Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director Name | Mr Rick Trask |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant & Coach |
Country of Residence | England |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Mrs Mary Godfrey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Of Change & Performance |
Country of Residence | England |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Secretary Name | Marion Ragaliauskas |
---|---|
Status | Current |
Appointed | 13 November 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Mrs Helen Louise Southwell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Ms Amanda Zena Judith Bernacca |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Mr Nicholas John Ellerby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage, 5 Saint Marys Street Boston Spa Wetherby West Yorkshire LS23 6BP |
Director Name | Mr John Bryce Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue, Newton On Ouse York North Yorkshire YO30 2BN |
Secretary Name | Mr John Bryce Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue, Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Mario Van Boeschoten |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2006) |
Role | Development Consultant |
Correspondence Address | Pike Cottage Walkley Wood, Nailsworth Stroud Gloucestershire GL6 0RS Wales |
Director Name | Mr Brian Cyril Hogg |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Rowan Close Thorpe Willoughby Selby North Yorkshire YO8 9FJ |
Director Name | Miss Rosemary Ann Burton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Hall Mews Clifford Road, Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Mrs Christine Neligan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2013) |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Farm 2 Main Street Copmanthorpe YO23 3SU |
Director Name | Mrs Patricia Nixon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 June 2018) |
Role | Supply Teacher |
Country of Residence | England |
Correspondence Address | 7 Albion Terrace Saltburn Cleveland TS12 1JW |
Director Name | Mr Ian Barnett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Miss Lynda McWhinnie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Secretary Name | Miss Heather Griffiths |
---|---|
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Director Name | Mrs Fiona Rockett-Taylor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2021) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Secretary Name | Mrs Tahmina Coogan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Oasis School Of Human Relations Hall Mews, Cliffor Boston Spa Wetherby West Yorkshire LS23 6DT |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.oasishumanrelations.org.uk/ |
---|---|
Telephone | 01937 541700 |
Telephone region | Wetherby |
Registered Address | Oasis School Of Human Relations Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2012 |
---|---|
Turnover | £6,673 |
Net Worth | £27,406 |
Cash | £18,251 |
Latest Accounts | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
28 April 2023 | Total exemption full accounts made up to 30 December 2022 (14 pages) |
---|---|
24 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 30 December 2021 (13 pages) |
25 July 2021 | Appointment of Ms Helen Louise Southwell as a director on 15 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Fiona Rockett-Taylor as a director on 15 July 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 30 December 2020 (13 pages) |
24 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
1 May 2020 | Appointment of Marion Ragaliauskas as a secretary on 13 November 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 30 December 2019 (12 pages) |
2 August 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 December 2017 (12 pages) |
24 July 2018 | Notification of a person with significant control statement (2 pages) |
17 July 2018 | Appointment of Mrs Mary Godfrey as a director on 28 June 2018 (2 pages) |
15 July 2018 | Appointment of Mr Rick Trask as a director on 28 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of Patricia Nixon as a director on 28 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Tahmina Coogan as a secretary on 28 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Lynda Mcwhinnie as a director on 28 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Ian Barnett as a director on 28 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
2 July 2017 | Secretary's details changed for Ms Tahmina Jahan on 1 July 2017 (1 page) |
2 July 2017 | Secretary's details changed for Ms Tahmina Jahan on 1 July 2017 (1 page) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
19 July 2016 | Total exemption full accounts made up to 30 December 2015 (11 pages) |
19 July 2016 | Total exemption full accounts made up to 30 December 2015 (11 pages) |
25 May 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
25 May 2016 | Annual return made up to 13 April 2016 no member list (5 pages) |
4 October 2015 | Total exemption full accounts made up to 30 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 30 December 2014 (11 pages) |
15 May 2015 | Appointment of Ms Tahmina Jahan as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Ms Tahmina Jahan as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Ms Tahmina Jahan as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 13 April 2015 no member list (5 pages) |
15 May 2015 | Annual return made up to 13 April 2015 no member list (5 pages) |
15 May 2015 | Termination of appointment of Heather Griffiths as a secretary on 28 February 2015 (1 page) |
15 May 2015 | Termination of appointment of Heather Griffiths as a secretary on 28 February 2015 (1 page) |
29 September 2014 | Total exemption full accounts made up to 30 December 2013 (12 pages) |
29 September 2014 | Total exemption full accounts made up to 30 December 2013 (12 pages) |
17 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
17 April 2014 | Annual return made up to 13 April 2014 no member list (5 pages) |
26 February 2014 | Appointment of Mrs Fiona Rockett-Taylor as a director (2 pages) |
26 February 2014 | Appointment of Mrs Fiona Rockett-Taylor as a director (2 pages) |
16 October 2013 | Total exemption full accounts made up to 30 December 2012 (13 pages) |
16 October 2013 | Total exemption full accounts made up to 30 December 2012 (13 pages) |
1 August 2013 | Registered office address changed from Hall Mews Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT England on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Miss Heather Griffiths as a secretary (1 page) |
1 August 2013 | Registered office address changed from Hall Mews Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT England on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Miss Heather Griffiths as a secretary (1 page) |
1 August 2013 | Registered office address changed from Hall Mews Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT England on 1 August 2013 (1 page) |
16 May 2013 | Company name changed oasis development education foundation\certificate issued on 16/05/13
|
16 May 2013 | NE01 filed (1 page) |
16 May 2013 | Company name changed oasis development education foundation\certificate issued on 16/05/13
|
16 May 2013 | NE01 filed (1 page) |
1 May 2013 | Annual return made up to 13 April 2013 no member list (5 pages) |
1 May 2013 | Annual return made up to 13 April 2013 no member list (5 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Resolutions
|
22 April 2013 | Appointment of Mr Nicholas John Ellerby as a director (2 pages) |
22 April 2013 | Termination of appointment of Christine Neligan as a director (1 page) |
22 April 2013 | Registered office address changed from Hall Mews Clifford Road Boston Spa Wetherby West Yorkshire LS23 6SD on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Hall Mews Clifford Road Boston Spa Wetherby West Yorkshire LS23 6SD on 22 April 2013 (1 page) |
22 April 2013 | Appointment of Mr Nicholas John Ellerby as a director (2 pages) |
22 April 2013 | Termination of appointment of Christine Neligan as a director (1 page) |
28 September 2012 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 30 December 2011 (12 pages) |
27 July 2012 | Previous accounting period extended from 31 October 2011 to 30 December 2011 (1 page) |
27 July 2012 | Previous accounting period extended from 31 October 2011 to 30 December 2011 (1 page) |
14 May 2012 | Annual return made up to 13 April 2012 no member list (4 pages) |
14 May 2012 | Appointment of Mr Ian Barnett as a director (2 pages) |
14 May 2012 | Annual return made up to 13 April 2012 no member list (4 pages) |
14 May 2012 | Appointment of Miss Lynda Mcwhinnie as a director (2 pages) |
14 May 2012 | Appointment of Mr Ian Barnett as a director (2 pages) |
14 May 2012 | Appointment of Miss Lynda Mcwhinnie as a director (2 pages) |
11 May 2012 | Termination of appointment of Rosemary Burton as a director (1 page) |
11 May 2012 | Termination of appointment of Rosemary Burton as a director (1 page) |
13 September 2011 | Termination of appointment of Brian Hogg as a director (1 page) |
13 September 2011 | Termination of appointment of Brian Hogg as a director (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
19 June 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
19 June 2011 | Annual return made up to 13 April 2011 no member list (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 June 2010 | Director's details changed for Rosemary Ann Burton on 31 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 13 April 2010 no member list (4 pages) |
7 June 2010 | Director's details changed for Rosemary Ann Burton on 31 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Patricia Nixon on 31 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of John Taylor as a director (1 page) |
7 June 2010 | Termination of appointment of John Taylor as a secretary (1 page) |
7 June 2010 | Annual return made up to 13 April 2010 no member list (4 pages) |
7 June 2010 | Director's details changed for Mrs Patricia Nixon on 31 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of John Taylor as a secretary (1 page) |
7 June 2010 | Termination of appointment of John Taylor as a director (1 page) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 May 2009 | Annual return made up to 13/04/09 (3 pages) |
18 May 2009 | Annual return made up to 13/04/09 (3 pages) |
13 May 2009 | Director appointed mrs patricia nixon (1 page) |
13 May 2009 | Director appointed mrs patricia nixon (1 page) |
29 July 2008 | Director appointed mrs christine neligan (1 page) |
29 July 2008 | Annual return made up to 13/04/08 (3 pages) |
29 July 2008 | Director appointed mrs christine neligan (1 page) |
29 July 2008 | Annual return made up to 13/04/08 (3 pages) |
28 July 2008 | Appointment terminated director nicholas ellerby (1 page) |
28 July 2008 | Appointment terminated director nicholas ellerby (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 August 2007 | Annual return made up to 13/04/07 (2 pages) |
6 August 2007 | Annual return made up to 13/04/07 (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
7 July 2006 | Annual return made up to 13/04/06 (5 pages) |
7 July 2006 | Annual return made up to 13/04/06 (5 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 July 2005 | Annual return made up to 13/04/05 (5 pages) |
18 July 2005 | Annual return made up to 13/04/05 (5 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
28 May 2004 | Annual return made up to 13/04/04 (5 pages) |
28 May 2004 | Annual return made up to 13/04/04 (5 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 September 2003 | Annual return made up to 13/04/03 (5 pages) |
1 September 2003 | Annual return made up to 13/04/03 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
21 June 2002 | Annual return made up to 13/04/02
|
21 June 2002 | Annual return made up to 13/04/02
|
12 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
11 June 2001 | Annual return made up to 13/04/01 (5 pages) |
11 June 2001 | Annual return made up to 13/04/01 (5 pages) |
3 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
3 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
29 November 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Annual return made up to 13/04/00
|
5 June 2000 | Annual return made up to 13/04/00
|
5 June 2000 | New director appointed (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Memorandum and Articles of Association (14 pages) |
20 May 1999 | Memorandum and Articles of Association (14 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (24 pages) |
13 April 1999 | Incorporation (24 pages) |