Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CLARE'S, OXFORD.
Company Information for

ST. CLARE'S, OXFORD.

139 BANBURY ROAD, OXFORD, OX2 7AL,
Company Registration Number
01986868
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Clare's, Oxford.
ST. CLARE'S, OXFORD. was founded on 1986-02-06 and has its registered office in . The organisation's status is listed as "Active". St. Clare's, Oxford. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST. CLARE'S, OXFORD.
 
Legal Registered Office
139 BANBURY ROAD
OXFORD
OX2 7AL
Other companies in OX2
 
Previous Names
ST CLARE'S, OXFORD13/02/2006
Charity Registration
Charity Number 294085
Charity Address MR NICHOLAS PALADINA, 139 BANBURY ROAD, OXFORD, OX2 7AL
Charter EDUCATIONAL INSTITUTION OFFERING THE INTERNATIONAL BACCALAUREATE FOR 16 - 18 YEAR OLDS, ENGLISH AS FOREIGN LANGUAGE COURSES FOR ALL AGE GROUPS OVER 16 AND LIBERAL ARTS COURSES FOR UNDERGRADUATES FROM OVERSEAS. ST. CLARE'S IS AN INTERNATIONAL BOARDING COLLEGE.
Filing Information
Company Number 01986868
Company ID Number 01986868
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 06:53:19
Primary Source:Companies House
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 ST. CLARE'S, OXFORD.

Current Directors
Officer Role Date Appointed
NICHOLAS PALADINA
Company Secretary 2009-04-30
IAN ALEXANDER ASHCROFT
Director 2017-12-14
BARTHOLOMEW DAVID ASHTON
Director 2017-03-16
JOHN EDWIN CHURCH
Director 2007-06-14
MARY LOUISE DAGENHART CULPEPPER
Director 2016-12-14
MOIRA ELLEN DARLINGTON
Director 2013-06-13
CHARLES RICHARD DICK
Director 2001-03-22
YAO SU HU
Director 2003-06-05
ANN WALFORD LEWIS
Director 2000-11-23
PETER MORRIS OPPENHEIMER
Director 1992-06-26
JENS JORGEN THOLSTRUP
Director 2006-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LINDSAY MASON
Director 2010-02-11 2018-01-23
IRINA KIRILLOVA
Director 1994-07-01 2016-12-14
DAVID CHRISTIE
Director 2007-03-05 2010-12-09
JESMOND PHILLIP BLUMENFELD
Director 1999-11-25 2010-06-10
PAUL LINDSAY MASON
Company Secretary 2003-06-05 2009-04-30
CATHERINE ANN LEWIS D'ANGELO
Director 2002-11-21 2008-12-11
RODERIC IAIN BULLOUGH
Director 1992-06-26 2008-06-05
JOHN LAURENCE LIPSCOMB
Director 1992-06-26 2007-06-14
WILLIAM JOHN ALDEN
Director 2003-06-05 2006-12-07
KENNETH JORDAN
Director 2002-11-21 2006-12-07
JUDITH EVELYN BOGDANOR
Director 1992-06-26 2004-06-16
ANNE MALCOLM COWELL
Director 1993-06-10 2004-06-09
NIGEL JAMES BIRD
Company Secretary 1997-05-06 2003-06-05
ANDREW WILLIAM DILNOT
Director 2001-03-22 2002-10-17
FRANCES CLARE DRURY
Director 1997-06-05 2002-03-14
ROBERT CHARLES COTTON
Director 1992-06-26 2001-06-07
PETER RICHARD BAKER
Director 1997-11-25 2000-09-12
DONALD LOGAN
Director 1992-06-26 2000-06-15
SUSAN VANSITTART DOUGHTY
Director 1992-06-26 1999-11-25
NIGEL BOWLES
Director 1997-06-05 1999-05-09
BOYD MAXWELL ROBERTS
Company Secretary 1992-06-26 1997-05-06
JOHN GARTON
Director 1992-06-26 1996-11-26
RICHARD PRINGLE BENTHALL
Director 1992-06-26 1993-06-10
MARGUERITE LABOR
Director 1992-06-26 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PALADINA ST CLARE'S SERVICES LIMITED Company Secretary 2009-05-15 CURRENT 2008-04-30 Active
IAN ALEXANDER ASHCROFT FIELDERS ROW (OXFORD) MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
IAN ALEXANDER ASHCROFT LUCY BLOCK MANAGEMENT LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
IAN ALEXANDER ASHCROFT IRON WORKS INVESTMENTS LIMITED Director 2005-07-21 CURRENT 2005-07-20 Active
IAN ALEXANDER ASHCROFT LUCY DEVELOPMENTS LIMITED Director 2004-12-20 CURRENT 2002-12-18 Active
BARTHOLOMEW DAVID ASHTON GOOD FOOD OXFORDSHIRE LTD Director 2017-10-06 CURRENT 2017-10-06 Active
BARTHOLOMEW DAVID ASHTON BRIDGE INTERNATIONAL STUDY LTD Director 2013-10-12 CURRENT 2012-01-23 Active
JOHN EDWIN CHURCH OXFORD PRESERVATION TRUST Director 2018-01-01 CURRENT 1927-11-14 Active
JOHN EDWIN CHURCH PEMBROKE COLLEGE CONFERENCES AND EVENTS Director 2011-06-10 CURRENT 2011-06-10 Active
JOHN EDWIN CHURCH PEMBROKE COLLEGE ENTERPRISES LIMITED Director 2004-10-06 CURRENT 2004-07-08 Active
MOIRA ELLEN DARLINGTON ST. ALBANS EDUCATION GROUP Director 2017-04-19 CURRENT 1936-12-14 Active
CHARLES RICHARD DICK LAWSON FUSES LIMITED Director 2018-08-03 CURRENT 1938-07-12 Active
CHARLES RICHARD DICK W. LUCY & CO. LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
CHARLES RICHARD DICK POND FARM MANAGEMENT COMPANY LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CHARLES RICHARD DICK HALL ESTATES (BIRMINGHAM) LIMITED Director 2013-03-20 CURRENT 1960-12-13 Dissolved 2016-12-20
CHARLES RICHARD DICK TRUSCANIAN LIMITED Director 2013-03-20 CURRENT 2003-08-20 Active - Proposal to Strike off
CHARLES RICHARD DICK TRUSCANIAN FOUNDRIES LIMITED Director 2013-03-20 CURRENT 1982-03-19 Active - Proposal to Strike off
CHARLES RICHARD DICK ST CLARE'S SERVICES LIMITED Director 2012-12-04 CURRENT 2008-04-30 Active
CHARLES RICHARD DICK LUCY CASTINGS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
CHARLES RICHARD DICK LUCY ZODION LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
CHARLES RICHARD DICK LUCY ELECTRIC GRIDKEY LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
CHARLES RICHARD DICK LUCY BLOCK MANAGEMENT LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
CHARLES RICHARD DICK EAGLE WORKS MANAGEMENT COMPANY LIMITED Director 2007-08-16 CURRENT 2006-04-27 Active
CHARLES RICHARD DICK OXFORD WATERFRONT MANAGEMENT COMPANY LIMITED Director 2007-01-08 CURRENT 2005-03-15 Active
CHARLES RICHARD DICK POWER ISOLATORS LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
CHARLES RICHARD DICK IRON WORKS INVESTMENTS LIMITED Director 2005-07-21 CURRENT 2005-07-20 Active
CHARLES RICHARD DICK LUCY DEVELOPMENTS LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
CHARLES RICHARD DICK EMMOTT FOUNDATION LIMITED(THE) Director 2001-07-13 CURRENT 1961-12-12 Active
CHARLES RICHARD DICK NUFFIELD ORTHOPAEDICS LIMITED Director 1999-11-01 CURRENT 1999-07-29 Active
CHARLES RICHARD DICK BEAMA POWER LTD Director 1997-10-30 CURRENT 1997-07-11 Active
CHARLES RICHARD DICK LUCY ELECTRIC UK LIMITED Director 1996-02-29 CURRENT 1974-08-01 Active
CHARLES RICHARD DICK POWER CONNECTORS LIMITED Director 1996-02-29 CURRENT 1953-03-03 Active
CHARLES RICHARD DICK LUCY GROUP LTD Director 1992-04-19 CURRENT 1897-04-01 Active
CHARLES RICHARD DICK LUCY ELECTRIC (EMS) LIMITED Director 1991-06-22 CURRENT 1981-12-02 Active
CHARLES RICHARD DICK SANDAWANA CASTINGS LIMITED Director 1991-05-31 CURRENT 1983-09-15 Active - Proposal to Strike off
CHARLES RICHARD DICK W.L. SHAREHOLDING COMPANY LIMITED Director 1991-04-19 CURRENT 1958-07-23 Active
ANN WALFORD LEWIS THE ENGLISH COLLEGE FOUNDATION Director 1992-01-10 CURRENT 1992-01-09 Active
PETER MORRIS OPPENHEIMER PANFIDA GROUP PLC Director 1991-12-09 CURRENT 1959-08-07 Dissolved 2014-07-29
JENS JORGEN THOLSTRUP THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES Director 2017-11-16 CURRENT 1958-11-20 Active
JENS JORGEN THOLSTRUP VENTUREFEST OXFORD LIMITED Director 2017-02-28 CURRENT 2001-01-02 Active - Proposal to Strike off
JENS JORGEN THOLSTRUP OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2017-01-09 CURRENT 2011-07-27 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
2024-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/24
2024-07-18CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-07-01DIRECTOR APPOINTED MS CHIARA SIMMONS WOOD
2024-06-19DIRECTOR APPOINTED MS SAIRA UPPAL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ASHCROFT
2023-08-31DIRECTOR APPOINTED DR ANTHONY JAMES WOODHILL
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ANN WALFORD LEWIS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS OPPENHEIMER
2023-06-28CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-14DIRECTOR APPOINTED MR LOREN KENDALL GRIFFITH
2023-02-07APPOINTMENT TERMINATED, DIRECTOR YAO SU HU
2023-02-07CESSATION OF ANDREW ROBERT RATTUE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN MARTIN REITH
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMAS RANKIN
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN CHURCH
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN CHURCH
2022-04-25CH01Director's details changed for Mr Gordon Thomas Rankin on 2022-04-25
2022-04-25AP01DIRECTOR APPOINTED MS LIBBY WOOD
2021-12-21FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-13AP01DIRECTOR APPOINTED MR PAUL ALADE OLUBUNMI BRIGHT
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-10-30AP01DIRECTOR APPOINTED DR LUCIA FRANCES NIXON
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-06-27AP03Appointment of Mr Justin Moore as company secretary on 2019-06-27
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-27TM02Termination of appointment of Nicholas Paladina on 2019-06-27
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-13AP01DIRECTOR APPOINTED MR GORDON THOMAS RANKIN
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANDREW WHITEHEAD
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY MASON
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-21AP01DIRECTOR APPOINTED MR IAN ALEXANDER ASHCROFT
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK OFFEN
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT RATTUE
2017-03-17AP01DIRECTOR APPOINTED MR BARTHOLOMEW DAVID ASHTON
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-10AP01DIRECTOR APPOINTED MRS MARY LOUISE DAGENHART CULPEPPER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IRINA KIRILLOVA
2016-07-11AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-20AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for James Frank Offen on 2015-05-01
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019868680011
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019868680012
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019868680010
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019868680013
2014-07-03AR0126/06/14 ANNUAL RETURN FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-25AP01DIRECTOR APPOINTED MRS MOIRA ELLEN DARLINGTON
2013-06-28AR0126/06/13 NO MEMBER LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELA TANDELLO
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-06AR0126/06/12 NO MEMBER LIST
2012-04-23MISCAUDITORS RESIGNATION
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-14AP01DIRECTOR APPOINTED DR EMANUELA TANDELLO
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS
2011-07-05AR0126/06/11 NO MEMBER LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMEEKIN
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-07-20AP01DIRECTOR APPOINTED MR PAUL LINDSAY MASON
2010-07-20AR0126/06/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK OFFEN / 26/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR YAO SU HU / 26/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD DICK / 26/06/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JESMOND BLUMENFELD
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-06363aANNUAL RETURN MADE UP TO 26/06/09
2009-04-30288aSECRETARY APPOINTED MR NICHOLAS PALADINA
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY PAUL MASON
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE LEWIS D'ANGELO
2008-06-26363aANNUAL RETURN MADE UP TO 26/06/08
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LEWIS / 26/06/2008
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN LIPSCOMB
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN STUART
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR RODERIC BULLOUGH
2008-03-10288aDIRECTOR APPOINTED JOHN CHURCH
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28363aANNUAL RETURN MADE UP TO 26/06/07
2007-03-21288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-06-30363aANNUAL RETURN MADE UP TO 26/06/06
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-13CERTNMCOMPANY NAME CHANGED ST CLARE'S, OXFORD CERTIFICATE ISSUED ON 13/02/06
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22363sANNUAL RETURN MADE UP TO 26/06/05
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-24288bDIRECTOR RESIGNED
2004-06-24363sANNUAL RETURN MADE UP TO 26/06/04
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education



Licences & Regulatory approval
We could not find any licences issued to ST. CLARE'S, 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 ST. CLARE'S, OXFORD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-22 Outstanding BARCLAYS BANK PLC
MORTGAGE 1990-12-03 Partially Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 ST. CLARE'S, OXFORD.

Intangible Assets
Patents
We have not found any records of ST. CLARE'S, OXFORD. registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CLARE'S, OXFORD.
Trademarks
We have not found any records of ST. CLARE'S, OXFORD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CLARE'S, 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 (85310 - General secondary education) as ST. CLARE'S, OXFORD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. CLARE'S, 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 ST. CLARE'S, 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 ST. CLARE'S, 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.
    Other companies at postcode OX2 7AL