Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: READING (12242308)

OASIS COMMUNITY HUB: READING (12242308) is an active UK company. incorporated on 3 October 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: READING has been registered for 6 years. Current directors include BRIFFITT, Lorraine Claire, CULY, Stephen Eric, HAREWOOD, Sandra and 3 others.

Company Number
12242308
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2019
Age
6 years
Address
The Oasis Centre, London, SE1 7QP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRIFFITT, Lorraine Claire, CULY, Stephen Eric, HAREWOOD, Sandra, LAWRENCE, Hope Danielle, 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: READING

OASIS COMMUNITY HUB: READING is an active company incorporated on 3 October 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: READING was registered 6 years ago.(SIC: 85590, 88990)

Status

active

Active since 6 years ago

Company No

12242308

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

Age

6 Years

Incorporated 3 October 2019

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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

OASIS COMMUNITY HUB: SHORT HEATH
From: 25 October 2019To: 28 October 2025
Contact
Address

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

Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 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
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

AGAR, Katherine

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

BRIFFITT, Lorraine Claire

Active
1 Kennington Road, LondonSE1 7QP
Born December 1980
Director
Appointed 25 Mar 2026

CULY, Stephen Eric

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

HAREWOOD, Sandra

Active
1 Kennington Road, LondonSE1 7QP
Born November 1964
Director
Appointed 11 Nov 2021

LAWRENCE, Hope Danielle

Active
1 Kennington Road, LondonSE1 7QP
Born October 1970
Director
Appointed 21 Jan 2026

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 03 Oct 2019
Resigned 05 Jul 2022

GODDARD, Nicola Kate

Resigned
1 Kennington Road, LondonSE1 7QP
Born October 1977
Director
Appointed 03 Oct 2019
Resigned 07 Dec 2021

LAMONT, Elizabeth Barbara

Resigned
1 Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 03 Oct 2019
Resigned 02 Dec 2021

OSBORNE, Fay

Resigned
1 Kennington Road, LondonSE1 7QP
Born August 1981
Director
Appointed 21 Jan 2025
Resigned 21 Jan 2026

SIMMONDS, Barbara Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Born March 1954
Director
Appointed 03 Oct 2019
Resigned 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 October 2025
NE01NE01
Change Of Name Notice
28 October 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
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
17 September 2024
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 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
Confirmation Statement With No Updates
26 September 2022
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
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
28 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
11 November 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
GUARANTEE2GUARANTEE2
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2020
AA01Change of Accounting Reference Date
Miscellaneous
25 October 2019
MISCMISC
Incorporation Company
3 October 2019
NEWINCIncorporation