DIOCESAN TRUSTEES (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

DIOCESAN TRUSTEES (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00867729

Incorporation date

30/12/1965

Size

Full

Contacts

Registered address

Registered address

Church House Oxford Langford Locks, Kidlington, Oxford, Oxon OX5 1GFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2016)
dot icon20/04/2026
Appointment of Ms Gillian Denise Hamnett as a director on 2025-10-01
dot icon16/04/2026
Appointment of The Ven Cassandra Margaret Burdette Messervy as a director on 2026-03-01
dot icon02/02/2026
Registered office address changed to PO Box 4385, 00867729 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Rt Revd David Thomas Bull changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Right Reverend Gavin Andrew Collins changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Mark George Walter Humphriss changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd Canon Janet Victoria Binns changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd Canon Dr Geoffrey Brian Tudor Bayliss changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Venerable Jonathan Paul Michael Chaffey changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Right Reverend Steven John Lindsey Croft changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Mark Nicholas Burton changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Anne Elizabeth Gordon Casson changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd Canon Catherine Butt changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd James Dwyer changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Julie Patricia Dziegiel changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Rt Revd Mary Emma Gregory changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Ms Alison Kirk changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Millius Mcube Palayiwa changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Venerable Stephen Pullin changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Very Revd Professor Sarah Rosamund Irvine Foot changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Gavin Merrylees changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr Hugh David Rees changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Sir Hector William Hepburn Sants changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Susan Frances Scott changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd Michael Keith John Smith changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mr John Neil Sykes changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd Canon Ainsley Laird Swift changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Revd Peter Wright changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer The Venerable David Stuart Tyler changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Revd Serena Parevash Tajima changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Kathryn Mary Winrow changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon02/02/2026
Address of officer Mrs Maureen Elizabeth Jane Underdown changed to 00867729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-02
dot icon30/09/2025
Termination of appointment of Guy Charles Elsmore as a director on 2025-09-30
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Rt Revd Mary Emma Gregory as a director on 2025-02-27
dot icon01/04/2025
Appointment of Rt Revd David Thomas Bull as a director on 2025-02-27
dot icon31/03/2025
Appointment of Revd Serena Parevash Tajima as a director on 2025-03-24
dot icon07/01/2025
Appointment of Mrs Maureen Elizabeth Jane Underdown as a director on 2024-12-03
dot icon07/01/2025
Director's details changed for Mrs Anne Elizabeth Gordon Casson on 2025-01-07
dot icon06/01/2025
Termination of appointment of Susan Elizabeth Scane as a director on 2024-12-31
dot icon27/12/2024
Appointment of The Revd Michael Keith John Smith as a director on 2024-12-03
dot icon23/12/2024
Termination of appointment of Gillian Denise Hamnett as a director on 2024-10-02
dot icon23/12/2024
Termination of appointment of Juliette Mintern as a director on 2024-10-02
dot icon23/12/2024
Termination of appointment of Shirley Northover as a director on 2024-10-02
dot icon23/12/2024
Termination of appointment of Sarah Elizabeth Sharp as a director on 2024-10-02
dot icon23/12/2024
Termination of appointment of Michael Brian Powell as a director on 2024-10-02
dot icon23/12/2024
Termination of appointment of Anna Thomas-Betts as a director on 2024-10-02
dot icon23/12/2024
Appointment of Mrs Anne Elizabeth Gordon Casson as a director on 2024-12-03
dot icon23/12/2024
Appointment of Mr Millius Mcube Palayiwa as a director on 2024-12-03
dot icon23/12/2024
Appointment of Mr Hugh David Rees as a director on 2024-12-03
dot icon20/12/2024
Appointment of The Revd Canon Ainsley Laird Swift as a director on 2024-12-03
dot icon20/12/2024
Appointment of The Revd James Dwyer as a director on 2024-12-03
dot icon20/12/2024
Appointment of The Revd Peter Wright as a director on 2024-12-03
dot icon17/12/2024
Appointment of The Revd Canon Catherine Butt as a director on 2024-10-31
dot icon16/12/2024
Termination of appointment of Peter George Barrett as a director on 2024-12-03
dot icon16/12/2024
Termination of appointment of Edward Louis Samuel Weiss as a director on 2024-12-03
dot icon16/12/2024
Termination of appointment of Daniel Mbusi Sajabi Matovu as a director on 2024-12-03
dot icon30/10/2024
Memorandum and Articles of Association
dot icon30/10/2024
Resolutions
dot icon16/10/2024
Appointment of The Venerable Jonathan Paul Michael Chaffey as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Venerable Guy Charles Elsmore as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Right Reverend Gavin Andrew Collins as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Venerable Stephen Pullin as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Venerable David Stuart Tyler as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Revd Canon Dr Geoffrey Brian Tudor Bayliss as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Very Reverend Professor Sarah Rosamund Irvine Foot as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Revd Canon Janet Victoria Binns as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Revd Juliette Mintern as a director on 2024-09-01
dot icon16/10/2024
Appointment of The Revd Sarah Elizabeth Sharp as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mr John Neil Sykes as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mr Peter George Barrett as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mr Mark Nicholas Burton as a director on 2024-09-01
dot icon15/10/2024
Appointment of Ms Gillian Denise Hamnett as a director on 2024-09-01
dot icon15/10/2024
Appointment of Ms Alison Kirk as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mr Gavin Merrylees as a director on 2024-09-01
dot icon15/10/2024
Appointment of Dr Shirley Northover as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mrs Susan Elizabeth Scane as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mrs Susan Frances Scott as a director on 2024-09-01
dot icon15/10/2024
Appointment of Dr Anna Thomas-Betts as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mrs Kathryn Mary Winrow as a director on 2024-09-01
dot icon15/10/2024
Appointment of Mr Daniel Mbusi Sajabi Matovu as a director on 2024-09-01
dot icon14/10/2024
Termination of appointment of Andrew Thomas Bond as a director on 2024-08-30
dot icon14/10/2024
Termination of appointment of Bruce Adam Augar Crawford as a director on 2024-08-30
dot icon14/10/2024
Termination of appointment of Michael Richard Hardman as a director on 2024-08-30
dot icon14/10/2024
Termination of appointment of John Hartley Tattersall as a director on 2024-08-30
dot icon14/10/2024
Termination of appointment of James Charles Tucker as a director on 2024-08-30
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Gordon Scott Anderson as a director on 2023-11-03
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon14/03/2016
Registered office address changed from , Diocesan Church House, North Hinksey Lane, Oxford, OX2 0NB to PO Box 4385 Cardiff CF14 8LH on 2016-03-14

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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

106
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downer, Simon David
Director
19/11/2018 - 31/12/2021
11
Kent, Julia Durell
Director
28/09/2012 - 12/03/2014
1
Wright, Peter, The Revd
Director
03/12/2024 - Present
1
Gay, John Dennis, Reverend
Director
09/11/1998 - 14/03/2007
6
Hill, Michael Arthur, The Rt Rev
Director
07/11/1992 - 06/05/2003
14

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 DIOCESAN TRUSTEES (OXFORD) LIMITED

DIOCESAN TRUSTEES (OXFORD) LIMITED is an(a) Active company incorporated on 30/12/1965 with the registered office located at Church House Oxford Langford Locks, Kidlington, Oxford, Oxon OX5 1GF. There are currently 30 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 DIOCESAN TRUSTEES (OXFORD) LIMITED?

toggle

DIOCESAN TRUSTEES (OXFORD) LIMITED is currently Active. It was registered on 30/12/1965 .

Where is DIOCESAN TRUSTEES (OXFORD) LIMITED located?

toggle

DIOCESAN TRUSTEES (OXFORD) LIMITED is registered at Church House Oxford Langford Locks, Kidlington, Oxford, Oxon OX5 1GF.

What does DIOCESAN TRUSTEES (OXFORD) LIMITED do?

toggle

DIOCESAN TRUSTEES (OXFORD) LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for DIOCESAN TRUSTEES (OXFORD) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Ms Gillian Denise Hamnett as a director on 2025-10-01.