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..
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 | : |
|
Registered Address | : | Hall Mews, Clifford Road, Boston Spa, Leeds, West Yorkshire, LS23 6DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hall Mews, Clifford Road, Boston Spa, Leeds, LS23 6DT | Secretary | 01 January 2017 | Active |
Ivy Cottage, 5 Saint Marys Street, Boston Spa, Wetherby, LS23 6BP | Director | 28 December 2001 | Active |
Hall Mews, Clifford Road, Boston Spa, Leeds, LS23 6DT | Director | 01 January 2018 | Active |
Ivy Cottage, 5 Saint Marys Street, Boston Spa, Wetherby, LS23 6BP | Director | 28 December 2001 | Active |
Cordina, Cherry Tree Avenue, Newton On Ouse York, YO30 2BN | Secretary | 28 December 2001 | Active |
Hall Mews, Clifford Road, Boston Spa, Leeds, LS23 6DT | Secretary | 20 December 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 28 November 2001 | Active |
Cordina, Cherry Tree Avenue, Newton On Ouse York, YO30 2BN | Director | 28 December 2001 | Active |
38, Battle Hill, Hexham, United Kingdom, NE46 1WY | Director | 03 January 2011 | Active |
School House Farm, 2 Main Street, Copmanthorpe, YO23 3SU | Director | 28 December 2001 | Active |
29 Papyrus Villas, Newton Kyme, Tadcaster, LS24 9LX | Director | 01 November 2002 | Active |
Cordina, Cherry Tree Avenue, Newton On Ouse, York, YO30 2BN | Director | 28 December 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 28 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Officers | Appoint person secretary company with name date. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.