Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: WATERLOO (07237305)

OASIS COMMUNITY HUB: WATERLOO (07237305) is an active UK company. incorporated on 28 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. and 1 other business activities. OASIS COMMUNITY HUB: WATERLOO has been registered for 15 years. Current directors include AJIBADE, Ijeoma Joyce, ANDREASEN, Lillian Elisabeth, ATTERTON, Candice and 3 others.

Company Number
07237305
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 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
AJIBADE, Ijeoma Joyce, ANDREASEN, Lillian Elisabeth, ATTERTON, Candice, LAWS, Nicholas Daniel Bacon, WARLAND, Philip John, WHEALS, Karen Jane
SIC Codes
88990, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COMMUNITY HUB: WATERLOO

OASIS COMMUNITY HUB: WATERLOO is an active company incorporated on 28 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. and 1 other business activity. OASIS COMMUNITY HUB: WATERLOO was registered 15 years ago.(SIC: 88990, 93199)

Status

active

Active since 15 years ago

Company No

07237305

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

Age

15 Years

Incorporated 28 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 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 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: LORD'S HILL
From: 28 April 2010To: 8 August 2011
Contact
Address

1 Kennington Road London, SE1 7QP,

Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

AGAR, Katherine

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

AJIBADE, Ijeoma Joyce

Active
Kennington Road, LondonSE1 7QP
Born November 1965
Director
Appointed 22 Apr 2025

ANDREASEN, Lillian Elisabeth

Active
Kennington Road, LondonSE1 7QP
Born September 1962
Director
Appointed 10 Oct 2019

ATTERTON, Candice

Active
Kennington Road, LondonSE1 7QP
Born September 1980
Director
Appointed 10 Oct 2019

LAWS, Nicholas Daniel Bacon

Active
Kennington Road, LondonSE1 7QP
Born February 1974
Director
Appointed 22 Apr 2025

WARLAND, Philip John

Active
Kennington Road, LondonSE1 7QP
Born December 1945
Director
Appointed 01 Jan 2017

WHEALS, Karen Jane

Active
Kennington Road, LondonSE1 7QP
Born March 1964
Director
Appointed 01 Jan 2017

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 28 Apr 2010
Resigned 26 Jul 2018

PARR, Dave Joseph

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

CHALKE, Stephen John

Resigned
Kennington Road, LondonSE1 7QP
Born November 1955
Director
Appointed 28 Apr 2010
Resigned 22 Aug 2017

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Born February 1959
Director
Appointed 28 Apr 2010
Resigned 24 Jul 2017

PERRINS, Elizabeth Barbara

Resigned
Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 28 Apr 2010
Resigned 01 Jan 2017

WELCH, Danielle May

Resigned
Kennington Road, LondonSE1 7QP
Born May 1977
Director
Appointed 01 Jan 2017
Resigned 10 Oct 2019

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

58

Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 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
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director 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
23 May 2014
AR01AR01
Change Sail Address Company
23 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Memorandum Articles
8 June 2012
MEM/ARTSMEM/ARTS
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Incorporation Company
28 April 2010
NEWINCIncorporation