Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: MAYFIELD (07237014)

OASIS COMMUNITY HUB: MAYFIELD (07237014) is an active UK company. incorporated on 27 April 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OASIS COMMUNITY HUB: MAYFIELD has been registered for 15 years. Current directors include CROOKS, Gillian, FAYLE, Nigel Stephen, FULLER, John Kenneth and 1 others.

Company Number
07237014
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2010
Age
15 years
Address
1 Kennington Road, London, SE1 7QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROOKS, Gillian, FAYLE, Nigel Stephen, FULLER, John Kenneth, SIMMONDS, Barbara Alison
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COMMUNITY HUB: MAYFIELD

OASIS COMMUNITY HUB: MAYFIELD is an active company incorporated on 27 April 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OASIS COMMUNITY HUB: MAYFIELD was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07237014

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

OASIS COMMUNITY HUB: SOUTHAMPTON
From: 18 January 2011To: 5 November 2015
OASIS COMMUNITY HUB: MAYFIELD
From: 27 April 2010To: 18 January 2011
Contact
Address

1 Kennington Road London, SE1 7QP,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AGAR, Katherine

Active
Kennington Road, LondonSE1 7QP
Secretary
Appointed 05 Jul 2022

CROOKS, Gillian

Active
Kennington Road, LondonSE1 7QP
Born March 1964
Director
Appointed 31 May 2022

FAYLE, Nigel Stephen

Active
Kennington Road, LondonSE1 7QP
Born March 1953
Director
Appointed 09 Jul 2024

FULLER, John Kenneth

Active
Kennington Road, LondonSE1 7QP
Born March 1953
Director
Appointed 31 Mar 2015

SIMMONDS, Barbara Alison

Active
Kennington Road, LondonSE1 7QP
Born March 1954
Director
Appointed 13 Nov 2019

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 27 Apr 2010
Resigned 26 Jul 2018

PARR, Dave Joseph

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 26 Jul 2018
Resigned 05 Jul 2022

BARCLAY, Dave Ian

Resigned
Kennington Road, LondonSE1 7QP
Born February 1974
Director
Appointed 15 Apr 2015
Resigned 16 Sept 2016

CHALKE, Stephen John

Resigned
Kennington Road, LondonSE1 7QP
Born November 1955
Director
Appointed 27 Apr 2010
Resigned 15 Apr 2015

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Born February 1959
Director
Appointed 27 Apr 2010
Resigned 15 Apr 2015

PERRINS, Elizabeth Barbara

Resigned
Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 27 Apr 2010
Resigned 15 Apr 2015

SILVEY, Benjamin Hugh

Resigned
Kennington Road, LondonSE1 7QP
Born July 1977
Director
Appointed 15 Apr 2015
Resigned 21 Jun 2019

WILLIAMS, Karen

Resigned
Kennington Road, LondonSE1 7QP
Born December 1969
Director
Appointed 15 Apr 2015
Resigned 31 May 2022

Persons with significant control

1

Kennington Road, LondonSE1 7QP

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2024
AAAnnual Accounts
Legacy
17 May 2024
PARENT_ACCPARENT_ACC
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2020
AAAnnual Accounts
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2019
AAAnnual Accounts
Legacy
13 May 2019
PARENT_ACCPARENT_ACC
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Legacy
13 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2018
AAAnnual Accounts
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Legacy
15 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 May 2017
GUARANTEE2GUARANTEE2
Legacy
15 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Legacy
16 May 2016
PARENT_ACCPARENT_ACC
Legacy
16 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Memorandum Articles
23 November 2015
MAMA
Resolution
23 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 November 2015
MISCMISC
Change Of Name Notice
5 November 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2014
AAAnnual Accounts
Legacy
30 July 2014
AGREEMENT2AGREEMENT2
Legacy
5 June 2014
PARENT_ACCPARENT_ACC
Legacy
5 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Change Sail Address Company
22 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Memorandum Articles
13 April 2012
MEM/ARTSMEM/ARTS
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Certificate Change Of Name Company
18 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
27 April 2010
NEWINCIncorporation