Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE
Company Information for

OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE

Suite I Windrush Court, Blacklands Way, Abingdon, OXFORDSHIRE, OX14 1SY,
Company Registration Number
06835605
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oxfordshire Sexual Abuse And Rape Crisis Centre
OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE was founded on 2009-03-03 and has its registered office in Abingdon. The organisation's status is listed as "Active". Oxfordshire Sexual Abuse And Rape Crisis Centre 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
OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE
 
Legal Registered Office
Suite I Windrush Court
Blacklands Way
Abingdon
OXFORDSHIRE
OX14 1SY
Other companies in OX25
 
Previous Names
OXFORD SEXUAL ABUSE AND RAPE CRISIS CENTRE30/10/2014
Filing Information
Company Number 06835605
Company ID Number 06835605
Date formed 2009-03-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-08
Return next due 2025-02-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 14:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE
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.

Company Officers of OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH BEAL
Director 2015-05-09
SALLY LOUISE COPLEY
Director 2016-05-08
TRACEY LOTT
Director 2009-03-03
CATHERINE ANNE ELIZABETH PEAKE
Director 2011-07-09
SUSANNA HELEN REECE
Director 2016-05-08
JENNIE RICHMOND
Director 2017-11-21
TRACEY SCHUELER
Director 2018-01-23
LAMIAA SHEHATA
Director 2018-01-23
ALISON SUTTON-DAVEZAC
Director 2016-05-08
ANNA MARY THORNE
Director 2015-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA GEORGIANA THEODORA VAN MANEN
Director 2013-07-06 2017-11-21
HELEN EVANS
Director 2012-07-07 2016-05-08
INES ALESSANDRA SMYTH
Director 2011-07-09 2015-05-09
CLARE RUSSELL
Director 2013-02-02 2015-03-30
ALEXANDRA HELEN BAILEY
Director 2013-07-06 2014-09-16
JANE ROBERTSON
Director 2012-07-07 2013-02-02
LOUISE SARA LIVESEY
Director 2010-06-18 2012-07-07
SARAH CHARLOTTE ELIZABETH CHAPMAN
Director 2009-03-03 2011-07-09
MIREILLE FLORENCE LEVY
Director 2010-05-08 2011-07-09
ELIZABETH JANE WATSON
Director 2009-03-03 2011-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY LOUISE COPLEY BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) Director 2015-11-16 CURRENT 1997-07-01 Active
SALLY LOUISE COPLEY THE CLIMATE MOVEMENT Director 2013-02-06 CURRENT 2005-05-12 Active
JENNIE RICHMOND OXFORD DEVELOPMENT CONSULTANTS LTD Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ALISON SUTTON-DAVEZAC MERINDOL CONSULTING LTD Director 2012-03-02 CURRENT 2012-03-02 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-02-25Director's details changed for Ms Maxine Howells on 2023-02-10
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEBSTER
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ZOE MICHELLE SEVER
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-20AP01DIRECTOR APPOINTED MS ZOE MICHELLE SEVER
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NARGIS ISLAM
2022-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE MCKENZIE
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH BEAL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARY THORNE
2022-04-02AP01DIRECTOR APPOINTED MS MAXINE HOWELLS
2022-02-17CC04Statement of company's objects
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AP01DIRECTOR APPOINTED MRS HARRIET BAYLY
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE RICHMOND
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-06CH01Director's details changed for Dr Katherine Jane Mckenzie on 2020-01-01
2019-12-20AP01DIRECTOR APPOINTED DR NARGIS ISLAM
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AP01DIRECTOR APPOINTED DR KATHERINE JANE MCKENZIE
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOTT
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Ms Caroline Webster on 2018-12-04
2018-11-28AP01DIRECTOR APPOINTED MS CAROLINE WEBSTER
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA HELEN REECE
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AAMDAmended account full exemption
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MS TRACEY SCHUELER
2018-02-14AP01DIRECTOR APPOINTED MS LAMIAA SHEHATA
2018-02-14AP01DIRECTOR APPOINTED MS JENNIE RICHMOND
2018-01-29RES01ADOPT ARTICLES 29/01/18
2017-12-21MEM/ARTSARTICLES OF ASSOCIATION
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA GEORGIANA THEODORA VAN MANEN
2017-12-04MEM/ARTSARTICLES OF ASSOCIATION
2017-12-04RES13Resolutions passed:
  • To re-appoint dovey accountancy services LTD as the independent financial examiner and authorise the directors to agree their renumeration. 21/11/2017
  • Resolution of Memorandum and/or Articles of Association
2017-12-04RES0121/11/2017
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26AP01DIRECTOR APPOINTED MS SUSANNA HELEN REECE
2016-07-26AP01DIRECTOR APPOINTED MS ALISON SUTTON-DAVESAC
2016-07-26AP01DIRECTOR APPOINTED MS SALLY LOUISE COPLEY
2016-07-26CH01Director's details changed for Ms Sarah Elizabeth Beal on 2016-05-08
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR INES SMYTH
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR INES SMYTH
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHAPMAN / 08/07/2012
2015-10-18AP01DIRECTOR APPOINTED MS ANNA MARY THORNE
2015-10-18AP01DIRECTOR APPOINTED MS SARAH ELIZABETH BEAL
2015-09-09AA31/03/15 TOTAL EXEMPTION FULL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RUSSELL
2015-03-23AR0121/03/15 NO MEMBER LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BAILEY
2014-11-14AA31/03/14 TOTAL EXEMPTION FULL
2014-10-30RES15CHANGE OF NAME 24/09/2014
2014-10-30CERTNMCOMPANY NAME CHANGED OXFORD SEXUAL ABUSE AND RAPE CRISIS CENTRE CERTIFICATE ISSUED ON 30/10/14
2014-10-30MISCNE01
2014-10-10RES15CHANGE OF NAME 24/09/2014
2014-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR INES RICCARDI SMYTH / 10/06/2014
2014-03-21AR0121/03/14 NO MEMBER LIST
2013-07-16AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BAILEY
2013-07-15AP01DIRECTOR APPOINTED DR AMELIA GEORGIANA THEODORA VAN MANEN
2013-07-12AA31/03/13 TOTAL EXEMPTION FULL
2013-04-11AR0121/03/13 NO MEMBER LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOTT / 15/12/2012
2013-03-01AP01DIRECTOR APPOINTED MS CLARE RUSSELL
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTSON
2012-09-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AA31/03/12 TOTAL EXEMPTION FULL
2012-08-24MEM/ARTSARTICLES OF ASSOCIATION
2012-08-23AP01DIRECTOR APPOINTED JANE ROBERTSON
2012-08-09RES13FINANCE AND DIRECTORSHIPS 07/07/2012
2012-08-07AP01DIRECTOR APPOINTED HELEN CHAPMAN
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LIVESEY
2012-03-30AR0121/03/12 NO MEMBER LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOTT / 30/03/2012
2012-03-06RES13COMPANY BUSINESS 04/02/2012
2012-03-06RES01ALTER ARTICLES 04/02/2012
2012-02-24MEM/ARTSARTICLES OF ASSOCIATION
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-07-28AP01DIRECTOR APPOINTED CATHERINE ANNE ELIZABETH PEAKE
2011-07-28AP01DIRECTOR APPOINTED DR INES RICCARDI SMYTH
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHAPMAN
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MIREILLE LEVY
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON
2011-03-31AR0121/03/11
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE HULME / 27/03/2010
2010-08-17AA31/03/10 TOTAL EXEMPTION FULL
2010-07-27AP01DIRECTOR APPOINTED DR LOUISE SARA LIVESEY
2010-07-07MEM/ARTSARTICLES OF ASSOCIATION
2010-07-07RES01ALTER ARTICLES 19/06/2010
2010-05-18AP01DIRECTOR APPOINTED DR MIREILLE FLORENCE LEVY
2010-03-29AR0103/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOTT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HULME / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHARLOTTE ELIZABETH CHAPMAN / 29/03/2010
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM DOVEY ACCOUNTACY SERVICES LTD THE OFFICE 2 HEATHFIELD COTTAGES HEATHFIELD BLETCHINGDON OXON OX5 3DU
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 66A COWLEY ROAD COWLEY OXFORD OXON OX4 1JB
2009-08-06RES01ALTER MEMORANDUM 18/07/2009
2009-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE 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 OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE
Trademarks
We have not found any records of OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE. 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 (96090 - Other service activities n.e.c.) as OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE 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 OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE 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 OXFORDSHIRE SEXUAL ABUSE AND RAPE CRISIS CENTRE 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.