Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: BLAKENHALE (11946520)

OASIS COMMUNITY HUB: BLAKENHALE (11946520) is an active UK company. incorporated on 15 April 2019. 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: BLAKENHALE has been registered for 6 years. Current directors include CULY, Stephen Eric, OSBORNE, Fay, SPENCE, Christine Maria and 1 others.

Company Number
11946520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2019
Age
6 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: BLAKENHALE

OASIS COMMUNITY HUB: BLAKENHALE is an active company incorporated on 15 April 2019 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: BLAKENHALE was registered 6 years ago.(SIC: 85590, 88990)

Status

active

Active since 6 years ago

Company No

11946520

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

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

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

Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 25
Director Left
Mar 26
0
Funding
10
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

PARR, David Joseph

Resigned
1 Kennington Road, LondonSE1 7QP
Secretary
Appointed 15 Apr 2019
Resigned 05 Jul 2022

GODDARD, Nicola Kate

Resigned
1 Kennington Road, LondonSE1 7QP
Born October 1977
Director
Appointed 15 Apr 2019
Resigned 07 Dec 2021

HAREWOOD, Sandra

Resigned
1 Kennington Road, LondonSE1 7QP
Born November 1964
Director
Appointed 11 Nov 2021
Resigned 26 Nov 2025

LAMONT, Elizabeth Barbara

Resigned
1 Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 15 Apr 2019
Resigned 02 Dec 2021

SIMMONDS, Barbara Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Born March 1954
Director
Appointed 15 Apr 2019
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 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
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
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 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
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 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 Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 April 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
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 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
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
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 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
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Incorporation Company
15 April 2019
NEWINCIncorporation