Company NameThe Oasis School Of Human Relations Limited
Company StatusActive
Company Number04330074
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 2001(22 years, 5 months ago)

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
Appointed28 December 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage, 5 Saint Marys Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Director NameMs Marion Ragaliauskas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, 5 Saint Marys Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Secretary NameMs Marion Ragaliauskas
StatusCurrent
Appointed01 January 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressHall Mews, Clifford Road
Boston Spa
Leeds
West Yorkshire
LS23 6DT
Director NameMr Glyn David Douglas Fussell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHall Mews, Clifford Road
Boston Spa
Leeds
West Yorkshire
LS23 6DT
Director NameMs Amanda Zena Judith Bernacca
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue
Newton On Ouse York
North Yorkshire
YO30 2BN
Director NameMr John Bryce Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Director NameMrs Christine Neligan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(1 month after company formation)
Appointment Duration14 years, 12 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm
2 Main Street
Copmanthorpe
YO23 3SU
Secretary NameMs Amanda Zena Judith Bernacca
NationalityBritish
StatusResigned
Appointed28 December 2001(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue
Newton On Ouse York
North Yorkshire
YO30 2BN
Director NameLise Refsgaard Ribeiro
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2002(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address29 Papyrus Villas
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LX
Director NameMs Claire Maxwell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Battle Hill
Hexham
Northumberland
NE46 1WY
Secretary NameMs Claire Maxwell
StatusResigned
Appointed20 December 2011(10 years after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressHall Mews, Clifford Road
Boston Spa
Leeds
West Yorkshire
LS23 6DT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.oasishumanrelations.org.uk
Email address[email protected]
Telephone01937 541700
Telephone regionWetherby

Location

Registered AddressHall Mews, Clifford Road
Boston Spa
Leeds
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2013
Net Worth£407,328
Cash£307,915
Current Liabilities£121,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

8 May 2015Delivered on: 21 May 2015
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: Suites a and b hall mews clifford road boston spa wetherby.
Outstanding
21 October 2004Delivered on: 23 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 May 2018Satisfaction of charge 1 in full (1 page)
4 January 2018Appointment of Mr Glyn David Douglas Fussell as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Glyn David Douglas Fussell as a director on 1 January 2018 (2 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Termination of appointment of Claire Maxwell as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Claire Maxwell as a secretary on 31 December 2016 (1 page)
5 January 2017Appointment of Ms Marion Ragaliauskas as a secretary on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Claire Maxwell as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Claire Maxwell as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Ms Marion Ragaliauskas as a secretary on 1 January 2017 (2 pages)
20 December 2016Termination of appointment of Christine Neligan as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Christine Neligan as a director on 20 December 2016 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 30 November 2015 no member list (5 pages)
30 November 2015Annual return made up to 30 November 2015 no member list (5 pages)
21 May 2015Registration of charge 043300740002, created on 8 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
21 May 2015Registration of charge 043300740002, created on 8 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
21 May 2015Registration of charge 043300740002, created on 8 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 December 2014Annual return made up to 2 December 2014 no member list (5 pages)
3 December 2014Annual return made up to 2 December 2014 no member list (5 pages)
3 December 2014Annual return made up to 2 December 2014 no member list (5 pages)
16 May 2014Amended accounts made up to 31 December 2013 (4 pages)
16 May 2014Amended accounts made up to 31 December 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2013Annual return made up to 28 November 2013 no member list (5 pages)
28 November 2013Annual return made up to 28 November 2013 no member list (5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 November 2012Annual return made up to 28 November 2012 no member list (5 pages)
30 November 2012Annual return made up to 28 November 2012 no member list (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Termination of appointment of Amanda Bernacca as a director (1 page)
24 February 2012Termination of appointment of Amanda Bernacca as a director (1 page)
21 December 2011Termination of appointment of Amanda Bernacca as a secretary (1 page)
21 December 2011Appointment of Ms Claire Maxwell as a secretary (1 page)
21 December 2011Appointment of Ms Claire Maxwell as a secretary (1 page)
21 December 2011Annual return made up to 28 November 2011 no member list (7 pages)
21 December 2011Termination of appointment of Amanda Bernacca as a secretary (1 page)
21 December 2011Annual return made up to 28 November 2011 no member list (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Appointment of Ms Claire Maxwell as a director (2 pages)
21 April 2011Appointment of Ms Claire Maxwell as a director (2 pages)
12 January 2011Annual return made up to 28 November 2010 no member list (6 pages)
12 January 2011Annual return made up to 28 November 2010 no member list (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Termination of appointment of John Taylor as a director (2 pages)
7 April 2010Termination of appointment of John Taylor as a director (2 pages)
15 February 2010Director's details changed for Mrs Christine Neligan on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Nicholas John Ellerby on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Marion Ragaliauskas on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Amanda Zena Judith Bernacca on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 28 November 2009 no member list (5 pages)
15 February 2010Director's details changed for Marion Ragaliauskas on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Christine Neligan on 14 February 2010 (2 pages)
15 February 2010Director's details changed for John Bryce Taylor on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 28 November 2009 no member list (5 pages)
15 February 2010Director's details changed for Nicholas John Ellerby on 14 February 2010 (2 pages)
15 February 2010Director's details changed for John Bryce Taylor on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Amanda Zena Judith Bernacca on 14 February 2010 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Annual return made up to 28/11/08 (3 pages)
19 February 2009Annual return made up to 28/11/08 (3 pages)
7 April 2008Annual return made up to 28/11/07 (3 pages)
7 April 2008Annual return made up to 28/11/07 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2006Annual return made up to 28/11/06 (5 pages)
19 December 2006Annual return made up to 28/11/06 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
21 December 2005Annual return made up to 28/11/05 (6 pages)
21 December 2005Annual return made up to 28/11/05 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2005Annual return made up to 28/11/04 (6 pages)
25 January 2005Annual return made up to 28/11/04 (6 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 December 2003Annual return made up to 28/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2003Annual return made up to 28/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 May 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
24 May 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
16 April 2003Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 April 2003Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 March 2003Annual return made up to 28/11/02 (5 pages)
26 March 2003Annual return made up to 28/11/02 (5 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
28 December 2001Company name changed yorkco 170G LIMITED\certificate issued on 28/12/01 (2 pages)
28 December 2001Company name changed yorkco 170G LIMITED\certificate issued on 28/12/01 (2 pages)
28 November 2001Incorporation (17 pages)
28 November 2001Incorporation (17 pages)