Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: LISTER PARK (11218178)

OASIS COMMUNITY HUB: LISTER PARK (11218178) is an active UK company. incorporated on 21 February 2018. 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: LISTER PARK has been registered for 8 years. Current directors include BOLTON-HALE, Gemma, HARDCASTLE, Philip Andrew, Rev, HENDERSON, Claire.

Company Number
11218178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2018
Age
8 years
Address
The Oasis Centre, London, SE1 7QP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOLTON-HALE, Gemma, HARDCASTLE, Philip Andrew, Rev, HENDERSON, Claire
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COMMUNITY HUB: LISTER PARK

OASIS COMMUNITY HUB: LISTER PARK is an active company incorporated on 21 February 2018 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: LISTER PARK was registered 8 years ago.(SIC: 85590, 88990)

Status

active

Active since 8 years ago

Company No

11218178

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

Age

8 Years

Incorporated 21 February 2018

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 27 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

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

Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AGAR, Katherine

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

BOLTON-HALE, Gemma

Active
1 Kennington Road, LondonSE1 7QP
Born February 1980
Director
Appointed 01 May 2024

HARDCASTLE, Philip Andrew, Rev

Active
1 Kennington Road, LondonSE1 7QP
Born May 1946
Director
Appointed 28 Apr 2022

HENDERSON, Claire

Active
1 Kennington Road, LondonSE1 7QP
Born July 1973
Director
Appointed 28 Apr 2022

MADEIROS, Joy Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Secretary
Appointed 21 Feb 2018
Resigned 01 Mar 2019

PARR, David Joseph

Resigned
1 Kennington Road, LondonSE1 7QP
Secretary
Appointed 01 Mar 2019
Resigned 05 Jul 2022

CHALKE, Stephen John

Resigned
1 Kennington Road, LondonSE1 7QP
Born November 1955
Director
Appointed 21 Feb 2018
Resigned 01 Mar 2019

GODDARD, Nicola Kate

Resigned
1 Kennington Road, LondonSE1 7QP
Born October 1977
Director
Appointed 11 Jan 2019
Resigned 20 Sept 2022

LAMONT, Elizabeth Barbara

Resigned
1 Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 11 Jan 2019
Resigned 20 Sept 2022

MADEIROS, Joy Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Born February 1959
Director
Appointed 21 Feb 2018
Resigned 01 Mar 2019

MCGRATTAN, Owen

Resigned
1 Kennington Road, LondonSE1 7QP
Born October 1998
Director
Appointed 28 Apr 2022
Resigned 31 Aug 2024

SIMMONDS, Barbara Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Born March 1954
Director
Appointed 11 Jan 2019
Resigned 20 Sept 2022

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 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 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
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination 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
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
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
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2021
AAAnnual Accounts
Legacy
1 April 2021
PARENT_ACCPARENT_ACC
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Incorporation Company
21 February 2018
NEWINCIncorporation