About

Registered Number: 03964167
Date of Incorporation: 04/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: St Johns Resource Centre, St Johns Road, Huddersfield, West Yorkshire, HD1 5DX

 

Founded in 2000, Oasis Care Support Services Ltd have registered office in Huddersfield in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Nelson, Audrey Anita, Flowers, Johnny, Green, Gloria Venetta, Mitchell, Stephanie Venetta, Nelson, Audrey Anita, Sam, Allan, Thompson, Ian, Armstrong, Annette, Green, Gloria, Stubbs, Margaret Rose, Bingham, Carmen Patricia, Clayton, Dorothy Yvonne, Cox, Adrian, Hafejee, Sayeed, Horsfall, Harold Ominini, Dr, Iyekekpolor, Fred Uhunmwenkpenma, Iyekekpolor, Frederick Uhunmwenkpenma, James, Phillip Mark, Johnson Cummings, Jennifer Vivienne, Nelson, Dorothy Louise, Nurse, Denzil Nathaniel, Sam, Alan, Shaw, Vincent Roderick, Storr, Charles Edward, Stubbs, Maggie Rose, Thomas, Owen Keith. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, Johnny 16 April 2018 - 1
GREEN, Gloria Venetta 29 October 2009 - 1
MITCHELL, Stephanie Venetta 18 October 2009 - 1
NELSON, Audrey Anita 06 March 2015 - 1
SAM, Allan 28 July 2014 - 1
THOMPSON, Ian 16 April 2018 - 1
BINGHAM, Carmen Patricia 22 December 2002 18 August 2009 1
CLAYTON, Dorothy Yvonne 01 March 2006 01 November 2010 1
COX, Adrian 22 December 2002 31 January 2016 1
HAFEJEE, Sayeed 04 April 2000 01 January 2009 1
HORSFALL, Harold Ominini, Dr 14 October 2009 16 August 2014 1
IYEKEKPOLOR, Fred Uhunmwenkpenma 29 October 2009 02 February 2015 1
IYEKEKPOLOR, Frederick Uhunmwenkpenma 17 June 2010 17 June 2010 1
JAMES, Phillip Mark 30 April 2012 16 August 2014 1
JOHNSON CUMMINGS, Jennifer Vivienne 22 December 2000 18 August 2009 1
NELSON, Dorothy Louise 22 December 2002 18 August 2009 1
NURSE, Denzil Nathaniel 14 April 2011 16 August 2014 1
SAM, Alan 22 December 2002 01 March 2006 1
SHAW, Vincent Roderick 01 November 2014 28 December 2016 1
STORR, Charles Edward 25 July 2011 16 August 2014 1
STUBBS, Maggie Rose 29 October 2009 24 November 2011 1
THOMAS, Owen Keith 30 September 2010 16 August 2014 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Audrey Anita 20 December 2018 - 1
ARMSTRONG, Annette 04 April 2000 25 January 2007 1
GREEN, Gloria 29 October 2009 20 December 2018 1
STUBBS, Margaret Rose 14 October 2009 29 October 2009 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 April 2019
AP01 - Appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
AP03 - Appointment of secretary 12 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 02 January 2018
RESOLUTIONS - N/A 26 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 28 December 2016
AR01 - Annual Return 30 April 2016
TM01 - Termination of appointment of director 30 April 2016
AP01 - Appointment of director 30 April 2016
AP01 - Appointment of director 30 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 04 April 2015
AP01 - Appointment of director 10 February 2015
CH03 - Change of particulars for secretary 09 February 2015
TM01 - Termination of appointment of director 07 February 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 April 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 13 November 2011
AP01 - Appointment of director 29 October 2011
TM01 - Termination of appointment of director 10 July 2011
TM01 - Termination of appointment of director 10 July 2011
TM02 - Termination of appointment of secretary 10 July 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 19 April 2011
AP03 - Appointment of secretary 14 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP03 - Appointment of secretary 20 May 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 April 2005
CERTNM - Change of name certificate 14 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 15 January 2002
225 - Change of Accounting Reference Date 15 January 2002
RESOLUTIONS - N/A 10 January 2002
287 - Change in situation or address of Registered Office 30 November 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.