Background WavePink WaveYellow Wave

OAKS TRUST (08286100)

OAKS TRUST (08286100) is an active UK company. incorporated on 8 November 2012. with registered office in Hove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OAKS TRUST has been registered for 13 years. Current directors include BATEMAN, Amy, BIGWOOD, William Melville John, DE FREESE, Nils and 4 others.

Company Number
08286100
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2012
Age
13 years
Address
21/23 Clarendon Villas, Hove, BN3 3RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATEMAN, Amy, BIGWOOD, William Melville John, DE FREESE, Nils, KNIGHT, Andrew James, SIBANDA, Mxolisi, WALLER, Josephine Stephanie, WILSON, David Charles
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKS TRUST

OAKS TRUST is an active company incorporated on 8 November 2012 with the registered office located in Hove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OAKS TRUST was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08286100

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

Age

13 Years

Incorporated 8 November 2012

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 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

21/23 Clarendon Villas Hove, BN3 3RE,

Previous Addresses

Church of Christ the King 21/23 Clarendon Villas Hove East Sussex BN3 3RE
From: 8 November 2012To: 16 January 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

WALLER, Ann Elizabeth

Active
Clarendon Villas, HoveBN3 3RE
Secretary
Appointed 12 Jul 2016

BATEMAN, Amy

Active
Clarendon Villas, HoveBN3 3RE
Born September 1983
Director
Appointed 11 Jun 2024

BIGWOOD, William Melville John

Active
Clarendon Villas, HoveBN3 3RE
Born July 1961
Director
Appointed 21 Feb 2023

DE FREESE, Nils

Active
Clarendon Villas, HoveBN3 3RE
Born November 1975
Director
Appointed 20 Feb 2024

KNIGHT, Andrew James

Active
Clarendon Villas, HoveBN3 3RE
Born October 1968
Director
Appointed 11 Oct 2022

SIBANDA, Mxolisi

Active
Clarendon Villas, HoveBN3 3RE
Born July 1979
Director
Appointed 18 May 2015

WALLER, Josephine Stephanie

Active
Clarendon Villas, HoveBN3 3RE
Born December 1985
Director
Appointed 14 May 2024

WILSON, David Charles

Active
Clarendon Villas, HoveBN3 3RE
Born April 1986
Director
Appointed 19 Mar 2024

DAVIS, Alison Helen

Resigned
Clarendon Villas, HoveBN3 3RE
Secretary
Appointed 08 Nov 2012
Resigned 12 Jul 2016

BAILEY, Ian

Resigned
Clarendon Villas, HoveBN3 3RE
Born July 1980
Director
Appointed 08 Nov 2012
Resigned 26 Jan 2021

BALL, Kate

Resigned
Clarendon Villas, HoveBN3 3RE
Born November 1979
Director
Appointed 18 May 2015
Resigned 31 Dec 2023

BROOKS, Keith Harold

Resigned
Clarendon Villas, HoveBN3 3RE
Born September 1947
Director
Appointed 08 Nov 2012
Resigned 04 Nov 2013

EVANS, Helen Joanne

Resigned
Clarendon Villas, HoveBN3 3RE
Born January 1946
Director
Appointed 08 Nov 2012
Resigned 20 Jul 2021

FAHY, Tal

Resigned
Clarendon Villas, HoveBN3 3RE
Born February 1971
Director
Appointed 16 Sept 2014
Resigned 18 Jul 2017

FOREMAN, James Peter

Resigned
Clarendon Villas, HoveBN3 3RE
Born April 1946
Director
Appointed 08 Nov 2012
Resigned 07 Nov 2023

HORNE, Stephen John

Resigned
Clarendon Villas, HoveBN3 3RE
Born August 1969
Director
Appointed 08 Nov 2012
Resigned 16 May 2023

JARVIS, Peter Leonard John

Resigned
Clarendon Villas, HoveBN3 3RE
Born May 1950
Director
Appointed 08 Nov 2012
Resigned 14 May 2024

JONES, Neville Derek

Resigned
Clarendon Villas, HoveBN3 3RE
Born December 1963
Director
Appointed 08 Nov 2012
Resigned 16 May 2023

RING, Nigel Dennis

Resigned
Clarendon Villas, HoveBN3 3RE
Born October 1942
Director
Appointed 08 Nov 2012
Resigned 27 Jan 2015

STEVENS, Kenneth William

Resigned
Clarendon Villas, HoveBN3 3RE
Born October 1942
Director
Appointed 08 Nov 2012
Resigned 22 Nov 2022

WINTERMEYER, Kim

Resigned
Clarendon Villas, HoveBN3 3RE
Born March 1958
Director
Appointed 08 Nov 2012
Resigned 10 Oct 2013

Persons with significant control

1

Clarendon Villas, HoveBN3 3RE

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Auditors Resignation Company
3 December 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Appoint Person Director Company With Name
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2012
NEWINCIncorporation