BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED

Register to unlock more data on OkredoRegister

BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662382

Incorporation date

12/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 Blackbird Leys Road, Oxford, Oxfordshire OX4 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1991)
dot icon03/04/2026
Resolutions
dot icon16/02/2026
Memorandum and Articles of Association
dot icon25/11/2025
Appointment of Mr Jasper Nathaniel Barnabas Smith as a director on 2025-11-12
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Director's details changed for Ms Elizabeth Mary Cairncross on 2023-07-01
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon06/08/2024
Appointment of Mr Peter Edward Nowland as a director on 2024-07-17
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Termination of appointment of Anthony Church as a director on 2024-01-21
dot icon14/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Appointment of Mr Antony Church as a director on 2023-06-12
dot icon20/07/2023
Director's details changed for Mr Antony Church on 2023-07-20
dot icon12/02/2023
Termination of appointment of Elaine Chase as a director on 2023-01-23
dot icon12/02/2023
Appointment of Ms Elizabeth Mary Cairncross as a director on 2023-01-23
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon04/09/2022
Termination of appointment of Catherine Sarah Griffin as a director on 2022-07-13
dot icon14/12/2021
Director's details changed for Mr Paul John Dornan on 2021-09-23
dot icon12/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Appointment of Mr Imade Uzoma Edosomwan as a director on 2021-07-14
dot icon16/03/2021
Secretary's details changed for Mrs Catherine Dorothy Foot on 2020-08-30
dot icon23/11/2020
Director's details changed for Mrs Catherine Dorothy Foot on 2020-08-04
dot icon23/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/10/2019
Appointment of Mrs Catherine Dorothy Foot as a secretary on 2019-09-18
dot icon30/10/2019
Termination of appointment of Audrey Bronstein as a director on 2019-09-18
dot icon30/10/2019
Termination of appointment of Audrey Bronstein as a secretary on 2019-09-18
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Ms Gillian Elizabeth Dodds as a director on 2019-06-19
dot icon16/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon16/12/2018
Termination of appointment of Saltanat Rasulova as a director on 2018-12-16
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/07/2018
Appointment of Mrs Catherine Dorothy Foot as a director on 2018-06-20
dot icon20/12/2017
Appointment of Mr Jesse Erlam as a director on 2017-11-08
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon11/12/2017
Termination of appointment of Dorothy Helen Leney as a director on 2017-11-08
dot icon11/12/2017
Termination of appointment of Ellen Frances Bennett as a director on 2017-11-08
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Appointment of Mr Andrew Richard Carver as a director on 2017-05-10
dot icon12/02/2017
Appointment of Ms Wendy Ann Spray as a director on 2017-01-11
dot icon21/12/2016
Termination of appointment of Wendy Ann Spray as a director on 2016-10-26
dot icon21/12/2016
Appointment of Ms Wendy Ann Spray as a director on 2016-10-26
dot icon11/12/2016
Termination of appointment of Beryl Margaret Loughran as a director on 2016-10-26
dot icon11/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/06/2016
Appointment of Ms Saltanat Rasulova as a director on 2016-03-02
dot icon30/11/2015
Annual return made up to 2015-11-29 no member list
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/01/2015
Appointment of Mrs Beverley Elizabeth Humberstone as a director on 2015-01-07
dot icon27/11/2014
Annual return made up to 2014-11-02 no member list
dot icon27/11/2014
Termination of appointment of Pamela Daphne Baker as a director on 2014-05-01
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/11/2013
Annual return made up to 2013-11-02 no member list
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/01/2013
Termination of appointment of Christopher Hatton as a director
dot icon28/11/2012
Annual return made up to 2012-11-02 no member list
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/02/2012
Appointment of Ms Beryl Margaret Loughran as a director
dot icon18/02/2012
Appointment of Ms Pamela Daphne Baker as a director
dot icon18/02/2012
Appointment of Mr Christopher David Hatton as a director
dot icon13/01/2012
Director's details changed for Ms Dorothy Helen Leney on 2012-01-13
dot icon13/01/2012
Termination of appointment of Christine Stanley as a director
dot icon04/11/2011
Appointment of Ms Elaine Chase as a director
dot icon03/11/2011
Annual return made up to 2011-11-02 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Appointment of Mr Paul John Dornan as a director
dot icon18/11/2010
Annual return made up to 2010-11-04 no member list
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-11-04 no member list
dot icon20/12/2009
Termination of appointment of Kirstie Smith as a director
dot icon18/12/2009
Director's details changed for Christine Stanley on 2009-12-18
dot icon18/12/2009
Director's details changed for Simon Julian Pitkin on 2009-12-18
dot icon18/12/2009
Director's details changed for Cora Spencer on 2009-12-18
dot icon18/12/2009
Director's details changed for Ellen Frances Bennett on 2009-12-18
dot icon18/12/2009
Director's details changed for Audrey Bronstein on 2009-12-18
dot icon18/12/2009
Director's details changed for Dorothy Helen Leney on 2009-12-18
dot icon14/12/2009
Termination of appointment of Christopher Hatton as a director
dot icon14/12/2009
Termination of appointment of Kirstie Smith as a director
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Director appointed catherine sarah griffin
dot icon13/03/2009
Director appointed christopher david hatton
dot icon13/03/2009
Secretary appointed audrey bronstein
dot icon11/03/2009
Appointment terminated secretary christine stanley
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Annual return made up to 04/11/08
dot icon28/11/2008
Appointment terminated director debra singleton
dot icon14/03/2008
Director appointed kirstie elizabeth smith
dot icon14/02/2008
Secretary resigned;director resigned
dot icon14/02/2008
New secretary appointed
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 04/11/07
dot icon21/11/2007
Director's particulars changed
dot icon28/11/2006
Annual return made up to 04/11/06
dot icon27/11/2006
Director's particulars changed
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2005
Annual return made up to 04/11/05
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
Director resigned
dot icon17/11/2004
Annual return made up to 04/11/04
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon21/04/2004
Director resigned
dot icon11/11/2003
Annual return made up to 04/11/03
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
New director appointed
dot icon18/11/2002
Annual return made up to 04/11/02
dot icon15/11/2002
New director appointed
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon06/12/2001
Annual return made up to 04/11/01
dot icon14/11/2001
New secretary appointed;new director appointed
dot icon22/10/2001
Secretary resigned;director resigned
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
New director appointed
dot icon13/11/2000
Annual return made up to 04/11/00
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon20/01/2000
Annual return made up to 09/11/99
dot icon16/11/1999
New director appointed
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon26/03/1999
New director appointed
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon27/11/1998
Annual return made up to 09/11/98
dot icon27/11/1998
Secretary's particulars changed;director's particulars changed
dot icon18/02/1998
New director appointed
dot icon30/12/1997
Director resigned
dot icon12/11/1997
Annual return made up to 09/11/97
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon22/11/1996
Annual return made up to 09/11/96
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon30/08/1996
Director's particulars changed
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon29/03/1996
Registered office changed on 29/03/96 from:\neighbourhood centre, church of the holy family, cuddesdon way, oxford, oxfordshire
dot icon30/11/1995
Resolutions
dot icon27/11/1995
Director resigned
dot icon14/11/1995
Annual return made up to 09/11/95
dot icon31/10/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
New director appointed
dot icon09/11/1994
Annual return made up to 12/11/94
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
New director appointed
dot icon06/02/1994
New director appointed
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon16/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1993
Director resigned
dot icon29/11/1993
New secretary appointed
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Secretary resigned;director resigned
dot icon29/11/1993
Director's particulars changed
dot icon29/11/1993
Annual return made up to 12/11/93
dot icon28/10/1993
Director resigned
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Director's particulars changed;director resigned;new director appointed
dot icon25/04/1993
New director appointed
dot icon12/11/1992
Director resigned
dot icon12/11/1992
Annual return made up to 12/11/92
dot icon28/11/1991
Accounting reference date notified as 31/03
dot icon12/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edosomwan, Imade Uzoma
Director
14/07/2021 - Present
2
Cairncross, Elizabeth Mary
Director
23/01/2023 - Present
2
Foot, Catherine Dorothy
Director
20/06/2018 - Present
1
Smith, Jasper Nathaniel Barnabas
Director
12/11/2025 - Present
2
Spray, Wendy Ann
Director
11/01/2017 - Present
2

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 BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED

BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED is an(a) Active company incorporated on 12/11/1991 with the registered office located at 96 Blackbird Leys Road, Oxford, Oxfordshire OX4 6HS. There are currently 13 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 BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED?

toggle

BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED is currently Active. It was registered on 12/11/1991 .

Where is BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED located?

toggle

BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED is registered at 96 Blackbird Leys Road, Oxford, Oxfordshire OX4 6HS.

What does BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED do?

toggle

BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED?

toggle

The latest filing was on 03/04/2026: Resolutions.