UKBizDB.co.uk

THE OASIS CENTRE COMMUNITY PROJECT-EAST MANCHESTER

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Oasis Centre Community Project-east Manchester. The company was founded 8 years ago and was given the registration number 09915666. The firm's registered office is in MANCHESTER. You can find them at 69 Haworth Road, Gorton, Manchester, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE OASIS CENTRE COMMUNITY PROJECT-EAST MANCHESTER
Company Number:09915666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:69 Haworth Road, Gorton, Manchester, United Kingdom, M18 7EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Haworth Road, Gorton, Manchester, United Kingdom, M18 7EN

Secretary14 December 2015Active
929, Hyde Road, Gorton, Manchester, England, M18 7FB

Director04 March 2021Active
929, Hyde Road, Gorton, Manchester, England, M18 7FB

Director31 January 2019Active
929, Hyde Road, Gorton, Manchester, England, M18 7FB

Director04 March 2021Active
69, Haworth Road, Gorton, Manchester, United Kingdom, M18 7EN

Director14 December 2015Active
929, Hyde Road, Gorton, Manchester, England, M18 7FB

Director31 January 2019Active
929, Hyde Road, Gorton, Manchester, England, M18 7FB

Director04 March 2021Active
69, Haworth Road, Gorton, Manchester, United Kingdom, M18 7EN

Director14 December 2015Active
69, Haworth Road, Gorton, Manchester, United Kingdom, M18 7EN

Director14 December 2015Active
28, Parkdale Ave, Manchester, United Kingdom, M18 7AG

Director14 December 2015Active

People with Significant Control

Mrs Rebecca Jane Higginbotham
Notified on:01 December 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:69, Haworth Road, Manchester, United Kingdom, M18 7EN
Nature of control:
  • Significant influence or control
Mr Alistair Metcalfe
Notified on:01 December 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:929, Hyde Road, Manchester, England, M18 7FB
Nature of control:
  • Significant influence or control
Mr David Peter Watkins
Notified on:01 December 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:929, Hyde Road, Manchester, England, M18 7FB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-20Change of constitution

Statement of companys objects.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Address

Change registered office address company with date old address new address.

Download
2018-12-28Officers

Change person director company with change date.

Download
2018-12-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.