DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT

Register to unlock more data on OkredoRegister

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874588

Incorporation date

21/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Primary School Site, Earls Lane, Deddington, Oxfordshire OX15 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon26/11/2025
Micro company accounts made up to 2025-08-31
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-08-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-08-31
dot icon27/11/2023
Amended micro company accounts made up to 2022-08-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/06/2022
Appointment of Mrs Shrene Saleh-Gillett as a director on 2022-06-08
dot icon05/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/11/2021
Appointment of Mrs Suzanne Owen as a secretary on 2021-10-05
dot icon10/11/2021
Appointment of Mrs Rachel O'connell as a director on 2021-10-05
dot icon10/11/2021
Appointment of Mrs Samantha Katherine Brown as a director on 2021-10-05
dot icon10/11/2021
Termination of appointment of Taja Nicole Brown as a secretary on 2021-10-05
dot icon10/11/2021
Termination of appointment of Phillipa Alice Kingsbury Carson as a director on 2021-10-05
dot icon08/09/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/11/2020
Appointment of Mrs Taja Nicole Brown as a secretary on 2020-10-06
dot icon16/11/2020
Termination of appointment of Lauren Atsuko Odell as a director on 2020-10-06
dot icon16/11/2020
Termination of appointment of Elizabeth Anne Irving as a secretary on 2020-10-06
dot icon14/10/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/10/2019
Appointment of Mrs Phillipa Alice Kingsbury Carson as a director on 2019-10-08
dot icon16/10/2019
Appointment of Mrs Katrina Louise Murray-Hundley as a director on 2019-10-08
dot icon16/10/2019
Termination of appointment of Mary Louise Tustian as a director on 2019-10-08
dot icon12/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/10/2018
Appointment of Miss Mary Louise Tustian as a director on 2018-10-02
dot icon29/10/2018
Termination of appointment of Sophie Elizabeth Mccarthy as a director on 2018-10-02
dot icon05/09/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/05/2018
Notification of a person with significant control statement
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon12/12/2017
Termination of appointment of Anne Elizabeth O'brien as a director on 2017-12-01
dot icon02/11/2017
Appointment of Mrs Lauren Atsuko Odell as a director on 2017-10-03
dot icon01/11/2017
Appointment of Mrs Sophie Elizabeth Mccarthy as a director on 2017-10-03
dot icon01/11/2017
Appointment of Mrs Elizabeth Anne Irving as a secretary on 2017-10-03
dot icon16/10/2017
Termination of appointment of Celia Beatrice Fawcus as a director on 2017-10-03
dot icon16/10/2017
Termination of appointment of Lynne Nicholson as a director on 2017-10-03
dot icon04/09/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon06/03/2017
Micro company accounts made up to 2016-08-31
dot icon01/11/2016
Appointment of Mrs Lynne Nicholson as a director on 2016-10-11
dot icon31/10/2016
Termination of appointment of Katherine Perry as a director on 2016-10-11
dot icon31/10/2016
Termination of appointment of Lisa Jane Styles as a director on 2016-10-11
dot icon06/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/05/2016
Micro company accounts made up to 2015-08-31
dot icon14/01/2016
Appointment of Mrs Celia Beatrice Fawcus as a director on 2015-10-21
dot icon14/01/2016
Appointment of Mrs Katherine Perry as a director on 2015-10-21
dot icon14/01/2016
Termination of appointment of Juliet Mary Owens as a director on 2015-10-21
dot icon12/01/2016
Appointment of Mrs Nicola Jane Halton as a director on 2015-10-21
dot icon12/01/2016
Termination of appointment of Rachel Marie Johnson as a director on 2015-10-21
dot icon12/01/2016
Termination of appointment of Joanne Mary Kaye as a director on 2015-10-21
dot icon17/09/2015
Annual return made up to 2015-08-21 no member list
dot icon17/01/2015
Appointment of Mrs Rachel Marie Johnson as a director on 2014-10-22
dot icon17/01/2015
Appointment of Mrs Anne Elizabeth O'brien as a director on 2014-10-22
dot icon17/01/2015
Appointment of Mrs Joanne Mary Kaye as a director on 2014-10-22
dot icon17/01/2015
Appointment of Mrs Juliet Mary Owens as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Lisa Jane Styles as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Paul Michael Onions as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Kate Joan Oldroyd as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Vaughan Philip Jones as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Rachel Jane Gruber as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Samantha Katherine Brown as a director on 2014-10-22
dot icon17/01/2015
Termination of appointment of Beverley Hamblet-Bowes as a secretary on 2014-10-22
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-21 no member list
dot icon24/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Appointment of Mrs Lisa Jane Styles as a director
dot icon15/10/2013
Appointment of Mrs Lisa Jane Styles as a director
dot icon15/10/2013
Termination of appointment of Alexandra Elvin as a director
dot icon02/09/2013
Annual return made up to 2013-08-21 no member list
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Appointment of Mrs Rachel Jane Gruber as a director
dot icon17/10/2012
Appointment of Mrs Samantha Katherine Brown as a director
dot icon17/10/2012
Appointment of Mrs Kate Joan Oldroyd as a director
dot icon17/10/2012
Appointment of Mr Paul Michael Onions as a director
dot icon17/10/2012
Appointment of Mrs Beverley Hamblet-Bowes as a secretary
dot icon17/10/2012
Termination of appointment of Beverley Hamblet-Bowes as a director
dot icon17/10/2012
Termination of appointment of Kate Oldroyd as a secretary
dot icon17/10/2012
Termination of appointment of Jennifer Dahlman as a director
dot icon17/10/2012
Termination of appointment of Anne O'brien as a director
dot icon05/09/2012
Annual return made up to 2012-08-21 no member list
dot icon28/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Appointment of Mrs Beverley Hamblet-Bowes as a director
dot icon10/01/2012
Appointment of Mrs Anne Elizabeth O'brien as a director
dot icon10/01/2012
Appointment of Mrs Kate Joan Oldroyd as a secretary
dot icon10/01/2012
Appointment of Mrs Alexandra Marie-Suzanne Elvin as a director
dot icon10/01/2012
Termination of appointment of Susannah Evans Pollard as a director
dot icon10/01/2012
Termination of appointment of Sarah Edmonds as a director
dot icon10/01/2012
Termination of appointment of Valerie Cavallaro as a director
dot icon10/01/2012
Termination of appointment of Sarah Payne as a secretary
dot icon10/01/2012
Termination of appointment of Ruth Tuthill as a director
dot icon07/09/2011
Annual return made up to 2011-08-21 no member list
dot icon07/09/2011
Appointment of Mrs Susannah Clare Evans Pollard as a director
dot icon07/09/2011
Appointment of Mrs Susannah Clare Evans Pollard as a director
dot icon07/09/2011
Appointment of Mr Vaughan Philp Jones as a director
dot icon07/09/2011
Termination of appointment of Carly Wright as a director
dot icon07/09/2011
Termination of appointment of Karen Watt as a director
dot icon07/09/2011
Appointment of Miss Valerie Cavallaro as a director
dot icon07/09/2011
Appointment of Mrs Sarah Aneela Edmonds as a director
dot icon07/09/2011
Termination of appointment of Neil Skinner as a director
dot icon07/09/2011
Termination of appointment of Gemma Scott as a director
dot icon07/09/2011
Termination of appointment of Alan Kitchen as a director
dot icon07/09/2011
Termination of appointment of Karen Hayward-Cox as a director
dot icon07/09/2011
Termination of appointment of Samantha Harding as a director
dot icon07/09/2011
Termination of appointment of Vivienne Cudahy as a director
dot icon07/09/2011
Termination of appointment of Elizabeth Coppin as a director
dot icon07/09/2011
Termination of appointment of Angela Conlan as a director
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-21 no member list
dot icon17/09/2010
Director's details changed for Mrs Karen Louise Watt on 2009-10-15
dot icon17/09/2010
Appointment of Miss Carly Wright as a director
dot icon17/09/2010
Appointment of Mrs Angela Betty Conlan as a director
dot icon17/09/2010
Director's details changed for Mrs Ruth Helen Tuthill on 2009-10-15
dot icon17/09/2010
Director's details changed for Mr Neil Skinner on 2009-10-15
dot icon17/09/2010
Director's details changed for Mrs Samantha Lilian Harding on 2009-10-15
dot icon25/06/2010
Termination of appointment of Gemma Scott as a secretary
dot icon24/06/2010
Appointment of Mrs Sarah Payne as a secretary
dot icon24/06/2010
Termination of appointment of Angela Souch as a director
dot icon24/06/2010
Termination of appointment of Karen Hayward - Cox as a director
dot icon24/06/2010
Appointment of Mrs Vivienne Cudahy as a director
dot icon24/06/2010
Termination of appointment of Kelly Scott as a director
dot icon24/06/2010
Termination of appointment of Annabelle Clitherow as a director
dot icon24/06/2010
Termination of appointment of Gemma Scott as a secretary
dot icon24/06/2010
Appointment of Mrs Jennifer Ann Dahlman as a director
dot icon24/06/2010
Appointment of Mrs Elizabeth Jane Coppin as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-08-21 no member list
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Director appointed mrs angela souch
dot icon24/02/2009
Director appointed mrs karen hayward - cox
dot icon24/02/2009
Director appointed mrs ruth tuthill
dot icon24/02/2009
Appointment terminated director emma thompson
dot icon24/02/2009
Director appointed mrs karen louise watt
dot icon24/02/2009
Director appointed mr alan william kitchen
dot icon05/11/2008
Director appointed mr neil skinner
dot icon04/11/2008
Director appointed mr kelly john scott
dot icon04/11/2008
Appointment terminated director sinead wilby
dot icon04/11/2008
Appointment terminated director ingrid robey
dot icon04/11/2008
Appointment terminated director lorraine coull
dot icon04/11/2008
Director appointed mrs karen hayward-cox
dot icon04/11/2008
Director appointed mrs samantha lilian harding
dot icon16/09/2008
Annual return made up to 21/08/08
dot icon15/09/2008
Secretary appointed mrs gemma louise scott
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/09/2007
Annual return made up to 21/08/07
dot icon06/07/2007
Accounts for a small company made up to 2006-08-31
dot icon22/12/2006
New director appointed
dot icon04/12/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon31/10/2006
Annual return made up to 21/08/06
dot icon30/08/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon30/11/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon10/10/2005
Certificate of change of name
dot icon04/10/2005
Partial exemption accounts made up to 2005-08-31
dot icon15/09/2005
Annual return made up to 21/08/05
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Secretary resigned
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon28/09/2004
Partial exemption accounts made up to 2004-08-31
dot icon06/09/2004
Annual return made up to 21/08/04
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon21/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
91.35K
-
0.00
-
-
2022
7
123.27K
-
0.00
-
-
2023
7
122.36K
-
0.00
-
-
2023
7
122.36K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

122.36K £Descended-0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Neil
Director
13/10/2008 - 27/09/2010
4
Elvin, Alexandra Marie-Suzanne
Director
03/10/2011 - 03/10/2013
6
Brown, Samantha Katherine
Director
05/10/2021 - Present
1
Murray-Hundley, Katrina Louise
Director
08/10/2019 - Present
3
Halton, Nicola Jane
Director
21/10/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT is an(a) Active company incorporated on 21/08/2003 with the registered office located at Primary School Site, Earls Lane, Deddington, Oxfordshire OX15 0TJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT?

toggle

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT is currently Active. It was registered on 21/08/2003 .

Where is DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT located?

toggle

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT is registered at Primary School Site, Earls Lane, Deddington, Oxfordshire OX15 0TJ.

What does DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT do?

toggle

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT have?

toggle

DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT had 7 employees in 2023.

What is the latest filing for DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-08-31.