Company NameOasis Supported Housing C.I.C.
DirectorsTheresa Jean Wright and Keith John Rumsby
Company StatusActive
Company Number11133153
CategoryCommunity Interest Company
Incorporation Date4 January 2018(6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Theresa Jean Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address671a London Road
Hadleigh
Benfleet
Essex
SS7 2EE
Director NameMr Keith John Rumsby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address671a London Road
Hadleigh
Benfleet
Essex
SS7 2EE

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

17 July 2023Delivered on: 19 July 2023
Satisfied on: 20 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
2 August 2023Registration of charge 111331530002, created on 31 July 2023 (81 pages)
24 July 2023Unaudited abridged accounts made up to 31 October 2022 (15 pages)
20 July 2023Satisfaction of charge 111331530001 in full (1 page)
19 July 2023Registration of charge 111331530001, created on 17 July 2023 (81 pages)
18 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
21 July 2022Unaudited abridged accounts made up to 31 October 2021 (15 pages)
7 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
6 August 2021Unaudited abridged accounts made up to 31 October 2020 (14 pages)
4 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
4 November 2020Unaudited abridged accounts made up to 31 October 2019 (15 pages)
31 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
25 October 2019Current accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
17 October 2019Unaudited abridged accounts made up to 31 January 2019 (15 pages)
23 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
9 August 2018Change of details for Keith John Rumsby as a person with significant control on 1 July 2018 (2 pages)
9 August 2018Director's details changed for Mr Keith John Rumsby on 1 July 2018 (2 pages)
19 May 2018Withdrawal of the directors' residential address register information from the public register (1 page)
4 January 2018Incorporation of a Community Interest Company (67 pages)