Background WavePink WaveYellow Wave

OXLEAS PRISON SERVICES LIMITED (09473055)

OXLEAS PRISON SERVICES LIMITED (09473055) is an active UK company. incorporated on 5 March 2015. with registered office in Dartford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OXLEAS PRISON SERVICES LIMITED has been registered for 11 years. Current directors include FADIPE, Abimbola Olayinka, Dr, MAYCOCK, Paul Stuart, MUKHTAR, Azara and 1 others.

Company Number
09473055
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
Bracton Centre (Teambase) Bracton Lane, Dartford, DA2 7AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FADIPE, Abimbola Olayinka, Dr, MAYCOCK, Paul Stuart, MUKHTAR, Azara, THOMPSON, Aisling Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXLEAS PRISON SERVICES LIMITED

OXLEAS PRISON SERVICES LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Dartford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OXLEAS PRISON SERVICES LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09473055

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Bracton Centre (Teambase) Bracton Lane Off Leyton Cross Road Dartford, DA2 7AF,

Previous Addresses

Queen Mary's Hospital Frognal Avenue Sidcup Kent DA14 6LT England
From: 9 March 2016To: 26 September 2017
Queen Mary's Hospital Frognal Avenue Sidcup Kent DA14 6LT England
From: 5 March 2015To: 9 March 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FADIPE, Abimbola Olayinka, Dr

Active
Pinewood Place, DartfordDA2 7WG
Born April 1968
Director
Appointed 01 Jul 2022

MAYCOCK, Paul Stuart

Active
Bracton Lane, DartfordDA2 7AF
Born December 1979
Director
Appointed 06 Apr 2018

MUKHTAR, Azara

Active
Pinewood Place, DartfordDA2 7WG
Born June 1969
Director
Appointed 06 Jan 2020

THOMPSON, Aisling Mary

Active
Bracton Lane, DartfordDA2 7AF
Born September 1968
Director
Appointed 08 Oct 2024

ENSER, John

Resigned
Frognal Avenue, SidcupDA14 6LT
Born May 1960
Director
Appointed 05 Mar 2015
Resigned 01 May 2017

MACK, Lawrence Laverne, Dr

Resigned
Bracton Lane, DartfordDA2 7AF
Born April 1958
Director
Appointed 15 Feb 2021
Resigned 30 Apr 2024

OKOCHA, Chike Ifeanyichukwu, Dr

Resigned
Bracton Lane, DartfordDA2 7AF
Born August 1963
Director
Appointed 05 Mar 2015
Resigned 01 Jul 2022

PATON, Carol

Resigned
Pinewood Place, DartfordDA2 7WG
Born October 1958
Director
Appointed 01 Apr 2015
Resigned 31 Jan 2018

SOPER, Keith Graeme

Resigned
Bracton Lane, DartfordDA2 7AF
Born December 1975
Director
Appointed 01 May 2017
Resigned 29 Nov 2020

THIND, Jasbir Kaur

Resigned
Bracton Lane, DartfordDA2 7AF
Born March 1968
Director
Appointed 27 Sept 2016
Resigned 06 Jan 2020

TRAVIS, Ben William Norman

Resigned
Frognal Avenue, SidcupDA14 6LT
Born October 1973
Director
Appointed 05 Mar 2015
Resigned 27 Sept 2016

Persons with significant control

1

Pinewood Place, DartfordDA2 7WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Legacy
22 February 2021
RPCH01RPCH01
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Sail Address Company With New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Incorporation Company
5 March 2015
NEWINCIncorporation