Background WavePink WaveYellow Wave

OASIS - CARING IN ACTION (NI032295)

OASIS - CARING IN ACTION (NI032295) is an active UK company. incorporated on 22 April 1997. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. OASIS - CARING IN ACTION has been registered for 28 years. Current directors include MARK, David, NEWELL, Helen, PATTERSON, Michael and 2 others.

Company Number
NI032295
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 1997
Age
28 years
Address
81-83 Castlereagh Street, Belfast, BT5 4NF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MARK, David, NEWELL, Helen, PATTERSON, Michael, SAYERS, Aubrey George, WRIGHT, Gillian Elizabeth
SIC Codes
85590, 88910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS - CARING IN ACTION

OASIS - CARING IN ACTION is an active company incorporated on 22 April 1997 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. OASIS - CARING IN ACTION was registered 28 years ago.(SIC: 85590, 88910, 96090)

Status

active

Active since 28 years ago

Company No

NI032295

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

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

81-83 Castlereagh Street Belfast, BT5 4NF,

Previous Addresses

104-108 Castlereagh Street Belfast BT5 4NJ
From: 22 April 1997To: 16 May 2018
Timeline

53 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Director Left
Jan 16
Loan Secured
Jan 16
Director Left
May 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
34
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

MARK, David

Active
Castlereagh Street, BelfastBT5 4NF
Born November 1989
Director
Appointed 19 Jan 2022

NEWELL, Helen

Active
Blenheim Drive, BelfastBT6 9GB
Born April 1988
Director
Appointed 10 Jun 2023

PATTERSON, Michael

Active
Westland Drive, NewtownardsBT23 4AX
Born July 1984
Director
Appointed 12 Apr 2017

SAYERS, Aubrey George

Active
Castlereagh Street, BelfastBT5 4NF
Born June 1958
Director
Appointed 23 Apr 2025

WRIGHT, Gillian Elizabeth

Active
Castlereagh Street, BelfastBT5 4NF
Born June 1973
Director
Appointed 23 Apr 2025

KENNEDY, Heather Lorray

Resigned
74 Belmont Church RoadBT4 3FG
Secretary
Appointed 22 Apr 1997
Resigned 09 Jul 2015

STITT, Colin James

Resigned
104-108 Castlereagh StreetBT5 4NJ
Secretary
Appointed 03 Dec 2015
Resigned 12 Apr 2017

TODD, Leanne

Resigned
Castlereagh Street, BelfastBT5 4NF
Secretary
Appointed 12 Apr 2017
Resigned 30 Jun 2021

ALLEN, Linda Mary

Resigned
20 Belmont Avenue WestBT4 3DE
Born September 1962
Director
Appointed 20 May 1998
Resigned 02 Jan 2008

BAIRD, David Jame Ronald, Dr

Resigned
32 Cyprus AvenueBT5 5NT
Born July 1949
Director
Appointed 22 Apr 1997
Resigned 17 Apr 2018

BECK, Angus Spence

Resigned
6 Edgcumbe DriveBT4 2EN
Born April 1958
Director
Appointed 25 Apr 2002
Resigned 03 Dec 2015

CRANE, Owen Clarke

Resigned
10 Belmont Road, BelfastBT4 2AN
Born June 1977
Director
Appointed 12 Apr 2017
Resigned 30 Jan 2018

EASTOP, Donald Peter

Resigned
Mcgeagh Close, LarneBT40 2NW
Born January 1961
Director
Appointed 13 Feb 2018
Resigned 01 Nov 2024

GARDINER, Richard Walter

Resigned
38 Kings RoadBT5 6JJ
Born August 1966
Director
Appointed 05 Nov 1998
Resigned 12 Apr 2017

GEORGE, Hazel

Resigned
24 Wellington ParkBT9 6DL
Born October 1959
Director
Appointed 20 May 1998
Resigned 15 May 2002

JERVIS, Hugh

Resigned
29 Barnetts GreenBT5 7HG
Born December 1948
Director
Appointed 22 Apr 1997
Resigned 09 May 2016

KENNEDY, Heather Lorray

Resigned
74 Belmont Church Road, County AntrimBT4 3FG
Born September 1958
Director
Appointed 25 Apr 2002
Resigned 09 Jul 2015

KYLE, Helen Winifred Adams

Resigned
66 North RoadBT5 5NJ
Born January 1951
Director
Appointed 25 Apr 2002
Resigned 03 Sept 2015

MANNING, Paddy

Resigned
Castlereagh Street, BelfastBT5 4NF
Born June 1944
Director
Appointed 05 Feb 2019
Resigned 11 Sept 2021

MCCARTNEY, Adrian Alexander

Resigned
73 Dunlady ManorBT16 1YR
Born April 1957
Director
Appointed 05 Nov 1998
Resigned 15 May 2002

MCDOWELL, Arlene Heather

Resigned
Kingsway Park, BelfastBT5 7EX
Born July 1966
Director
Appointed 12 Apr 2017
Resigned 30 Jan 2018

MCKAY, James

Resigned
Westminster Avenue North, BelfastBT4 1QQ
Born October 1979
Director
Appointed 01 Oct 2015
Resigned 01 Nov 2024

PRITCHARD, Stephen Edmond

Resigned
75 Circular RoadBT4 2GB
Born March 1958
Director
Appointed 22 Apr 1997
Resigned 24 Sept 1998

REID, Priscilla

Resigned
21 Edgcumbe GardensBT4 2EG
Born January 1953
Director
Appointed 24 Sept 2003
Resigned 30 Jun 2006

RICHMOND, Roberta Margaret

Resigned
Castlereagh Street, BelfastBT5 4NF
Born February 1964
Director
Appointed 15 Sept 2019
Resigned 30 Jun 2021

RICHMOND, Roberta

Resigned
Templemore Avenue, BelfastBT5 4FP
Born February 1964
Director
Appointed 15 Sept 2019
Resigned 30 Jun 2021

STITT, Colin James

Resigned
30 Sydenham DriveBT4 2AX
Born February 1980
Director
Appointed 02 Jan 2009
Resigned 12 Apr 2017

TODD, Leanne

Resigned
Ashmount Park, BelfastBT4 2FL
Born December 1975
Director
Appointed 12 Apr 2017
Resigned 30 Jun 2021

TODD, Stephen

Resigned
Strathearn Lane, BelfastBT4 2BT
Born October 1959
Director
Appointed 09 May 2018
Resigned 21 Feb 2024

TRAUB, Gill

Resigned
Castlereagh Street, BelfastBT5 4NF
Born April 1978
Director
Appointed 01 Feb 2019
Resigned 30 Jun 2021

WILSON, Robert Alexander

Resigned
Lisnataylor Road, CrumlinBT29 4TD
Born January 1955
Director
Appointed 12 Apr 2017
Resigned 10 Sept 2019

Persons with significant control

7

1 Active
6 Ceased

Robert Wilson

Ceased
Castlereagh Street, BelfastBT5 4NF
Born January 1955

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 30 Jun 2021

Mrs Leanne Todd

Ceased
Castlereagh Street, BelfastBT5 4NF
Born December 1975

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 15 Jun 2021

Mrs Arlene Heather Mcdowell

Ceased
104-108 Castlereagh StreetBT5 4NJ
Born July 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 20 Jan 2018

Mr Owen Clarke Crane

Ceased
104-108 Castlereagh StreetBT5 4NJ
Born June 1977

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 20 Jan 2018

Mr Michael Patterson

Active
Castlereagh Street, BelfastBT5 4NF
Born July 1984

Nature of Control

Significant influence or control
Notified 12 Apr 2017

Mr James Cecil Mckay

Ceased
Castlereagh Street, BelfastBT5 4NF
Born October 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2024

David Baird

Ceased
104-108 Castlereagh StreetBT5 4NJ
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Group
23 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Mortgage Create With Deed
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Resolution
19 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Memorandum Articles
25 March 2015
MAMA
Statement Of Companys Objects
25 March 2015
CC04CC04
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
6 June 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 March 2009
402(NI)402(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
19 June 2006
371S(NI)371S(NI)
Legacy
4 January 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
6 December 2005
402(NI)402(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 January 2004
402(NI)402(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
8 October 2003
296(NI)296(NI)
Legacy
8 October 2003
296(NI)296(NI)
Legacy
8 May 2003
371S(NI)371S(NI)
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
15 November 2002
UDM+A(NI)UDM+A(NI)
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
296(NI)296(NI)
Legacy
24 May 2002
296(NI)296(NI)
Legacy
21 May 2002
371S(NI)371S(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
15 September 2001
AC(NI)AC(NI)
Legacy
18 May 2001
371S(NI)371S(NI)
Legacy
1 October 2000
AC(NI)AC(NI)
Legacy
21 June 2000
371S(NI)371S(NI)
Legacy
29 September 1999
AC(NI)AC(NI)
Legacy
17 May 1999
371S(NI)371S(NI)
Legacy
17 May 1999
296(NI)296(NI)
Legacy
17 May 1999
296(NI)296(NI)
Legacy
17 May 1999
296(NI)296(NI)
Legacy
17 May 1999
296(NI)296(NI)
Legacy
1 October 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 August 1998
402(NI)402(NI)
Legacy
7 July 1998
371S(NI)371S(NI)
Legacy
21 May 1997
232(NI)232(NI)
Legacy
22 April 1997
MEM(NI)MEM(NI)
Legacy
22 April 1997
ARTS(NI)ARTS(NI)
Legacy
22 April 1997
G23(NI)G23(NI)
Legacy
22 April 1997
G21(NI)G21(NI)
Legacy
22 April 1997
40-5A(NI)40-5A(NI)