Company Information for ETHICAL LEGAL SERVICES LTD
10 Napier Court, Barton Lane, Abingdon, OXON, OX14 3YT,
|
Company Registration Number
08649926
Private Limited Company
Active |
Company Name | ||
---|---|---|
ETHICAL LEGAL SERVICES LTD | ||
Legal Registered Office | ||
10 Napier Court Barton Lane Abingdon OXON OX14 3YT Other companies in OX14 | ||
Previous Names | ||
|
Company Number | 08649926 | |
---|---|---|
Company ID Number | 08649926 | |
Date formed | 2013-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-08-14 | |
Return next due | 2025-08-28 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB171684002 |
Last Datalog update: | 2024-10-12 11:00:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN APPLETON |
||
NIGEL PETER GOWING |
||
NIVEN COATS GREENHALF |
||
DANIEL CHARLES HARBOUR |
||
DONNA ANTOINETTE SCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JAMES NORTON |
Director | ||
PAUL LEWIS CANN |
Director | ||
NIVEN COATS GREENHALF |
Director | ||
JULIE PATRICIA ALSFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTACT CONSULTING (OXFORD) LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active | |
ACTION FOR CARERS (OXFORDSHIRE) LTD | Director | 2017-03-06 | CURRENT | 2012-06-29 | Active | |
AGE UK OXFORDSHIRE TRADING LTD | Director | 2017-02-23 | CURRENT | 2006-09-08 | Active | |
AGE UK OXFORDSHIRE | Director | 2017-02-23 | CURRENT | 2001-11-23 | Active | |
FLATS 31-39, 58-60 LONDON ROAD MANAGEMENT COMPANY LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
AGE UK OXFORDSHIRE INDEPENDENT LIVING SERVICES LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2016-03-29 | |
PEBBLE CONSULTANCY LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mr Stephen John Appleton on 2024-09-04 | ||
APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE THEWLIS | ||
Director's details changed for Mr Stephen John Appleton on 2023-09-01 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen John Appleton on 2021-03-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS PENELOPE JANE THEWLIS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Age Uk Oxfordshire as a person with significant control on 2017-05-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES NORTON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS DONNA ANTOINETTE SCHELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM 10 10 Napier Court Barton Lane Abingdon Oxfordshire OX14 3YT England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES NORTON / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES HARBOUR / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIVEN COATS GREENHALF / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GOWING / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN APPLETON / 02/05/2017 | |
PSC05 | Change of details for Age Uk Oxfordshire as a person with significant control on 2017-05-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES NORTON / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIVEN COATS GREENHALF / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GOWING / 25/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM St Edmund House 39 West St. Helen Street Abingdon Oxfordshire OX14 5BT | |
AP01 | DIRECTOR APPOINTED MR NIVEN COATS GREENHALF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS CANN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES NORTON | |
AP01 | DIRECTOR APPOINTED MR NIGEL PETER GOWING | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIVEN GREENHALF | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/14 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN APPLETON | |
RES15 | CHANGE OF NAME 08/01/2014 | |
CERTNM | COMPANY NAME CHANGED AGE UK OXFORDSHIRE ETHICAL LEGAL SERVICES LTD CERTIFICATE ISSUED ON 22/01/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE ALSFORD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
|
|
|
|
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 ETHICAL LEGAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as ETHICAL LEGAL SERVICES LTD are:
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. |