Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCENT'S APPEAL TRUST COMPANY
Company Information for

VINCENT'S APPEAL TRUST COMPANY

8 King Edward Street, Oxford, OX1 4HL,
Company Registration Number
06021000
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Vincent's Appeal Trust Company
VINCENT'S APPEAL TRUST COMPANY was founded on 2006-12-06 and has its registered office in Oxford. The organisation's status is listed as "Active". Vincent's Appeal Trust Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VINCENT'S APPEAL TRUST COMPANY
 
Legal Registered Office
8 King Edward Street
Oxford
OX1 4HL
Other companies in OX1
 
Filing Information
Company Number 06021000
Company ID Number 06021000
Date formed 2006-12-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts FULL
Last Datalog update: 2024-05-07 13:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCENT'S APPEAL TRUST COMPANY
The accountancy firm based at this address is KRINO PARTNERS LIMITED
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 VINCENT'S APPEAL TRUST COMPANY

Current Directors
Officer Role Date Appointed
STEPHEN EVANCE EELEY
Company Secretary 2017-09-25
JAMES FINCH
Director 2016-04-11
MELVILLE RICHARD JOHN GUEST
Director 2011-12-12
ADAM JAMES HEALY
Director 2013-02-04
ANDREW HAMPDEN HOBART
Director 2017-02-27
CHRISTOPHER JOHN JENKINS
Director 2012-06-27
HEATHER BUNTING ELIZABETH LAWRENCE
Director 2016-11-21
JONATHAN PEARSON-STUTTARD
Director 2015-04-27
THOMAS PERRY
Director 2016-04-11
GILES RICHARD LOVELL SPACKMAN
Director 2017-07-27
PHILIP HUGH WEAVER
Director 2014-10-29
JOHN GRAHAM MEAD WEBSTER
Director 2015-04-27
RICHARD GARETH WOODFINE
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BUCKNALL
Director 2012-10-29 2017-11-20
JOHN HOOD
Director 2015-11-23 2017-11-20
COLIN RYDE
Company Secretary 2016-01-01 2017-09-26
PETER NICHOLAS MIRFIELD
Director 2012-06-27 2017-07-26
STEPHEN EVANCE EELEY
Company Secretary 2012-06-27 2015-12-31
MARK LAWSON-STATHAM
Director 2009-04-28 2015-03-16
DERI GARETH HUGHES
Director 2009-07-09 2013-12-31
HUGH ANTHONY MCCORMICK
Director 2011-12-12 2012-10-16
STEWART CHARLES HAMILTON DOUGLAS-MANN
Company Secretary 2009-02-09 2012-06-27
ANDREW BEAUMONT
Director 2011-04-18 2012-03-12
ANDREW BEAUMONT
Director 2011-04-18 2011-12-12
PETER ROBERT CARROLL
Director 2006-12-11 2011-12-12
RICHARD ANTHONY COOPER
Director 2006-12-11 2011-12-12
ELIZABETH JANE CURRIE
Director 2009-01-01 2011-12-12
STEWART CHARLES HAMILTON DOUGLAS MANN
Director 2006-12-11 2011-12-12
MARK BLANDFORD-BAKER
Director 2006-12-11 2010-12-23
GILES IAN HENDERSON
Director 2006-12-11 2009-04-28
MARK BLANDFORD-BAKER
Company Secretary 2008-07-31 2009-02-09
STEPHEN EDWARD EWENS
Company Secretary 2006-12-11 2008-07-31
FREDERICK EDWARD ROBIN BUTLER OF BROCKWELL
Director 2006-12-11 2008-07-31
BWB SECRETARIAL LIMITED
Company Secretary 2006-12-06 2006-12-11
STEPHEN THOMAS LLOYD
Director 2006-12-06 2006-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HUGH WEAVER SUMMER FIELDS SCHOOL TRUST,LIMITED Director 2017-11-17 CURRENT 1955-08-12 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
2024-05-0731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23DIRECTOR APPOINTED MR ALASDAIR WORSFOLD MACLAY
2023-12-04APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH WOODFINE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FINCH
2023-08-08DIRECTOR APPOINTED ELLAINE ALEXIS GELMAN
2023-04-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES HEALY
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15DIRECTOR APPOINTED MRS KATIE MAHONY
2022-02-15AP01DIRECTOR APPOINTED MRS KATIE MAHONY
2021-12-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON-STUTTARD
2021-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN JENKINS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON-STUTTARD
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-08-03AP01DIRECTOR APPOINTED MISS SHAMIM ISMAIL MOHAMED UMARJI
2021-05-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2020-01-03CH01Director's details changed for Dr Adam James Healy on 2020-01-03
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE RICHARD JOHN GUEST
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE RICHARD JOHN GUEST
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR RONAN LLYR
2018-11-08AP01DIRECTOR APPOINTED MR RONAN LLYR
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2018-01-11CH01Director's details changed for Giles Richard Lovell Spackman on 2018-01-11
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2018-01-09AP03Appointment of Mr Stephen Evance Eeley as company secretary on 2017-09-25
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIRFIELD
2018-01-09TM02Termination of appointment of Colin Ryde on 2017-09-26
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-10AP01DIRECTOR APPOINTED GILES RICHARD LOVELL SPACKMAN
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-20AP01DIRECTOR APPOINTED MR ANDREW HAMPDEN HOBART
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED DR HEATHER BUNTING ELIZABETH LAWRENCE
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN PEARSON
2016-08-30AP01DIRECTOR APPOINTED MR JAMES FINCH
2016-08-26AP01DIRECTOR APPOINTED MR THOMAS PERRY
2016-08-26TM02Termination of appointment of Stephen Evance Eeley on 2015-12-31
2016-08-26AP03SECRETARY APPOINTED MR COLIN RYDE
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ROBERTS
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DERI HUGHES
2015-12-18AR0106/12/15 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED SIR JOHN HOOD
2015-05-06AP01DIRECTOR APPOINTED DR JONATHAN PEARSON-STUTTARD
2015-05-06AP01DIRECTOR APPOINTED MR JOHN GRAHAM MEAD WEBSTER
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWSON-STATHAM
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODFINE
2014-12-18AR0106/12/14 NO MEMBER LIST
2014-11-10AP01DIRECTOR APPOINTED MR PHILIP HUGH WEAVER
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE RICHRD JOHN GUEST / 07/02/2014
2013-12-10AR0106/12/13 NO MEMBER LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERI GARETH HUGHES / 06/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES HEALY / 06/12/2013
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMIE
2013-04-17AP01DIRECTOR APPOINTED MR ADAM JAMES HEALY
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERI GARETH HUGHES / 26/03/2013
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-24AR0106/12/12 NO MEMBER LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FELIX STEPHENS
2012-11-20AP01DIRECTOR APPOINTED MR DAVID JAMES BUCKNALL
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCCORMICK
2012-07-25AP03SECRETARY APPOINTED MR STEPHEN EVANCE EELEY
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY STEWART DOUGLAS-MANN
2012-07-25AP01DIRECTOR APPOINTED MR PETER NICHOLAS MIRFIELD
2012-07-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN JENKINS
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERI GARETH HUGHES / 10/07/2012
2012-05-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODFINE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT
2012-02-07AP01DIRECTOR APPOINTED MR HUGH MCCORMICK
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-05AP01DIRECTOR APPOINTED DR ANDREW BEAUMONT
2011-12-29AP01DIRECTOR APPOINTED MR MICHAEL STEWART SIMMIE
2011-12-29AP01DIRECTOR APPOINTED MR MELVILLE GUEST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DOUGLAS MANN
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CURRIE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL
2011-12-20AR0106/12/11 NO MEMBER LIST
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART DOUGLAS-MANN / 06/12/2011
2011-04-21AP01DIRECTOR APPOINTED DR ANDREW BEAUMONT
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLANDFORD-BAKER
2010-12-16AR0106/12/10 NO MEMBER LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV FELIX JOHN PATRICK STEPHENS / 06/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BLANDFORD BAKER / 06/12/2010
2010-12-01AP01DIRECTOR APPOINTED REV FELIX JOHN PATRICK STEPHENS
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-23AP01DIRECTOR APPOINTED DR RICHARD GARETH WOODFINE
2010-01-11AR0106/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR IVOR ANTHONY ROBERTS / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN PEARSON / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK LAWSON-STATHAM / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES HAMILTON DOUGLAS MANN / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE CURRIE / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF RICHARD ANTHONY COOPER / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CARROLL / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BLANDFORD BAKER / 05/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DERI GARETH HUGHES / 05/12/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-14288aDIRECTOR APPOINTED DR DERI GARETH HUGHES
2009-06-12288aDIRECTOR APPOINTED DR MARK LAWSON-STATHAM
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR GILES HENDERSON
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY MARK BLANDFORD-BAKER
2009-02-17288aSECRETARY APPOINTED MR STEWART CHARLES HAMILTON DOUGLAS-MANN
2009-02-17288aDIRECTOR APPOINTED MRS ELIZABETH JANE CURRIE
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-19363aANNUAL RETURN MADE UP TO 06/12/08
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs


Licences & Regulatory approval
We could not find any licences issued to VINCENT'S APPEAL TRUST COMPANY 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 VINCENT'S APPEAL TRUST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINCENT'S APPEAL TRUST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Intangible Assets
Patents
We have not found any records of VINCENT'S APPEAL TRUST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for VINCENT'S APPEAL TRUST COMPANY
Trademarks
We have not found any records of VINCENT'S APPEAL TRUST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCENT'S APPEAL TRUST COMPANY. 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 (56301 - Licensed clubs) as VINCENT'S APPEAL TRUST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where VINCENT'S APPEAL TRUST COMPANY 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 VINCENT'S APPEAL TRUST COMPANY 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 VINCENT'S APPEAL TRUST COMPANY 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.