ST. LUKE'S OXFORD

  • Company statusactive
  • Company No01989868
  • Age39 years 5 months Incorporated 14 February 1986
  • Officers9

Address

4 Latimer Road, Headington, Oxford, OX3 7PF

ST. LUKE'S OXFORD is an active company incorporated on 14 February 1986 and based in Oxford. The company was registered 39 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86101 Hospital activities, 86900 Other human health activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Mortgage Satisfy Charge Full

3 Months Ago on 11 Apr 2025

Mortgage Satisfy Charge Full

3 Months Ago on 11 Apr 2025

Mortgage Satisfy Charge Full

3 Months Ago on 11 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Months Ago on 11 Apr 2025

Termination Director Company With Name Termination Date

5 Months Ago on 04 Feb 2025

Change Person Director Company With Change Date

6 Months Ago on 31 Jan 2025

Change Person Director Company With Change Date

6 Months Ago on 31 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 22 Jan 2025

Accounts With Accounts Type Full

8 Months Ago on 28 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 11 Nov 2024

Confirmation Statement With No Updates

11 Months Ago on 01 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 15 May 2024

Change Person Director Company With Change Date

1 Year Ago on 10 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 10 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 02 Feb 2024

Accounts With Accounts Type Full

1 Year Ago on 06 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Jul 2023

Accounts With Accounts Type Full

2 Years Ago on 04 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 19 Jul 2022

Accounts With Accounts Type Full

3 Years Ago on 22 Aug 2021

Appoint Person Director Company With Name Date

3 Years Ago on 14 Aug 2021

Termination Director Company With Name Termination Date

3 Years Ago on 11 Aug 2021

Cessation Of A Person With Significant Control

3 Years Ago on 11 Aug 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 19 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Jul 2021

People

Officers9

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
MEBRAHTU, Abrahaleysecretary 30 Mar 2021
BURGE, Peter Denisdirector Apr 194701 Apr 2018
CANDY, Graham Pauldirector Jan 194810 Dec 2014
MCGRIGOR, Tessa Louisedirector Mar 196602 Oct 2024
NORMAN, Juliet, Ladydirector Jul 196324 Jun 2015
POLITO, Simon Williamdirector Mar 194927 Mar 2024
PONSONBY, Luke Arthurdirector Jul 195725 Jun 2014
RITCHIE, Nicholas Kingdirector Dec 195127 Mar 2024
WELFORD, Tinadirector Sep 196216 Dec 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Company Secretary David Gordon Kerr Jun 195101 Jun 2017
Mr Nigel Talbot Rice May 193806 Apr 2016
Mr Christopher Keatley Cash Jul 194106 Apr 2016
Mrs Zannifer Mason Jan 194706 Apr 2016
Mr Gary Steven Hunt Oct 195206 Apr 2016
Mr Luke Arthur Ponsonby Jul 195706 Apr 2016
Mr Richard Lakin Burden Apr 195606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.