OASIS CHARITY LIMITED - LONDON


Company Profile Company Filings

Overview

OASIS CHARITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
OASIS CHARITY LIMITED was incorporated 27 years ago on 06/06/1996 and has the registered number: 03208522. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

OASIS CHARITY LIMITED - LONDON

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

400 HARROW ROAD
LONDON
W9 2HU

This Company Originates in : United Kingdom
Previous trading names include:
OASIS CHILDCARE CENTRE LIMITED (until 09/11/2023)

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LEILA CAROLINE EDWARDS Nov 1956 British Director 2016-03-31 CURRENT
EMMA LOUISE ASHTON Oct 1977 British Director 2022-03-20 CURRENT
MRS AMNA BOHEIM Nov 1976 British Director 2022-03-20 CURRENT
CHRISTO MILCHEV YOTOV Mar 1982 British Director 2022-05-04 CURRENT
MR GRAHAM JOHN FARMER Dec 1962 British Director 2020-01-29 CURRENT
MR KEVIN FRANCIS MCGUIRK Apr 1965 British Director 2022-03-20 CURRENT
MRS CATHERINE THOMAS MARSHALL Jan 1971 British Director 2022-09-01 UNTIL 2023-11-20 RESIGNED
LYNNE WALTON Nov 1957 British Director 1996-06-06 UNTIL 2010-07-07 RESIGNED
JOHN HORACE PLANT Mar 1939 British Director 1998-11-03 UNTIL 2001-12-05 RESIGNED
SANDRA CATHERINE WILLIAMS Jan 1957 British Director 2002-12-03 UNTIL 2005-01-17 RESIGNED
MR MARC DAVID SILVESTER Jan 1969 British Director 2016-03-31 UNTIL 2022-04-18 RESIGNED
DR DAVID CHARLES TAYLOR Jun 1947 British Director 1996-09-12 UNTIL 1997-09-13 RESIGNED
ADRIAN NIGEL RICKS Apr 1954 British Director 2009-05-18 UNTIL 2022-11-22 RESIGNED
JULIAN TIMOTHY RICKS May 1964 British Director 2002-12-03 UNTIL 2006-01-17 RESIGNED
MR CRAIG REDBOND Apr 1960 British Director 2001-09-13 UNTIL 2022-11-22 RESIGNED
JOHN WILLIAM WALTON Jul 1948 British Director 1996-06-06 UNTIL 2010-07-07 RESIGNED
JEFFREY ALAN CHEVERTON PAPWORTH Jun 1954 British Secretary 1998-11-03 UNTIL 1999-11-15 RESIGNED
ACCESS REGISTRARS LIMITED Nominee Secretary 1996-06-06 UNTIL 1996-06-06 RESIGNED
MRS JANE BAYS ALLAN Feb 1957 British Secretary 1996-06-06 UNTIL 1996-09-12 RESIGNED
MS JANE GRANT Feb 1963 British Secretary 2005-06-01 UNTIL 2022-11-22 RESIGNED
ACCESS NOMINEES LIMITED Nominee Director 1996-06-06 UNTIL 1996-06-06 RESIGNED
MR WILLIAM JOHN FARR Sep 1943 British Secretary 2000-03-07 UNTIL 2005-01-17 RESIGNED
LYNNE WALTON Nov 1957 British Secretary 1997-02-25 UNTIL 1998-11-03 RESIGNED
HOWARD DAVID WILLIAM Aug 1951 British Director 1996-09-12 UNTIL 1997-09-13 RESIGNED
MR MICHAEL EDWARD TRUMBLE Dec 1952 British Director 1996-09-12 UNTIL 1998-10-24 RESIGNED
ACCESS NOMINEES LIMITED Corporate Director 1996-06-06 UNTIL 1997-06-06 RESIGNED
MR IAIN WINDLE Jul 1982 British Director 2019-08-07 UNTIL 2022-07-31 RESIGNED
PATRICIA PLANT Dec 1944 British Director 1998-11-03 UNTIL 2001-12-05 RESIGNED
BARRIE IAN DREWITT Dec 1946 British Director 1998-11-03 UNTIL 2001-12-05 RESIGNED
JEFFREY ALAN CHEVERTON PAPWORTH Jun 1954 British Director 1996-09-12 UNTIL 1999-11-15 RESIGNED
CAROLINE KELLY Jan 1977 British Director 2016-03-31 UNTIL 2022-02-23 RESIGNED
MS JANE GRANT Feb 1963 British Director 2002-12-03 UNTIL 2022-11-22 RESIGNED
MR WILLIAM JOHN FARR Sep 1943 British Director 1996-09-12 UNTIL 2005-01-17 RESIGNED
LYNDON EVAN COLE Sep 1952 British Director 2009-05-18 UNTIL 2017-05-12 RESIGNED
NICHOLAS PAUL CHARLTON May 1955 British Director 1996-09-12 UNTIL 1998-12-05 RESIGNED
NICHOLAS PAUL CHARLTON May 1955 British Director 2002-12-03 UNTIL 2010-03-31 RESIGNED
STEPHEN MARTIN CHANDLER May 1953 British Director 1998-11-03 UNTIL 2001-02-26 RESIGNED
TESSA ELIZABETH BEVIN Aug 1960 British Director 1998-11-03 UNTIL 2003-12-09 RESIGNED
DAVINA VALENTINE ELVEY BETHELL Feb 1952 British Director 1998-01-03 UNTIL 1999-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Craig Redbond 2017-06-06 - 2022-05-18 4/1960 Woking   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELEMENTIS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SABIC INNOVATIVE PLASTICS LIMITED REDCAR Active FULL 46711 - Wholesale of petroleum and petroleum products
JOHN WHITTENBURY FINANCIAL SERVICES LIMITED BUCKINGHAMSHIRE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LORIENWOOD LIMITED WALTON ON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HENRY LODGE MANAGEMENT CO. LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BURRELL DEVELOPMENTS LIMITED WALTON ON THAMES Active MICRO ENTITY 41201 - Construction of commercial buildings
ELEMENTIS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ELEMENTIS GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
HANCOCKS RETAIL LIMITED LEICESTERSHIRE Dissolved... DORMANT 99999 - Dormant Company
COBHAM CHILDREN'S CENTRE COBHAM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CRANBERRY ENTERPRISE LTD LONDON ... MICRO ENTITY 56290 - Other food services
THE EXECUTIVE CHANGE PARTNERSHIP LIMITED CHESHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CASTLE WILDISH SURVEYORS LIMITED WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 74902 - Quantity surveying activities
KELLC LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
PINERIDGE CONSULTING LIMITED WEYBRIDGE ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
GG-527-028 LIMITED COBHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VALUE PROPERTY SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
THE SECOND SCOTTS ATLANTIC DISTRIBUTORS LLP LONDON ... FULL None Supplied
CASTLE WILDISH LLP WALTON ON THAMES Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRILAKES LIMITED LONDON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ACADEMY INVESTMENT CO.LIMITED(THE) Active TOTAL EXEMPTION FULL 41100 - Development of building projects
A.A. BAINES (RACING) LIMITED LONDON Active TOTAL EXEMPTION FULL 92000 - Gambling and betting activities
A.E. KENDRICK (GARAGES) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
ALEXANDER ROOFING UK LIMITED LONDON Active TOTAL EXEMPTION FULL 43910 - Roofing activities
5 ROSARY GARDENS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
A J GRIMSHAW LIMITED Active TOTAL EXEMPTION FULL 43210 - Electrical installation
37 SHEPHERDS BUSH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
A40 PACKAGING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82920 - Packaging activities
7F CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management