Background WavePink WaveYellow Wave

OASIS CHARITY LIMITED (03208522)

OASIS CHARITY LIMITED (03208522) is an active UK company. incorporated on 6 June 1996. with registered office in Cobham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. OASIS CHARITY LIMITED has been registered for 29 years. Current directors include ALSFORD, Jessica Ruth, ASHTON, Emma Louise, BOHEIM, Amna and 5 others.

Company Number
03208522
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1996
Age
29 years
Address
Cedar Centre & Library, Cobham, KT11 2AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALSFORD, Jessica Ruth, ASHTON, Emma Louise, BOHEIM, Amna, EDWARDS, Leila Caroline, FARMER, Graham John, ROSTAMI-BRYAN, Flora, RUSSELL, Sophie, STURGES, Jenner Bridget
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS CHARITY LIMITED

OASIS CHARITY LIMITED is an active company incorporated on 6 June 1996 with the registered office located in Cobham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. OASIS CHARITY LIMITED was registered 29 years ago.(SIC: 88910, 88990)

Status

active

Active since 29 years ago

Company No

03208522

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

OASIS CHILDCARE CENTRE LIMITED
From: 6 June 1996To: 9 November 2023
Contact
Address

Cedar Centre & Library Cedar Road Cobham, KT11 2AE,

Previous Addresses

6 Fordbridge Road Ashford Middlesex TW15 2SG United Kingdom
From: 3 January 2025To: 30 January 2025
400 Harrow Road London W9 2HU
From: 18 March 2014To: 3 January 2025
79 High Street Teddington Middlesex TW11 8HG
From: 6 June 1996To: 18 March 2014
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
New Owner
Aug 17
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALSFORD, Jessica Ruth

Active
Cedar Road, CobhamKT11 2AE
Born March 1980
Director
Appointed 24 Mar 2025

ASHTON, Emma Louise

Active
Cedar Road, CobhamKT11 2AE
Born October 1977
Director
Appointed 20 Mar 2022

BOHEIM, Amna

Active
Cedar Road, CobhamKT11 2AE
Born November 1976
Director
Appointed 20 Mar 2022

EDWARDS, Leila Caroline

Active
Cedar Road, CobhamKT11 2AE
Born November 1956
Director
Appointed 31 Mar 2016

FARMER, Graham John

Active
Cedar Road, CobhamKT11 2AE
Born December 1962
Director
Appointed 29 Jan 2020

ROSTAMI-BRYAN, Flora

Active
Cedar Road, CobhamKT11 2AE
Born February 1986
Director
Appointed 16 Sept 2024

RUSSELL, Sophie

Active
Cedar Road, CobhamKT11 2AE
Born January 1986
Director
Appointed 17 Sept 2025

STURGES, Jenner Bridget

Active
Cedar Road, CobhamKT11 2AE
Born September 1980
Director
Appointed 24 Mar 2025

ALLAN, Jane Bays

Resigned
8 Spencer Road, East MoleseyKT8 0SP
Secretary
Appointed 06 Jun 1996
Resigned 12 Sept 1996

FARR, William John

Resigned
Hazeldene House 6 Hale Road, AylesburyHP22 6NE
Secretary
Appointed 07 Mar 2000
Resigned 17 Jan 2005

GRANT, Jane

Resigned
Home Green, WokingGU22 0LU
Secretary
Appointed 01 Jun 2005
Resigned 22 Nov 2022

PAPWORTH, Jeffrey Alan Cheverton

Resigned
13 Canada Road, CobhamKT11 2BB
Secretary
Appointed 03 Nov 1998
Resigned 15 Nov 1999

WALTON, Lynne

Resigned
79 Kings Road, Walton On ThamesKT12 2RD
Secretary
Appointed 25 Feb 1997
Resigned 03 Nov 1998

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 06 Jun 1996
Resigned 06 Jun 1996

BETHELL, Davina Valentine Elvey

Resigned
32 Oakdene Parade, CobhamKT11 2LS
Born February 1952
Director
Appointed 03 Jan 1998
Resigned 15 Nov 1999

BEVIN, Tessa Elizabeth

Resigned
Dawn Cottage, HaslemereGU27 3AP
Born August 1960
Director
Appointed 03 Nov 1998
Resigned 09 Dec 2003

CHANDLER, Stephen Martin

Resigned
Gullivers The Street, GuildfordGU4 7TD
Born May 1953
Director
Appointed 03 Nov 1998
Resigned 26 Feb 2001

CHARLTON, Nicholas Paul

Resigned
17 Stanley Gardens, Walton On ThamesKT12 4HB
Born May 1955
Director
Appointed 03 Dec 2002
Resigned 31 Mar 2010

CHARLTON, Nicholas Paul

Resigned
30 Mossfield, CobhamKT11 1DF
Born May 1955
Director
Appointed 12 Sept 1996
Resigned 05 Dec 1998

COLE, Lyndon Evan, Dr

Resigned
Hunters Peace, CobhamKT11 2JF
Born September 1952
Director
Appointed 18 May 2009
Resigned 12 May 2017

DREWITT, Barrie Ian

Resigned
64 Bickney Way, LeatherheadKT22 9QQ
Born December 1946
Director
Appointed 03 Nov 1998
Resigned 05 Dec 2001

FARR, William John

Resigned
Hazeldene House 6 Hale Road, AylesburyHP22 6NE
Born September 1943
Director
Appointed 12 Sept 1996
Resigned 17 Jan 2005

GRANT, Jane

Resigned
Home Green, WokingGU22 0LU
Born February 1963
Director
Appointed 03 Dec 2002
Resigned 22 Nov 2022

KELLY, Caroline

Resigned
Poets Road, LondonN5 2SL
Born January 1977
Director
Appointed 31 Mar 2016
Resigned 23 Feb 2022

MCGUIRK, Kevin Francis

Resigned
Cedar Road, CobhamKT11 2AE
Born April 1965
Director
Appointed 20 Mar 2022
Resigned 27 Jan 2025

PAPWORTH, Jeffrey Alan Cheverton

Resigned
13 Canada Road, CobhamKT11 2BB
Born June 1954
Director
Appointed 12 Sept 1996
Resigned 15 Nov 1999

PLANT, John Horace

Resigned
Beverley House 14 Green Lane, CobhamKT11 2NN
Born March 1939
Director
Appointed 03 Nov 1998
Resigned 05 Dec 2001

PLANT, Patricia

Resigned
Beverley House 14 Green Lane, CobhamKT11 2NN
Born December 1944
Director
Appointed 03 Nov 1998
Resigned 05 Dec 2001

REDBOND, Craig

Resigned
Home Green, WokingGU22 0LU
Born April 1960
Director
Appointed 13 Sept 2001
Resigned 22 Nov 2022

RICKS, Adrian Nigel

Resigned
High Beeches Blackhills, EsherKT10 9JP
Born April 1954
Director
Appointed 18 May 2009
Resigned 22 Nov 2022

RICKS, Julian Timothy

Resigned
8 Hillbrook Gardens, WeybridgeKT13 0SP
Born May 1964
Director
Appointed 03 Dec 2002
Resigned 17 Jan 2006

SILVESTER, Marc David

Resigned
Golf Club Road, WokingGU22 0LS
Born January 1969
Director
Appointed 31 Mar 2016
Resigned 18 Apr 2022

TAYLOR, David Charles, Dr

Resigned
Appleton 4 Cedar Avenue, CobhamKT11 2AB
Born June 1947
Director
Appointed 12 Sept 1996
Resigned 13 Sept 1997

THOMAS MARSHALL, Catherine

Resigned
Cedar Road, CobhamKT11 2AE
Born January 1971
Director
Appointed 01 Sept 2022
Resigned 20 Nov 2023

TRUMBLE, Michael Edward

Resigned
5 Gould Court, GuildfordGU4 7ED
Born December 1952
Director
Appointed 12 Sept 1996
Resigned 24 Oct 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Craig Redbond

Ceased
Golf Club Road, WokingGU22 0LU
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2023
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
9 November 2023
NM06NM06
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288cChange of Particulars
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
287Change of Registered Office
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Legacy
23 June 1996
287Change of Registered Office
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Incorporation Company
6 June 1996
NEWINCIncorporation