UKBizDB.co.uk

THE OASIS SCHOOL OF HUMAN RELATIONS LIMITED

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

This company is commonly known as The Oasis School Of Human Relations Limited. The company was founded 22 years ago and was given the registration number 04330074. The firm's registered office is in LEEDS. You can find them at Hall Mews, Clifford Road, Boston Spa, Leeds, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE OASIS SCHOOL OF HUMAN RELATIONS LIMITED
Company Number:04330074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hall Mews, Clifford Road, Boston Spa, Leeds, West Yorkshire, LS23 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Mews, Clifford Road, Boston Spa, Leeds, LS23 6DT

Secretary01 January 2017Active
Ivy Cottage, 5 Saint Marys Street, Boston Spa, Wetherby, LS23 6BP

Director28 December 2001Active
Hall Mews, Clifford Road, Boston Spa, Leeds, LS23 6DT

Director01 January 2018Active
Ivy Cottage, 5 Saint Marys Street, Boston Spa, Wetherby, LS23 6BP

Director28 December 2001Active
Cordina, Cherry Tree Avenue, Newton On Ouse York, YO30 2BN

Secretary28 December 2001Active
Hall Mews, Clifford Road, Boston Spa, Leeds, LS23 6DT

Secretary20 December 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary28 November 2001Active
Cordina, Cherry Tree Avenue, Newton On Ouse York, YO30 2BN

Director28 December 2001Active
38, Battle Hill, Hexham, United Kingdom, NE46 1WY

Director03 January 2011Active
School House Farm, 2 Main Street, Copmanthorpe, YO23 3SU

Director28 December 2001Active
29 Papyrus Villas, Newton Kyme, Tadcaster, LS24 9LX

Director01 November 2002Active
Cordina, Cherry Tree Avenue, Newton On Ouse, York, YO30 2BN

Director28 December 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director28 November 2001Active

People with Significant Control

Mr Glyn David Douglas Fussell
Notified on:01 January 2018
Status:Active
Date of birth:January 1964
Nationality:British
Address:Hall Mews, Clifford Road, Leeds, LS23 6DT
Nature of control:
  • Voting rights 25 to 50 percent
Ms Marion Ragaliauskas
Notified on:31 December 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Hall Mews, Clifford Road, Leeds, LS23 6DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas John Ellerby
Notified on:31 December 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Hall Mews, Clifford Road, Leeds, LS23 6DT
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Officers

Appoint person secretary company with name date.

Download
2017-01-05Officers

Termination secretary company with name termination date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.