Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: ASHBURTON PARK (07237600)

OASIS COMMUNITY HUB: ASHBURTON PARK (07237600) 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.. OASIS COMMUNITY HUB: ASHBURTON PARK has been registered for 15 years. Current directors include CAMPBELL, Peter John, FERGUS-FERRELL, Cheryl Patricia, TROTT, David Euan.

Company Number
07237600
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
CAMPBELL, Peter John, FERGUS-FERRELL, Cheryl Patricia, TROTT, David Euan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COMMUNITY HUB: ASHBURTON PARK

OASIS COMMUNITY HUB: ASHBURTON PARK 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.. OASIS COMMUNITY HUB: ASHBURTON PARK was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07237600

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 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

23 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: SHIRLEY PARK
From: 28 April 2010To: 5 November 2015
Contact
Address

1 Kennington Road London, SE1 7QP,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 19
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AGAR, Katherine

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

CAMPBELL, Peter John

Active
Kennington Road, LondonSE1 7QP
Born July 1968
Director
Appointed 09 Dec 2015

FERGUS-FERRELL, Cheryl Patricia

Active
Kennington Road, LondonSE1 7QP
Born November 1982
Director
Appointed 21 Dec 2023

TROTT, David Euan

Active
Kennington Road, LondonSE1 7QP
Born February 1981
Director
Appointed 12 Oct 2022

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

ANIKE, Peter Uche

Resigned
Kennington Road, LondonSE1 7QP
Born November 1959
Director
Appointed 05 Jul 2022
Resigned 23 Jan 2023

CHALKE, Stephen John

Resigned
Kennington Road, LondonSE1 7QP
Born November 1955
Director
Appointed 28 Apr 2010
Resigned 09 Dec 2015

CHARLES-LAMBERT, Don

Resigned
Kennington Road, LondonSE1 7QP
Born August 2000
Director
Appointed 12 Oct 2022
Resigned 10 Oct 2025

JONES, Jane

Resigned
Kennington Road, LondonSE1 7QP
Born March 1958
Director
Appointed 12 Sept 2016
Resigned 29 Apr 2019

LENTON, Theresa Rosemarie

Resigned
Kennington Road, LondonSE1 7QP
Born July 1942
Director
Appointed 09 Dec 2015
Resigned 05 Oct 2016

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Born February 1959
Director
Appointed 28 Apr 2010
Resigned 09 Dec 2015

PERRINS, Elizabeth Barbara

Resigned
Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 28 Apr 2010
Resigned 09 Dec 2015

ROSE, Paul

Resigned
Kennington Road, LondonSE1 7QP
Born November 1955
Director
Appointed 09 Dec 2015
Resigned 07 Nov 2022

WALKER, Gary John

Resigned
Kennington Road, LondonSE1 7QP
Born July 1948
Director
Appointed 09 Dec 2015
Resigned 07 Nov 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

93

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
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 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
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 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 Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
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 Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
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
26 June 2020
AAAnnual Accounts
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 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
Legacy
6 June 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2018
AAAnnual Accounts
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Memorandum Articles
23 February 2016
MAMA
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Miscellaneous
4 December 2015
MISCMISC
Resolution
5 November 2015
RESOLUTIONSResolutions
Miscellaneous
5 November 2015
MISCMISC
Resolution
20 October 2015
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2015
CONNOTConfirmation Statement Notification
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 Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 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
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Incorporation Company
28 April 2010
NEWINCIncorporation