Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OASIS DOMESTIC ABUSE SERVICE LTD
Company Information for

OASIS DOMESTIC ABUSE SERVICE LTD

C/O GREENWOODS LEGAL LLP MONKSTONE HOUSE, 30 CITY ROAD, PETERBOROUGH, PE1 1JE,
Company Registration Number
05810653
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oasis Domestic Abuse Service Ltd
OASIS DOMESTIC ABUSE SERVICE LTD was founded on 2006-05-09 and has its registered office in Peterborough. The organisation's status is listed as "Active". Oasis Domestic Abuse Service Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OASIS DOMESTIC ABUSE SERVICE LTD
 
Legal Registered Office
C/O GREENWOODS LEGAL LLP MONKSTONE HOUSE
30 CITY ROAD
PETERBOROUGH
PE1 1JE
Other companies in WC1R
 
Previous Names
OASIS WOMEN'S REFUGE LIMITED19/02/2008
Filing Information
Company Number 05810653
Company ID Number 05810653
Date formed 2006-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASIS DOMESTIC ABUSE SERVICE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OASIS DOMESTIC ABUSE SERVICE LTD

Current Directors
Officer Role Date Appointed
DEBORAH ANNE CARTWRIGHT
Company Secretary 2008-01-02
COLIN JOHN CHAPMAN
Director 2012-10-08
ESTHER COREN
Director 2015-06-02
DERRICK EDWARD DOWNS
Director 2010-01-05
MARGARET STELLA ELLIOTT
Director 2013-02-08
HELEN SUSAN BOUQUET JONES
Director 2015-06-02
KRISTEL BRIDGET MOORE
Director 2010-09-28
JACQUELINE MORRIS
Director 2014-11-25
SHERIDAN MORRISON
Director 2016-12-05
BEATRICE NAMBUYA MUSINDI
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JOY MCMANUS
Director 2011-10-02 2016-03-31
ELAINE CHERYL PHILLIPS
Director 2009-02-25 2015-01-09
WILLIAM JAMES RABBETT
Director 2012-10-08 2014-08-12
DOUGLAS CLARK
Director 2010-06-08 2014-02-04
REBECCA BRADLEY
Director 2006-08-01 2012-12-31
JUNE BINFIELD
Director 2006-11-20 2012-08-31
JACQUELINE ELIZABETH DOWNING
Director 2006-08-01 2011-10-17
KIM THORLEY
Director 2008-01-02 2010-09-28
PATRICIA HILARY MCDADE
Director 2008-01-02 2010-06-28
CAROL JEAN ALLEN
Director 2008-10-01 2010-03-01
ALAN VINCENT
Director 2006-08-01 2008-10-31
NOELLE HELEN KNOWLES
Company Secretary 2006-08-01 2008-01-02
NOELLE HELEN KNOWLES
Director 2006-08-01 2008-01-02
DOROTHEA GILLIAN WEST
Director 2006-05-09 2008-01-02
S.C.R. SECRETARIES LIMITED
Company Secretary 2006-05-09 2006-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER COREN ANACREON INVESTMENTS LIMITED Director 1999-03-01 CURRENT 1958-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Monkstone House (Ground Floor) City Road Peterborough PE1 1JE England
2024-03-04Director's details changed for The Revd Beatrice Nambuya Musindi on 2024-02-29
2024-03-04Director's details changed for Mr Christian Stephen Tate on 2024-02-29
2024-03-04Director's details changed for Ms Sophie Michelle Grant on 2024-02-29
2024-03-03SECRETARY'S DETAILS CHNAGED FOR MS CLAIRE WILLIAMS on 2024-02-29
2024-03-03Director's details changed for Ms Mary-Joyce Insaidoo on 2024-02-29
2024-03-03Director's details changed for Mr Steven Paul Fox on 2024-02-29
2024-03-03Director's details changed for Ms Felicity Dunmall on 2024-02-29
2024-03-03Director's details changed for Ms Helen Susan Bouquet Jones on 2024-02-29
2024-03-03Director's details changed for Mrs Beverley Ann Aitken on 2024-02-29
2024-03-03Director's details changed for Mrs Margaret Stella Elliott on 2024-02-29
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 058106530012
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 058106530013
2023-07-07REGISTRATION OF A CHARGE / CHARGE CODE 058106530014
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 058106530011
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 058106530010
2023-05-26REGISTRATION OF A CHARGE / CHARGE CODE 058106530009
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 058106530008
2023-05-17CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 058106530006
2023-04-21Appointment of Ms Claire Williams as company secretary on 2023-04-11
2023-03-31Termination of appointment of Deborah Anne Cartwright on 2023-03-31
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 058106530005
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 058106530004
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 058106530003
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DERRICK EDWARD DOWNS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR DERRICK EDWARD DOWNS
2022-11-15DIRECTOR APPOINTED MS SOPHIE MICHELLE GRANT
2022-11-15DIRECTOR APPOINTED MS SOPHIE MICHELLE GRANT
2022-11-15AP01DIRECTOR APPOINTED MS SOPHIE MICHELLE GRANT
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK EDWARD DOWNS
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Gregory Rowcliffe Milners 1 Bedford Row London WC1R 4BZ
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058106530002
2022-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED MR DERRICK EDWARD DOWNS
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CATT
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CH01Director's details changed for Mrs Emma-Jane Siers on 2021-06-01
2021-05-21AP01DIRECTOR APPOINTED MRS EMMA-JANE SIERS
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AP01DIRECTOR APPOINTED MR CHRISTIAN TATE
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MRS JACQUELINE MORRIS
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER COREN
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CH01Director's details changed for Mrs Margaret Stella Elliott on 2019-11-20
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN MORRISON
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORRIS
2019-08-23AP01DIRECTOR APPOINTED MS EMILY MATTHEWS
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CHAPMAN
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEL BRIDGET MOORE
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MS SHERIDAN MORRISON
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOY MCMANUS
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MORRIS / 31/12/2015
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN SUSAN BOUQUET JONES / 31/12/2015
2015-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER COREN / 31/12/2015
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09AP01DIRECTOR APPOINTED MS ESTHER COREN
2015-06-09AP01DIRECTOR APPOINTED MS HELEN SUSAN BOUQUET JONES
2015-05-27AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Ms Jacqueline Catt on 2015-03-11
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANNE CROSSLEY on 2010-09-10
2015-01-28AP01DIRECTOR APPOINTED MS JACQUELINE CATT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RABBETT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PHILLIPS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RABBETT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PHILLIPS
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02AR0109/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Miss Elaine Cheryl Phillips on 2014-02-04
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLARK
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2013-05-31AR0109/05/13 NO MEMBER LIST
2013-05-29AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-05-29AP01DIRECTOR APPOINTED MRS MARGARET STELLA ELLIOTT
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BRADLEY
2013-01-30AP01DIRECTOR APPOINTED MR COLIN JOHN CHAPMAN
2013-01-30AP01DIRECTOR APPOINTED MR WILLIAM JAMES RABBETT
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BINFIELD
2012-07-24AA31/12/11 TOTAL EXEMPTION FULL
2012-06-01AR0109/05/12 NO MEMBER LIST
2012-06-01AP01DIRECTOR APPOINTED REVEREND BEATRICE NAMBUYA MUSINDI
2012-05-30AP01DIRECTOR APPOINTED MRS MARGARET JOY MCMANUS
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOWNING
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-06-01AR0109/05/11 NO MEMBER LIST
2011-05-31AP01DIRECTOR APPOINTED MISS KRISTEL BRIDGET MOORE
2011-05-31AP01DIRECTOR APPOINTED MR DOUGLAS CLARK
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KIM THORLEY
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCDADE
2010-09-02AA31/12/09 TOTAL EXEMPTION FULL
2010-06-07AR0109/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH DOWNING / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE BINFIELD / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM THORLEY / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HILARY MCDADE / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BRADLEY / 01/10/2009
2010-06-04AP01DIRECTOR APPOINTED MR DERRICK EDWARD DOWNS
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE CHERYL PHILLIPS / 01/10/2009
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JUNE BINFIELD / 02/06/2009
2009-05-28363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-27288aDIRECTOR APPOINTED MISS ELAINE CHERYL PHILLIPS
2009-05-27225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-05-19288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH CROSSLEY / 30/04/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCDADE / 30/04/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / KIM THORLEY / 30/04/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL ALLEN / 30/04/2009
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN VINCENT
2009-01-02288aDIRECTOR APPOINTED MRS CAROL JEAN ALLEN
2008-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-15RES01ALTER MEMORANDUM 29/07/2008
2008-07-29363aANNUAL RETURN MADE UP TO 09/05/08
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-02-19CERTNMCOMPANY NAME CHANGED OASIS WOMEN'S REFUGE LIMITED CERTIFICATE ISSUED ON 19/02/08
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sANNUAL RETURN MADE UP TO 09/05/07
2007-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OASIS DOMESTIC ABUSE SERVICE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OASIS DOMESTIC ABUSE SERVICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OASIS DOMESTIC ABUSE SERVICE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OASIS DOMESTIC ABUSE SERVICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OASIS DOMESTIC ABUSE SERVICE LTD
Trademarks
We have not found any records of OASIS DOMESTIC ABUSE SERVICE LTD registering or being granted any trademarks
Income
Government Income

Government spend with OASIS DOMESTIC ABUSE SERVICE LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-16 GBP £1,500 Grants
Kent County Council 2015-01-07 GBP £480 Grants
Kent County Council 2014-04-07 GBP £2,000 Grants
Kent County Council 2013-09-18 GBP £1,279 Social Services Section 17 Payments
Kent County Council 2013-09-18 GBP £1,279 Social Services Section 17 Payments
Kent County Council 2013-09-18 GBP £1,279 Social Services Section 17 Payments
Kent County Council 2013-09-18 GBP £1,279 Social Services Section 17 Payments
Kent County Council 2013-05-15 GBP £1,207 Social Services Section 17 Payments
Kent County Council 2013-04-09 GBP £905 Social Services Section 17 Payments
Kent County Council 2013-03-20 GBP £1,971 Grants
Kent County Council 2013-02-27 GBP £4,800 Grants
Kent County Council 2012-03-22 GBP £4,800 Grants
Kent County Council 2012-02-16 GBP £4,800 Grants
Kent County Council 2011-06-01 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OASIS DOMESTIC ABUSE SERVICE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OASIS DOMESTIC ABUSE SERVICE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OASIS DOMESTIC ABUSE SERVICE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.