OASIS COMMUNITY PARTNERSHIPS
Overview
| Company Name | OASIS COMMUNITY PARTNERSHIPS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08749179 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OASIS COMMUNITY PARTNERSHIPS?
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is OASIS COMMUNITY PARTNERSHIPS located?
| Registered Office Address | 1 Kennington Road SE1 7QP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OASIS COMMUNITY PARTNERSHIPS?
| Company Name | From | Until |
|---|---|---|
| OASIS COMMUNITY DEVELOPMENT | Oct 25, 2013 | Oct 25, 2013 |
What are the latest accounts for OASIS COMMUNITY PARTNERSHIPS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OASIS COMMUNITY PARTNERSHIPS?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for OASIS COMMUNITY PARTNERSHIPS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Gareth Richard Stickland as a director on Mar 03, 2026 | 1 pages | TM01 | ||
Termination of appointment of Andy Briers as a director on Mar 03, 2026 | 1 pages | TM01 | ||
Appointment of Ms Felicity Joy Maries as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Ruth Cox on Oct 23, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Aug 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Jane Claydon as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Omojoladé Olusanya as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Brierley as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Ms Kat Simmonds on Aug 01, 2024 | 1 pages | CH03 | ||
Appointment of Mrs Heidi Damon as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 41 pages | AA | ||
Appointment of Ms Queenie Chinelo Chizea as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2022 | 42 pages | AA | ||
Termination of appointment of Kadisha James-Fergus as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pauline Muir as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Gareth Richard Stickland on Oct 12, 2022 | 2 pages | CH01 | ||
Appointment of Ms Kat Simmonds as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Dave Joseph Parr as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2021 | 41 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of OASIS COMMUNITY PARTNERSHIPS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGAR, Katherine | Secretary | Kennington Road SE1 7QP London 1 | 298486380002 | |||||||
| BRIGHT, David Francis | Director | Kennington Road SE1 7QP London 1 | United Kingdom | British | 160341360002 | |||||
| CHIZEA, Queenie Chinelo | Director | Kennington Road SE1 7QP London 1 | England | British | 317664990001 | |||||
| COX, Ruth Eleanor | Director | 1 Kennington Road SE1 7QP London The Oasis Centre England | United Kingdom | British | 242887530001 | |||||
| DAMON, Heidi | Director | Kennington Road SE1 7QP London 1 | England | British | 323941240001 | |||||
| KOLADE, Olaoluwa | Director | Kennington Road SE1 7QP London 1 | England | British | 265964900001 | |||||
| MARIES, Felicity Joy | Director | Kennington Road SE1 7QP London 1 | England | British | 276599240001 | |||||
| OLUSANYA, Omojoladé | Director | Kennington Road SE1 7QP London 1 | England | British | 327888200001 | |||||
| MADEIROS, Joy Alison | Secretary | Kennington Road SE1 7QP London 1 United Kingdom | 182398420001 | |||||||
| PARR, Dave Joseph | Secretary | Kennington Road SE1 7QP London 1 | 248838430001 | |||||||
| BRIERLEY, Peter | Director | Kennington Road SE1 7QP London 1 | England | British | 197057820002 | |||||
| BRIERS, Andy, Dr | Director | Kennington Road SE1 7QP London 1 England | England | British | 234264990001 | |||||
| CHALKE, Stephen John | Director | Kennington Road SE1 7QP London 1 United Kingdom | United Kingdom | British | 33591080005 | |||||
| CLAYDON, Rebecca Jane | Director | 1 Kennington Road SE1 7QP London The Oasis Centre England | United Kingdom | British | 227631240001 | |||||
| JAMES-FERGUS, Kadisha | Director | Kennington Road SE1 7QP London 1 | England | British | 265965100001 | |||||
| MADEIROS, Joy Alison | Director | Kennington Road SE1 7QP London 1 United Kingdom | England | British | 93086580001 | |||||
| MUIR, Pauline, Dr | Director | 1 Kennington Road SE1 7QP London The Oasis Centre England | England | British | 75574870001 | |||||
| SMITH, Janice Ann | Director | Kennington Road SE1 7QP London 1 United Kingdom | England | British | 192883350001 | |||||
| STICKLAND, Michael Gareth Richard | Director | 1 Kennington Road SE1 7QP London The Oasis Centre England | England | British | 201330880003 | |||||
| THOMAS, Aled Wynne | Director | Kennington Road SE1 7QP London 1 | England | British | 248529830001 | |||||
| WARLAND, Philip John | Director | Kennington Road SE1 7QP London 1 | United Kingdom | British | 9252410003 |
Who are the persons with significant control of OASIS COMMUNITY PARTNERSHIPS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oasis Charitable Trust | Sep 01, 2016 | Kennington Road SE1 7QP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0