dot icon14/08/2019
Appointment of Mr James Charles Minifie as a director on 2019-07-31
dot icon13/08/2019
Termination of appointment of Phillip James Thorne as a director on 2019-07-31
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon08/03/2019
Appointment of Mrs Natalia Poupard as a director on 2019-03-07
dot icon08/03/2019
Termination of appointment of Geoffrey Alan Quaife as a director on 2019-03-07
dot icon15/11/2018
Appointment of Mr James Christopher Heath as a director on 2018-10-31
dot icon15/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon24/07/2018
Termination of appointment of Philip Peter Ashbrook as a director on 2018-07-03
dot icon24/07/2018
Appointment of Mr Peter John Sheldrake as a director on 2018-07-03
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon30/05/2018
Termination of appointment of Phillip James Thorne as a director on 2018-03-29
dot icon29/05/2018
Appointment of Mr Philip Charles Dove as a director on 2018-05-03
dot icon29/05/2018
Appointment of Mr Phillip James Thorne as a director on 2018-05-03
dot icon29/05/2018
Termination of appointment of Gareth Lawrence Chapman as a director on 2018-03-29
dot icon21/03/2018
Termination of appointment of Ross William Driver as a director on 2018-03-08
dot icon21/03/2018
Appointment of Mrs Rachel Louise Turnbull as a director on 2018-03-08
dot icon01/08/2017
Appointment of Mr Phillip James Thorne as a director on 2017-05-12
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Darren Jones as a director on 2017-03-31
dot icon22/03/2017
Appointment of Mr Richard Little as a director on 2017-03-22
dot icon01/02/2017
Appointment of Phillip Joseph Dodd as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Phillip Joseph Dodd as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Paul Ferguson Fisher as a director on 2017-01-31
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Director's details changed for Mr Darren Jones on 2016-06-24
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Steven Michael Catlin as a director on 2016-03-31
dot icon10/05/2016
Appointment of Mr Darren Jones as a director
dot icon05/05/2016
Termination of appointment of Steven Michael Catlin as a director on 2016-03-31
dot icon05/05/2016
Appointment of Mr Darren Jones as a director on 2016-03-31
dot icon06/01/2016
Termination of appointment of Phillip Joseph Dodd as a director on 2015-06-04
dot icon14/09/2015
Director's details changed for Paul Ferguson Fisher on 2015-08-24
dot icon04/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of Paul John Ritchings as a director on 2015-06-04
dot icon29/06/2015
Appointment of Mr Steven Michael Catlin as a director on 2015-06-04
dot icon19/06/2015
Appointment of Phillip Joseph Dodd as a director on 2015-06-04
dot icon08/06/2015
Termination of appointment of Paul John Ritchings as a director on 2015-06-04
dot icon08/06/2015
Appointment of Paul Ferguson Fisher as a director on 2015-06-04
dot icon08/06/2015
Termination of appointment of Harvey John William Pownall as a director on 2015-06-04
dot icon16/01/2015
Director's details changed for Harvey John William Pownall on 2015-01-13
dot icon28/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/07/2014
Termination of appointment of Richard David Hoile as a director on 2014-07-25
dot icon25/07/2014
Appointment of Mr Philip Peter Ashbrook as a director on 2014-07-25
dot icon13/06/2014
Appointment of Mr Paul John Ritchings as a director
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Termination of appointment of Robert Taylor as a director
dot icon17/03/2014
Appointment of Mr Ross William Driver as a director
dot icon17/03/2014
Termination of appointment of Mark Wayment as a director
dot icon14/03/2014
Appointment of Mr Gareth Lawrence Chapman as a director
dot icon14/03/2014
Termination of appointment of Christopher Elliott as a director
dot icon14/10/2013
Director's details changed for Harvey John William Pownall on 2013-10-14
dot icon11/10/2013
Director's details changed for Mr Phillip Joseph Dodd on 2013-10-11
dot icon30/09/2013
Termination of appointment of Stephen Hornby as a director
dot icon30/09/2013
Appointment of Phillip Joseph Dodd as a director
dot icon18/09/2013
Secretary's details changed for Spc Management Limited on 2013-09-16
dot icon18/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-18
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr Christopher Elliott on 2013-07-17
dot icon17/07/2013
Director's details changed for Mr Robert John Taylor on 2013-07-17
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Appointment of Harvey John William Pownall as a director
dot icon31/01/2013
Termination of appointment of Christopher Blundell as a director
dot icon03/01/2013
Termination of appointment of Anita Gregson as a director
dot icon03/01/2013
Appointment of Mr Richard David Hoile as a director
dot icon28/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Director's details changed for Mr Stephen Paul Hornby on 2012-03-20
dot icon01/03/2012
Termination of appointment of David Mcevedy as a director
dot icon24/02/2012
Appointment of Mr Mark Christopher Wayment as a director
dot icon23/02/2012
Appointment of Mr Geoffrey Alan Quaife as a director
dot icon11/01/2012
Termination of appointment of Victoria Bradley as a director
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Director's details changed for Mr Christopher John Blundell on 2010-09-01
dot icon08/02/2011
Director's details changed for Mr Christopher John Blundell on 2010-09-01
dot icon01/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-08
dot icon03/12/2009
Appointment of Mr Christopher John Blundell as a director
dot icon02/12/2009
Termination of appointment of Christopher Blundell as a director
dot icon02/12/2009
Appointment of Mr Stephen Paul Hornby as a director
dot icon30/11/2009
Secretary's details changed for Spc Management Limited on 2009-11-30
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon24/08/2009
Appointment terminated director nigel middleton
dot icon20/04/2009
Appointment terminated director michael ryan
dot icon14/04/2009
Director appointed victoria louise bradley
dot icon09/04/2009
Appointment terminated director thomas haga
dot icon09/04/2009
Appointment terminated director john mcdonagh
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Director appointed thomas justin haga
dot icon28/08/2008
Return made up to 28/08/08; full list of members
dot icon22/07/2008
Director appointed christopher john blundell
dot icon22/07/2008
Director appointed david jason mcevedy
dot icon22/07/2008
Appointment terminated director andrew andreou
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon29/08/2007
Return made up to 28/08/07; full list of members
dot icon23/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon18/07/2007
New director appointed
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon23/02/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon03/02/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon07/12/2006
Director's particulars changed
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon20/07/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon15/12/2005
Director resigned
dot icon28/10/2005
Return made up to 28/08/05; full list of members
dot icon13/10/2005
Secretary's particulars changed
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Registered office changed on 26/07/05 from: 1ST floor 8 eagle court london EC1M 5QD
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
Registered office changed on 24/03/05 from: 1ST floor garden court wing tavistock house tavistock square london WC1H 9LG
dot icon04/02/2005
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 28/08/04; full list of members
dot icon21/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon21/09/2003
Return made up to 28/08/03; full list of members
dot icon06/07/2003
Director's particulars changed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon11/05/2003
Memorandum and Articles of Association
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon20/01/2003
New director appointed
dot icon16/12/2002
New director appointed
dot icon11/11/2002
Return made up to 28/08/02; full list of members
dot icon17/10/2002
Director resigned
dot icon18/09/2002
Director's particulars changed
dot icon24/07/2002
Director resigned
dot icon09/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: 21 holborn viaduct london EC1A 2DY
dot icon12/04/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon12/04/2002
Conve 09/04/02
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Ad 09/04/02--------- £ si [email protected]=99 £ ic 1/100
dot icon12/04/2002
Resolutions
dot icon09/04/2002
Certificate of change of name
dot icon28/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
07/03/2019 - 05/09/2019
116
Falero, Louis Javier
Director
31/12/2022 - Present
183
Wayment, Mark Christopher
Director
21/02/2012 - 04/02/2014
131
Thorne, Alexander Victor
Director
07/09/2020 - Present
78
Mcerlane, Andrew John
Director
01/06/2022 - 31/05/2024
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION HEALTHCARE (OXFORD) LIMITED

ALBION HEALTHCARE (OXFORD) LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION HEALTHCARE (OXFORD) LIMITED?

toggle

ALBION HEALTHCARE (OXFORD) LIMITED is currently Active. It was registered on 28/08/2001 .

Where is ALBION HEALTHCARE (OXFORD) LIMITED located?

toggle

ALBION HEALTHCARE (OXFORD) LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does ALBION HEALTHCARE (OXFORD) LIMITED do?

toggle

ALBION HEALTHCARE (OXFORD) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ALBION HEALTHCARE (OXFORD) LIMITED?

toggle

The latest filing was on 10/10/2025: Appointment of Miss Stephanie Ann Exell as a director on 2025-10-10.