Company NameOasis Foundation
Company StatusActive
Company Number03750877
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 1999(25 years ago)
Previous NameOasis Development Education Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Nicholas John Ellerby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMr Rick Trask
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed28 June 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant & Coach
Country of ResidenceEngland
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMrs Mary Godfrey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleDirector Of Change & Performance
Country of ResidenceEngland
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary NameMarion Ragaliauskas
StatusCurrent
Appointed13 November 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMrs Helen Louise Southwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMs Amanda Zena Judith Bernacca
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue
Newton On Ouse York
North Yorkshire
YO30 2BN
Director NameMr Nicholas John Ellerby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage, 5 Saint Marys Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Director NameMr John Bryce Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Secretary NameMr John Bryce Taylor
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Director NameMario Van Boeschoten
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2006)
RoleDevelopment Consultant
Correspondence AddressPike Cottage
Walkley Wood, Nailsworth
Stroud
Gloucestershire
GL6 0RS
Wales
Director NameMr Brian Cyril Hogg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 08 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Rowan Close
Thorpe Willoughby
Selby
North Yorkshire
YO8 9FJ
Director NameMiss Rosemary Ann Burton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 02 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Hall Mews
Clifford Road, Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMrs Christine Neligan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2013)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm
2 Main Street
Copmanthorpe
YO23 3SU
Director NameMrs Patricia Nixon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2018)
RoleSupply Teacher
Country of ResidenceEngland
Correspondence Address7 Albion Terrace
Saltburn
Cleveland
TS12 1JW
Director NameMr Ian Barnett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMiss Lynda McWhinnie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary NameMiss Heather Griffiths
StatusResigned
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameMrs Fiona Rockett-Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2021)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary NameMrs Tahmina Coogan
StatusResigned
Appointed01 May 2015(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressOasis School Of Human Relations Hall Mews, Cliffor
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.oasishumanrelations.org.uk/
Telephone01937 541700
Telephone regionWetherby

Location

Registered AddressOasis School Of Human Relations Hall Mews, Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2012
Turnover£6,673
Net Worth£27,406
Cash£18,251

Accounts

Latest Accounts30 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

28 April 2023Total exemption full accounts made up to 30 December 2022 (14 pages)
24 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 December 2021 (13 pages)
25 July 2021Appointment of Ms Helen Louise Southwell as a director on 15 July 2021 (2 pages)
22 July 2021Termination of appointment of Fiona Rockett-Taylor as a director on 15 July 2021 (1 page)
8 June 2021Total exemption full accounts made up to 30 December 2020 (13 pages)
24 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
1 May 2020Appointment of Marion Ragaliauskas as a secretary on 13 November 2019 (2 pages)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 December 2019 (12 pages)
2 August 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 December 2017 (12 pages)
24 July 2018Notification of a person with significant control statement (2 pages)
17 July 2018Appointment of Mrs Mary Godfrey as a director on 28 June 2018 (2 pages)
15 July 2018Appointment of Mr Rick Trask as a director on 28 June 2018 (2 pages)
12 July 2018Termination of appointment of Patricia Nixon as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Tahmina Coogan as a secretary on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Lynda Mcwhinnie as a director on 28 June 2018 (1 page)
12 July 2018Termination of appointment of Ian Barnett as a director on 28 June 2018 (1 page)
15 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
22 August 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
2 July 2017Secretary's details changed for Ms Tahmina Jahan on 1 July 2017 (1 page)
2 July 2017Secretary's details changed for Ms Tahmina Jahan on 1 July 2017 (1 page)
27 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
19 July 2016Total exemption full accounts made up to 30 December 2015 (11 pages)
19 July 2016Total exemption full accounts made up to 30 December 2015 (11 pages)
25 May 2016Annual return made up to 13 April 2016 no member list (5 pages)
25 May 2016Annual return made up to 13 April 2016 no member list (5 pages)
4 October 2015Total exemption full accounts made up to 30 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 30 December 2014 (11 pages)
15 May 2015Appointment of Ms Tahmina Jahan as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Ms Tahmina Jahan as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Ms Tahmina Jahan as a secretary on 1 May 2015 (2 pages)
15 May 2015Annual return made up to 13 April 2015 no member list (5 pages)
15 May 2015Annual return made up to 13 April 2015 no member list (5 pages)
15 May 2015Termination of appointment of Heather Griffiths as a secretary on 28 February 2015 (1 page)
15 May 2015Termination of appointment of Heather Griffiths as a secretary on 28 February 2015 (1 page)
29 September 2014Total exemption full accounts made up to 30 December 2013 (12 pages)
29 September 2014Total exemption full accounts made up to 30 December 2013 (12 pages)
17 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
17 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
26 February 2014Appointment of Mrs Fiona Rockett-Taylor as a director (2 pages)
26 February 2014Appointment of Mrs Fiona Rockett-Taylor as a director (2 pages)
16 October 2013Total exemption full accounts made up to 30 December 2012 (13 pages)
16 October 2013Total exemption full accounts made up to 30 December 2012 (13 pages)
1 August 2013Registered 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 2013Appointment of Miss Heather Griffiths as a secretary (1 page)
1 August 2013Registered 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 2013Appointment of Miss Heather Griffiths as a secretary (1 page)
1 August 2013Registered 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 2013Company name changed oasis development education foundation\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
16 May 2013NE01 filed (1 page)
16 May 2013Company name changed oasis development education foundation\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
16 May 2013NE01 filed (1 page)
1 May 2013Annual return made up to 13 April 2013 no member list (5 pages)
1 May 2013Annual return made up to 13 April 2013 no member list (5 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-22
(1 page)
26 April 2013Change of name notice (2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-22
(1 page)
22 April 2013Appointment of Mr Nicholas John Ellerby as a director (2 pages)
22 April 2013Termination of appointment of Christine Neligan as a director (1 page)
22 April 2013Registered office address changed from Hall Mews Clifford Road Boston Spa Wetherby West Yorkshire LS23 6SD on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Hall Mews Clifford Road Boston Spa Wetherby West Yorkshire LS23 6SD on 22 April 2013 (1 page)
22 April 2013Appointment of Mr Nicholas John Ellerby as a director (2 pages)
22 April 2013Termination of appointment of Christine Neligan as a director (1 page)
28 September 2012Total exemption full accounts made up to 30 December 2011 (12 pages)
28 September 2012Total exemption full accounts made up to 30 December 2011 (12 pages)
27 July 2012Previous accounting period extended from 31 October 2011 to 30 December 2011 (1 page)
27 July 2012Previous accounting period extended from 31 October 2011 to 30 December 2011 (1 page)
14 May 2012Annual return made up to 13 April 2012 no member list (4 pages)
14 May 2012Appointment of Mr Ian Barnett as a director (2 pages)
14 May 2012Annual return made up to 13 April 2012 no member list (4 pages)
14 May 2012Appointment of Miss Lynda Mcwhinnie as a director (2 pages)
14 May 2012Appointment of Mr Ian Barnett as a director (2 pages)
14 May 2012Appointment of Miss Lynda Mcwhinnie as a director (2 pages)
11 May 2012Termination of appointment of Rosemary Burton as a director (1 page)
11 May 2012Termination of appointment of Rosemary Burton as a director (1 page)
13 September 2011Termination of appointment of Brian Hogg as a director (1 page)
13 September 2011Termination of appointment of Brian Hogg as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
19 June 2011Annual return made up to 13 April 2011 no member list (5 pages)
19 June 2011Annual return made up to 13 April 2011 no member list (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 June 2010Director's details changed for Rosemary Ann Burton on 31 October 2009 (2 pages)
7 June 2010Annual return made up to 13 April 2010 no member list (4 pages)
7 June 2010Director's details changed for Rosemary Ann Burton on 31 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Patricia Nixon on 31 October 2009 (2 pages)
7 June 2010Termination of appointment of John Taylor as a director (1 page)
7 June 2010Termination of appointment of John Taylor as a secretary (1 page)
7 June 2010Annual return made up to 13 April 2010 no member list (4 pages)
7 June 2010Director's details changed for Mrs Patricia Nixon on 31 October 2009 (2 pages)
7 June 2010Termination of appointment of John Taylor as a secretary (1 page)
7 June 2010Termination of appointment of John Taylor as a director (1 page)
29 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 May 2009Annual return made up to 13/04/09 (3 pages)
18 May 2009Annual return made up to 13/04/09 (3 pages)
13 May 2009Director appointed mrs patricia nixon (1 page)
13 May 2009Director appointed mrs patricia nixon (1 page)
29 July 2008Director appointed mrs christine neligan (1 page)
29 July 2008Annual return made up to 13/04/08 (3 pages)
29 July 2008Director appointed mrs christine neligan (1 page)
29 July 2008Annual return made up to 13/04/08 (3 pages)
28 July 2008Appointment terminated director nicholas ellerby (1 page)
28 July 2008Appointment terminated director nicholas ellerby (1 page)
9 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
9 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 August 2007Annual return made up to 13/04/07 (2 pages)
6 August 2007Annual return made up to 13/04/07 (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
7 July 2006Annual return made up to 13/04/06 (5 pages)
7 July 2006Annual return made up to 13/04/06 (5 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 July 2005Annual return made up to 13/04/05 (5 pages)
18 July 2005Annual return made up to 13/04/05 (5 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
28 May 2004Annual return made up to 13/04/04 (5 pages)
28 May 2004Annual return made up to 13/04/04 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 September 2003Annual return made up to 13/04/03 (5 pages)
1 September 2003Annual return made up to 13/04/03 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
21 June 2002Annual return made up to 13/04/02
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2002Annual return made up to 13/04/02
  • 363(288) ‐ Director resigned
(5 pages)
12 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
12 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
11 June 2001Annual return made up to 13/04/01 (5 pages)
11 June 2001Annual return made up to 13/04/01 (5 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Annual return made up to 13/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 2000Annual return made up to 13/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 2000New director appointed (2 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Memorandum and Articles of Association (14 pages)
20 May 1999Memorandum and Articles of Association (14 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (24 pages)
13 April 1999Incorporation (24 pages)