Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMMANUEL CHRISTIAN SCHOOL OXFORD
Company Information for

EMMANUEL CHRISTIAN SCHOOL OXFORD

SANDFORD ROAD, LITTLEMORE, OXFORD, OXON, OX4 4PU,
Company Registration Number
02498497
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emmanuel Christian School Oxford
EMMANUEL CHRISTIAN SCHOOL OXFORD was founded on 1990-05-02 and has its registered office in Oxford. The organisation's status is listed as "Active". Emmanuel Christian School Oxford is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMMANUEL CHRISTIAN SCHOOL OXFORD
 
Legal Registered Office
SANDFORD ROAD
LITTLEMORE
OXFORD
OXON
OX4 4PU
Other companies in OX4
 
Previous Names
EMMANUEL CHRISTIAN SCHOOL ASSOCIATION16/08/2022
Charity Registration
Charity Number 900505
Charity Address EMMANUEL CHRISTIAN SCHOOL, SANDFORD ROAD, LITTLEMORE, OXFORD, OX4 4PU
Charter EDUCATION FOR CHILDREN AGED 3 TO 11
Filing Information
Company Number 02498497
Company ID Number 02498497
Date formed 1990-05-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMANUEL CHRISTIAN SCHOOL OXFORD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMMANUEL CHRISTIAN SCHOOL OXFORD
The following companies were found which have the same name as EMMANUEL CHRISTIAN SCHOOL OXFORD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMMANUEL CHRISTIAN SCHOOL LIMITED COOLATEGGART TAGHMON CO. WEXFORD Dissolved Company formed on the 2013-07-24
EMMANUEL CHRISTIAN SCHOOL, INC. 1248 NW 15TH STREET BOCA RATON FL 33433 Inactive Company formed on the 1984-07-12
EMMANUEL CHRISTIAN SCHOOL LLC Georgia Unknown
EMMANUEL CHRISTIAN SCHOOL INC Georgia Unknown
EMMANUEL CHRISTIAN SCHOOL INC Georgia Unknown
EMMANUEL CHRISTIAN SCHOOL LEICESTER LIMITED THE GROUNDS OF BRAUNSTONE EVANGELICAL FREE CHURCH DIDSBURY STREET BRAUNSTONE LEICESTER LE3 1QP Active Company formed on the 2023-02-06

Company Officers of EMMANUEL CHRISTIAN SCHOOL OXFORD

Current Directors
Officer Role Date Appointed
HANNAH JANE PALMER
Company Secretary 2015-05-30
DAPO AKANDE
Director 2016-06-20
MICHAEL ALAN CHAPPELL
Director 2013-11-18
IAN FRY
Director 2016-11-21
HANNAH JANE PALMER
Director 2011-06-13
BO ANDERS CASPERSSON TARRAS-WAHLBERG
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLE BOSCARO-CLARKE
Director 2016-11-21 2017-11-06
DAVID ALFRED BLANCHE
Director 2011-11-14 2017-01-18
ROSEMARY JOCELYN STOKES
Company Secretary 2009-11-19 2015-05-30
DEBORAH JEANNE-LOUISE ELLIS
Director 2008-06-16 2014-06-30
OLUBUSOLA ABAIYOLA AYODEJI AKANDE
Director 2010-11-15 2014-05-19
GEORGE WHITNEY HARRIGAN-BROWN
Director 2009-11-19 2010-07-31
JANE MARGARET CROOK
Company Secretary 2008-06-16 2009-07-30
JANE MARGARET CROOK
Director 2008-06-16 2009-07-30
CHRISTOPHER ALLAN CUNNINGHAM
Director 2008-06-16 2009-03-19
DORCAS SUYING HERKLOTS
Director 2005-06-20 2008-11-24
CARL DUNCAN SAVAGE
Company Secretary 2004-04-01 2008-06-16
PHILIP JOHN DALE
Director 2006-06-12 2007-01-16
DAVID CHARLES SAMUEL COOKE
Director 1993-11-08 2006-07-31
MARY OLUWATOYIN AKINOLA
Company Secretary 2002-11-18 2005-07-31
PETER JOHN COLES
Director 1997-11-10 2005-07-31
JOHN KENNETH HOPE
Company Secretary 1996-11-25 2004-07-31
LINDSAY EDMUNDS
Director 2001-03-19 2001-10-01
ANDREW ROY HARDY
Director 1998-11-16 2000-11-13
JEAN PATRICIA DANDY
Director 1999-03-08 2000-03-20
JUDITH AUDREY BALDWIN
Director 1996-04-01 1998-12-07
JOHN DENNIS HALLETT
Director 1996-04-01 1997-10-13
JOHN ARTHURS SEVERN
Company Secretary 1996-03-07 1996-11-25
ELIZABETH ANN WELLER
Company Secretary 1995-11-13 1996-03-07
PETER JOHN COLES
Director 1992-11-09 1995-11-06
HENRY FRANCIS CORNELIUS PRITTIE
Company Secretary 1993-11-08 1995-05-24
JANIS MARY HEDGE
Company Secretary 1991-05-02 1993-11-08
ANDREW JAMES COOK
Director 1991-05-02 1993-11-08
JANIS MARY HEDGE
Director 1991-05-02 1993-11-08
TIMOTHY ALAN COUPER
Director 1991-05-02 1991-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BO ANDERS CASPERSSON TARRAS-WAHLBERG BAXTER BUSINESS SERVICES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
BO ANDERS CASPERSSON TARRAS-WAHLBERG BAXTER HEALTHCARE LIMITED Director 2016-01-29 CURRENT 1948-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-24CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-05-26DIRECTOR APPOINTED MR DANIEL MENDIS
2023-05-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-18Memorandum articles filed
2023-05-03CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED MR ANDREW RICHARD BELL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR EWAN GORDON MCKENDRICK
2023-04-28Termination of appointment of Abigail Felce on 2023-04-28
2023-04-0531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CERTNMCompany name changed emmanuel christian school association\certificate issued on 16/08/22
2022-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-21NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-05-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR IAN FRY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRY
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN CHAPPELL
2020-12-19CH01Director's details changed for Mr Michael Alan Chappell on 2020-09-02
2020-05-26AP01DIRECTOR APPOINTED DR MARY LOUISE JOHNSTONE LOUIS
2020-05-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18AP01DIRECTOR APPOINTED REVEREND ANTHONY GRAHAM BUCKLEY
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE PALMER
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED PROF EWAN GORDON MCKENDRICK
2018-11-15AP03Appointment of Mrs Abigail Felce as company secretary on 2018-11-12
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BO ANDERS CASPERSSON TARRAS-WAHLBERG
2018-11-15TM02Termination of appointment of Hannah Jane Palmer on 2018-11-12
2018-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOCELYN STOKES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE BOSCARO-CLARKE
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PENWARDEN
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALFRED BLANCHE
2016-12-06AP01DIRECTOR APPOINTED MR BO ANDERS CASPERSSON TARRAS-WAHLBERG
2016-11-22AP01DIRECTOR APPOINTED MRS ISABELLE BOSCARO-CLARKE
2016-11-22AP01DIRECTOR APPOINTED REV IAN FRY
2016-09-08AP01DIRECTOR APPOINTED PROF DAPO AKANDE
2016-05-04AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-04TM02Termination of appointment of Rosemary Jocelyn Stokes on 2015-05-30
2016-05-04AP03Appointment of Mrs Hannah Jane Palmer as company secretary on 2015-05-30
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA JANE REID
2016-04-14ANNOTATIONPart Rectified
2015-05-08AP01DIRECTOR APPOINTED MS LORETTA JANE REID
2015-05-08AP01DIRECTOR APPOINTED MRS ELIZABETH HANNAH PENWARDEN
2015-05-08AP01DIRECTOR APPOINTED MS LORETTA JANE REID
2015-05-07AR0102/05/15 NO MEMBER LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELLIS
2015-03-27AA31/07/14 TOTAL EXEMPTION SMALL
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR OLUBUSOLA AKANDE
2014-05-10AR0102/05/14 NO MEMBER LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-02TM01TERMINATE DIR APPOINTMENT
2013-11-29AP01DIRECTOR APPOINTED MR MICHAEL ALAN CHAPPELL
2013-11-29AP01DIRECTOR APPOINTED MRS ELIZABETH HANNAH PENWARDEN
2013-11-29AP01DIRECTOR APPOINTED MRS LORETTA JANE REID
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOHNSTON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WELLINGTON MUCHECHESI
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHROEDER
2013-07-29AP01DIRECTOR APPOINTED MR WELLINGTON NGONIDZASHE MUCHECHESI
2013-07-29AP01DIRECTOR APPOINTED MRS VICTORIA ANGELA JOHNSTON
2013-07-29AP01DIRECTOR APPOINTED MRS VICTORIA ANGELA JOHNSTON
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JACK
2013-05-20AR0102/05/13 NO MEMBER LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-27AP01DIRECTOR APPOINTED MR MARTIN GILES NOEL SCHROEDER
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PERCIVAL
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2012-05-02AR0102/05/12 NO MEMBER LIST
2012-04-29AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-20AP01DIRECTOR APPOINTED MRS CATHERINE NOELLE JACK
2012-04-20AP01DIRECTOR APPOINTED MR DAVID ALFRED BLANCHE
2012-04-20AP01DIRECTOR APPOINTED MRS HANNAH JANE PALMER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WEST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSSINGTON
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEYWOOD
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BUSOLA AKANDE / 14/03/2012
2011-05-02AR0102/05/11 NO MEMBER LIST
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-26AP01DIRECTOR APPOINTED MRS BUSOLA AKANDE
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIGAN-BROWN
2010-05-08AR0102/05/10 NO MEMBER LIST
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WEST / 02/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JEREMY TAYLOR / 02/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSSINGTON / 02/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PERCIVAL / 02/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PALMER / 02/05/2010
2010-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEANNE-LOUISE ELLIS / 02/05/2010
2010-04-23AP01DIRECTOR APPOINTED MRS ROSEMARY JOCELYN STOKES
2010-04-23AP01DIRECTOR APPOINTED MR GEORGE WHITNEY HARRIGAN-BROWN
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-23AP03SECRETARY APPOINTED MRS ROSEMARY JOCELYN STOKES
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGHAM
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE CROOK
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY JANE CROOK
2009-05-21363aANNUAL RETURN MADE UP TO 02/05/09
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CARL SAVAGE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DORCAS HERKLOTS
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY CARL SAVAGE
2009-05-21288aSECRETARY APPOINTED MRS JANE MARGARET CROOK
2009-05-21288aDIRECTOR APPOINTED MRS JANE MARGARET CROOK
2009-05-20288aDIRECTOR APPOINTED MR JAMES RICHARD HEYWOOD
2009-05-20288aDIRECTOR APPOINTED MR PHILIP GORDON PERCIVAL
2009-05-20288aDIRECTOR APPOINTED MRS DEBORAH JEANNE-LOUISE ELLIS
2009-05-20288aDIRECTOR APPOINTED MR STEPHEN RICHARD PALMER
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-20288aDIRECTOR APPOINTED MR CHRISTOPHER ALAN CUNNINGHAM
2008-05-07363aANNUAL RETURN MADE UP TO 02/05/08
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to EMMANUEL CHRISTIAN SCHOOL OXFORD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMMANUEL CHRISTIAN SCHOOL OXFORD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMMANUEL CHRISTIAN SCHOOL OXFORD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Creditors
Creditors Due Within One Year 2011-08-01 £ 27,770
Provisions For Liabilities Charges 2012-08-01 £ 22,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMMANUEL CHRISTIAN SCHOOL OXFORD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 62,294
Cash Bank In Hand 2011-08-01 £ 75,155
Current Assets 2012-08-01 £ 100,971
Current Assets 2011-08-01 £ 114,312
Debtors 2012-08-01 £ 38,277
Debtors 2011-08-01 £ 38,757
Fixed Assets 2012-08-01 £ 14,747
Fixed Assets 2011-08-01 £ 4,528
Shareholder Funds 2012-08-01 £ 78,656
Shareholder Funds 2011-08-01 £ 91,070
Stocks Inventory 2012-08-01 £ 400
Stocks Inventory 2011-08-01 £ 400
Tangible Fixed Assets 2012-08-01 £ 14,747
Tangible Fixed Assets 2011-08-01 £ 4,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMMANUEL CHRISTIAN SCHOOL OXFORD registering or being granted any patents
Domain Names
We do not have the domain name information for EMMANUEL CHRISTIAN SCHOOL OXFORD
Trademarks
We have not found any records of EMMANUEL CHRISTIAN SCHOOL OXFORD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMANUEL CHRISTIAN SCHOOL OXFORD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as EMMANUEL CHRISTIAN SCHOOL OXFORD are:

Outgoings
Business Rates/Property Tax
No properties were found where EMMANUEL CHRISTIAN SCHOOL OXFORD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMMANUEL CHRISTIAN SCHOOL OXFORD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMMANUEL CHRISTIAN SCHOOL OXFORD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.