DONNINGTON DOORSTEP

Register to unlock more data on OkredoRegister

DONNINGTON DOORSTEP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07720385

Incorporation date

27/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Donnington Doorstep Family Centre, Townsend Square, Oxford, Oxfordshire OX4 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon16/03/2026
Appointment of Dr Max James Morris as a director on 2026-02-26
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2025
Appointment of Mr Michael John Dannatt Hobbs as a director on 2025-10-05
dot icon24/12/2025
Director's details changed for Mr Michael John Dannatt Hobbs on 2025-12-24
dot icon17/08/2025
Director's details changed for Mr Brad Baines on 2024-12-02
dot icon17/08/2025
Director's details changed for Cllr Rosie Rawle on 2024-08-13
dot icon16/08/2025
Director's details changed for Ms Evin Abrishami on 2022-05-05
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/05/2025
Termination of appointment of Katy Bentley as a director on 2025-04-24
dot icon07/04/2025
Termination of appointment of John Stuart Tanner as a director on 2025-03-20
dot icon07/04/2025
Termination of appointment of Richard Tarver as a director on 2025-03-20
dot icon07/04/2025
Termination of appointment of Patricia Lindsey Kennedy as a director on 2024-09-09
dot icon10/02/2025
Termination of appointment of Louise Sharon Packer as a director on 2025-02-05
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Appointment of Ms Katy Bentley as a director on 2024-07-16
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon17/07/2024
Termination of appointment of Christine Mary Simm as a director on 2023-12-05
dot icon11/07/2024
Termination of appointment of Lucy Frances Pegg as a director on 2024-04-30
dot icon11/07/2024
Termination of appointment of Lawrence Littledale as a director on 2023-05-02
dot icon11/07/2024
Appointment of Mrs Louise Sharon Packer as a director on 2024-05-08
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon19/06/2023
Termination of appointment of Patricia Lamond Michael as a director on 2022-09-20
dot icon19/06/2023
Termination of appointment of Stephen Henry Michael as a director on 2022-09-20
dot icon19/06/2023
Appointment of Cllr Rosie Rawle as a director on 2022-09-20
dot icon19/06/2023
Appointment of Cllr Lucy Frances Pegg as a director on 2022-09-20
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon16/03/2022
Appointment of Mr Richard Tarver as a director on 2021-10-18
dot icon15/03/2022
Appointment of Mr Lawrence Littledale as a director on 2021-11-28
dot icon15/03/2022
Appointment of Ms Evin Abrishami as a director on 2021-10-18
dot icon15/03/2022
Appointment of Mr Brad Baines as a director on 2021-10-18
dot icon15/03/2022
Termination of appointment of Stephen John Curran as a director on 2021-10-18
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon02/09/2019
Appointment of Ms Patricia Lindsey Kennedy as a director on 2019-02-01
dot icon02/09/2019
Appointment of Mr Stephen John Curran as a director on 2019-05-01
dot icon02/09/2019
Termination of appointment of Yamina Himeur as a director on 2019-04-01
dot icon02/09/2019
Termination of appointment of Marjorie Rose Dennett-Clayton as a director on 2019-03-01
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/06/2018
Appointment of Ms Yamina Himeur as a director on 2018-06-07
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Appointment of Mrs Patricia Lamond Michael as a director on 2017-10-27
dot icon09/11/2017
Appointment of Mr Stephen Henry Michael as a director on 2017-10-27
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/08/2016
Termination of appointment of Lorna Elizabeth Bourdeaux as a director on 2016-07-01
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-27 no member list
dot icon24/08/2015
Director's details changed for Ms Christine Mary Simm on 2015-01-01
dot icon20/07/2015
Appointment of Mrs Marjorie Rose Dennett-Clayton as a director on 2015-03-02
dot icon03/07/2015
Termination of appointment of Ruth Claire Hawkins as a director on 2015-01-19
dot icon03/07/2015
Termination of appointment of Arthur David Williams as a director on 2015-01-19
dot icon03/07/2015
Termination of appointment of Elise Danielle Benjamin as a director on 2015-01-19
dot icon03/07/2015
Termination of appointment of Vanessa Eade as a director on 2015-01-19
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-27 no member list
dot icon29/07/2014
Director's details changed for Councillor John Stuart Tanner on 2014-07-29
dot icon17/07/2014
Appointment of Mr Arthur David Williams as a director on 2013-11-18
dot icon09/07/2014
Termination of appointment of Adrian Towse as a director
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-07-27 no member list
dot icon13/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon29/10/2012
Appointment of Ms Elise Danielle Benjamin as a director
dot icon18/10/2012
Appointment of Mrs Lorna Elizabeth Bourdeaux as a director
dot icon02/08/2012
Appointment of Ms Vanessa Eade as a director
dot icon02/08/2012
Appointment of Mrs Masako Sparrowhawk as a director
dot icon02/08/2012
Annual return made up to 2012-07-27 no member list
dot icon30/05/2012
Appointment of Mr Adrian Keningley Towse as a director
dot icon27/07/2011
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
27/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Patricia Lindsey
Director
01/02/2019 - 09/09/2024
2
Rawle, Rosie
Director
20/09/2022 - Present
2
Sparrowhawk, Masako
Director
01/07/2012 - Present
-
Bentley, Katy
Director
16/07/2024 - 24/04/2025
-
Simm, Christine Mary
Director
27/07/2011 - 05/12/2023
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 DONNINGTON DOORSTEP

DONNINGTON DOORSTEP is an(a) Active company incorporated on 27/07/2011 with the registered office located at Donnington Doorstep Family Centre, Townsend Square, Oxford, Oxfordshire OX4 4BB. 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 DONNINGTON DOORSTEP?

toggle

DONNINGTON DOORSTEP is currently Active. It was registered on 27/07/2011 .

Where is DONNINGTON DOORSTEP located?

toggle

DONNINGTON DOORSTEP is registered at Donnington Doorstep Family Centre, Townsend Square, Oxford, Oxfordshire OX4 4BB.

What does DONNINGTON DOORSTEP do?

toggle

DONNINGTON DOORSTEP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DONNINGTON DOORSTEP?

toggle

The latest filing was on 16/03/2026: Appointment of Dr Max James Morris as a director on 2026-02-26.