Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: FOUNDRY & BOULTON (10581583)

OASIS COMMUNITY HUB: FOUNDRY & BOULTON (10581583) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. OASIS COMMUNITY HUB: FOUNDRY & BOULTON has been registered for 9 years. Current directors include CULY, Stephen Eric, OSBORNE, Fay, SPENCE, Christine Maria and 1 others.

Company Number
10581583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 2017
Age
9 years
Address
The Oasis Centre, London, SE1 7QP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CULY, Stephen Eric, OSBORNE, Fay, SPENCE, Christine Maria, YAFAI, Faten Abdul Galil
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COMMUNITY HUB: FOUNDRY & BOULTON

OASIS COMMUNITY HUB: FOUNDRY & BOULTON is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. OASIS COMMUNITY HUB: FOUNDRY & BOULTON was registered 9 years ago.(SIC: 85590, 88990)

Status

active

Active since 9 years ago

Company No

10581583

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

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Oasis Centre 1 Kennington Road London, SE1 7QP,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AGAR, Katherine

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

CULY, Stephen Eric

Active
1 Kennington Road, LondonSE1 7QP
Born March 1959
Director
Appointed 11 Nov 2021

OSBORNE, Fay

Active
1 Kennington Road, LondonSE1 7QP
Born August 1981
Director
Appointed 21 Jan 2025

SPENCE, Christine Maria

Active
1 Kennington Road, LondonSE1 7QP
Born July 1974
Director
Appointed 31 Jan 2022

YAFAI, Faten Abdul Galil

Active
1 Kennington Road, LondonSE1 7QP
Born January 1975
Director
Appointed 11 Nov 2021

MADEIROS, Joy Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Secretary
Appointed 24 Jan 2017
Resigned 26 Jul 2018

PARR, Dave Joseph

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

DRAPER, Katerina Francesca

Resigned
1 Kennington Road, LondonSE1 7QP
Born November 1985
Director
Appointed 24 Jan 2017
Resigned 02 Dec 2021

HAREWOOD, Sandra

Resigned
1 Kennington Road, LondonSE1 7QP
Born November 1964
Director
Appointed 24 Jan 2017
Resigned 26 Nov 2025

SIMMONDS, Barbara Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Born March 1954
Director
Appointed 24 Jan 2017
Resigned 02 Dec 2021

Persons with significant control

1

1 Kennington Road, LondonSE1 7QP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
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
AGREEMENT2AGREEMENT2
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
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
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
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
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
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
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
3 February 2020
CS01Confirmation Statement
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
23 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2018
AAAnnual Accounts
Legacy
29 May 2018
PARENT_ACCPARENT_ACC
Legacy
29 May 2018
GUARANTEE2GUARANTEE2
Legacy
29 May 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Incorporation Company
24 January 2017
NEWINCIncorporation