Oasis - Caring In Action BELFAST


Founded in 1997, Oasis - Caring In Action, classified under reg no. NI032295 is an active company. Currently registered at 81-83 Castlereagh Street BT5 4NF, Belfast the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Helen N., David M. and Stephen T. and others. Of them, James M. has been with the company the longest, being appointed on 1 October 2015 and Helen N. has been with the company for the least time - from 10 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oasis - Caring In Action Address / Contact

Office Address 81-83 Castlereagh Street
Town Belfast
Post code BT5 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032295
Date of Incorporation Tue, 22nd Apr 1997
Industry Child day-care activities
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Helen N.

Position: Director

Appointed: 10 June 2023

David M.

Position: Director

Appointed: 19 January 2022

Stephen T.

Position: Director

Appointed: 09 May 2018

Donald E.

Position: Director

Appointed: 13 February 2018

Michael P.

Position: Director

Appointed: 12 April 2017

James M.

Position: Director

Appointed: 01 October 2015

Roberta R.

Position: Director

Appointed: 15 September 2019

Resigned: 30 June 2021

Roberta R.

Position: Director

Appointed: 15 September 2019

Resigned: 30 June 2021

Paddy M.

Position: Director

Appointed: 05 February 2019

Resigned: 11 September 2021

Gill T.

Position: Director

Appointed: 01 February 2019

Resigned: 30 June 2021

Leanne T.

Position: Director

Appointed: 12 April 2017

Resigned: 30 June 2021

Robert W.

Position: Director

Appointed: 12 April 2017

Resigned: 10 September 2019

Owen C.

Position: Director

Appointed: 12 April 2017

Resigned: 30 January 2018

Leanne T.

Position: Secretary

Appointed: 12 April 2017

Resigned: 30 June 2021

Arlene M.

Position: Director

Appointed: 12 April 2017

Resigned: 30 January 2018

Colin S.

Position: Secretary

Appointed: 03 December 2015

Resigned: 12 April 2017

Colin S.

Position: Director

Appointed: 02 January 2009

Resigned: 12 April 2017

Priscilla R.

Position: Director

Appointed: 24 September 2003

Resigned: 30 June 2006

Heather K.

Position: Director

Appointed: 25 April 2002

Resigned: 09 July 2015

Helen K.

Position: Director

Appointed: 25 April 2002

Resigned: 03 September 2015

Angus B.

Position: Director

Appointed: 25 April 2002

Resigned: 03 December 2015

Adrian M.

Position: Director

Appointed: 05 November 1998

Resigned: 15 May 2002

Richard G.

Position: Director

Appointed: 05 November 1998

Resigned: 12 April 2017

Hazel G.

Position: Director

Appointed: 20 May 1998

Resigned: 15 May 2002

Linda A.

Position: Director

Appointed: 20 May 1998

Resigned: 02 January 2008

Stephen P.

Position: Director

Appointed: 22 April 1997

Resigned: 24 September 1998

Heather K.

Position: Secretary

Appointed: 22 April 1997

Resigned: 09 July 2015

Hugh J.

Position: Director

Appointed: 22 April 1997

Resigned: 09 May 2016

David B.

Position: Director

Appointed: 22 April 1997

Resigned: 17 April 2018

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we researched, there is Michael P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. The third one is Robert W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael P.

Notified on 12 April 2017
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert W.

Notified on 12 April 2017
Ceased on 30 June 2021
Nature of control: significiant influence or control

Leanne T.

Notified on 12 April 2017
Ceased on 15 June 2021
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: significiant influence or control

Owen C.

Notified on 12 April 2017
Ceased on 20 January 2018
Nature of control: significiant influence or control

Arlene M.

Notified on 12 April 2017
Ceased on 20 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth581 049192 165
Balance Sheet
Current Assets244 308266 320
Net Assets Liabilities Including Pension Asset Liability581 049192 165
Reserves/Capital
Shareholder Funds581 049192 165
Other
Creditors Due After One Year54 507201 527
Creditors Due Within One Year210 234189 063
Fixed Assets601 482316 435
Net Current Assets Liabilities34 07477 257
Total Assets Less Current Liabilities635 556393 692

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (37 pages)

Company search

Advertisements