Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OASIS OF HOPE FOUNDATION-UK
Company Information for

OASIS OF HOPE FOUNDATION-UK

CCCUK, REVIVE CHURCH, GROUND FLOOR, KINGSWOOD HOUSE, ASHCOMBE ROAD, KINGSTON UPON HULL, EAST RIDING OF YORKSHIRE, HU7 3DD,
Company Registration Number
04626166
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Oasis Of Hope Foundation-uk
OASIS OF HOPE FOUNDATION-UK was founded on 2002-12-31 and has its registered office in Kingston Upon Hull. The organisation's status is listed as "Active". Oasis Of Hope Foundation-uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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 OF HOPE FOUNDATION-UK
 
Legal Registered Office
CCCUK, REVIVE CHURCH, GROUND FLOOR, KINGSWOOD HOUSE
ASHCOMBE ROAD
KINGSTON UPON HULL
EAST RIDING OF YORKSHIRE
HU7 3DD
Other companies in HU2
 
Previous Names
COLOMBIA CHILDCARE (UK)14/01/2021
Charity Registration
Charity Number 1097395
Charity Address NEW LIFE CHRISTIAN CENTRE, BRIDLINGTON AVENUE, KINGSTON UPON HULL, HU2 0DU
Charter OUR AIM IS TO HELP ALLEVIATE THE SOCIAL AND SPIRITUAL DEPRIVATION OF THE POOREST OF POOR CHILDREN IN COLOMBIA BY LINKING GOD'S MERCY WITH HUMAN NEED
Filing Information
Company Number 04626166
Company ID Number 04626166
Date formed 2002-12-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 13:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASIS OF HOPE FOUNDATION-UK
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 OF HOPE FOUNDATION-UK

Current Directors
Officer Role Date Appointed
HELEN BUTTON
Director 2018-07-26
DAVID GEORGE COOPER
Director 2005-04-08
RICHARD DIXON
Director 2015-10-06
PAUL TERENCE GALLANT
Director 2008-09-15
NIGEL JOHN CHARLES LENDON
Director 2007-09-07
JOHN EDWARD MORGAN
Director 2014-01-30
ROBERT JOHN SAGGS
Director 2018-02-01
DAVID TAYLOR
Director 2015-10-06
TRACY WILD
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY LENDON
Director 2009-06-15 2015-06-01
MICHAEL EDWARD BUTTON
Director 2005-04-08 2010-12-31
JARROD LEE COOPER
Director 2005-12-08 2010-04-26
DIANA WADE
Company Secretary 2007-01-12 2010-03-31
STEPHEN NIGEL SALAMAN
Director 2007-07-19 2010-01-08
GUY ADAM BOWEN
Director 2005-04-08 2008-10-13
JOHN ANDREWS
Director 2002-12-31 2007-06-12
VARRIE ADAMSON
Company Secretary 2002-12-31 2006-08-04
VARRIE ADAMSON
Director 2002-12-31 2006-08-04
JOHN FLYNN
Director 2002-12-31 2005-04-08
MARIAN RASHLEIGH
Director 2002-12-31 2005-04-08
JACQUELINE BERRY
Director 2002-12-31 2004-06-05
DIANA WADE
Director 2003-07-11 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DIXON PTL CONSULTANTS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
PAUL TERENCE GALLANT GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A Director 2010-05-17 CURRENT 1996-08-23 Active
PAUL TERENCE GALLANT CITY CHURCH (GREAT GRIMSBY & NORTH EAST LINCOLNSHIRE) Director 2009-02-23 CURRENT 2009-02-23 Active
PAUL TERENCE GALLANT SMETHURST & BUCKTON LTD Director 2008-02-21 CURRENT 2008-02-21 Active
ROBERT JOHN SAGGS HUB CHURCH SOUTH WOODFORD Director 2018-03-22 CURRENT 2018-03-22 Active
ROBERT JOHN SAGGS REVIVAL CHURCH, BILLERICAY Director 2016-12-15 CURRENT 2016-12-15 Active
ROBERT JOHN SAGGS CHESS HOMELESS Director 2013-12-16 CURRENT 2002-04-02 Active
TRACY WILD THE HIVE CHURCH LTD Director 2014-01-01 CURRENT 2005-07-01 Active
TRACY WILD SKYLARK INTERNATIONAL COMMUNITY Director 2013-11-08 CURRENT 2003-02-17 Active
TRACY WILD MALDON HOUSING ASSOCIATION LIMITED Director 2013-08-07 CURRENT 2006-10-19 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Director's details changed for Mrs Helen Button on 2022-01-13
2022-01-13Director's details changed for Revd David George Cooper on 2022-01-13
2022-01-13Director's details changed for Mr Richard Dixon on 2022-01-13
2022-01-13Director's details changed for Mr Paul Terence Gallant on 2022-01-13
2022-01-13Director's details changed for Mr Robert John Saggs on 2022-01-13
2022-01-13Director's details changed for Nigel John Charles Lendon on 2022-01-13
2022-01-13Director's details changed for Rev David Taylor on 2022-01-13
2022-01-13Director's details changed for Miss Tracy Wild on 2022-01-13
2022-01-13CH01Director's details changed for Mrs Helen Button on 2022-01-13
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-14CERTNMCompany name changed colombia childcare (uk)\certificate issued on 14/01/21
2020-11-12RES15CHANGE OF COMPANY NAME 10/01/23
2020-11-12NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MORGAN
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM PO Box HU2 0DU Revive Church Cccuk, Bridlington Avenue Hull East Riding of Yorkshire HU2 0DU United Kingdom
2018-07-30AP01DIRECTOR APPOINTED MRS HELEN BUTTON
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05AP01DIRECTOR APPOINTED MISS TRACY WILD
2018-02-05CH01Director's details changed for Mr Robert John Saggs on 2018-02-05
2018-02-01AP01DIRECTOR APPOINTED MR ROBERT JOHN SAGGS
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM New Life Church Bridlington Avenue Hull HU2 0DU
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM New Life Christian Centre Bridlington Avenue Kingston upon Hull East Yorkshire HU2 0DU
2015-10-21AP01DIRECTOR APPOINTED REV DAVID TAYLOR
2015-10-21AP01DIRECTOR APPOINTED MR RICHARD DIXON
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10CH01Director's details changed for Nigel John Charles Lendon on 2015-05-01
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY LENDON
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04AP01DIRECTOR APPOINTED MR JOHN EDWARD MORGAN
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-08-16AA31/12/10 TOTAL EXEMPTION FULL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTON
2011-01-06AR0131/12/10 NO MEMBER LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CHARLES LENDON / 01/04/2010
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JARROD COOPER
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DIANA WADE
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALAMAN
2010-01-20AR0131/12/09 NO MEMBER LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CHARLES LENDON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY LENDON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JARROD LEE COOPER / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DAVID COOPER / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BUTTON / 20/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-06-30288aDIRECTOR APPOINTED ANGELA MARY LENDON
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GAUANT / 13/01/2009
2009-01-13363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-07288aDIRECTOR APPOINTED PAUL TERENCE GAUANT
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR GUY BOWEN
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-21363aANNUAL RETURN MADE UP TO 31/12/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2007-01-24363sANNUAL RETURN MADE UP TO 31/12/06
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 2 RAUCEBY DROVE SOUTH RAUCEBY SLEAFORD LINCOLNSHIRE NG34 8QB
2006-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363aANNUAL RETURN MADE UP TO 31/12/05
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-02-09363sANNUAL RETURN MADE UP TO 31/12/04
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288bDIRECTOR RESIGNED
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sANNUAL RETURN MADE UP TO 31/12/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OASIS OF HOPE FOUNDATION-UK 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 OF HOPE FOUNDATION-UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OASIS OF HOPE FOUNDATION-UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OASIS OF HOPE FOUNDATION-UK

Intangible Assets
Patents
We have not found any records of OASIS OF HOPE FOUNDATION-UK registering or being granted any patents
Domain Names
We do not have the domain name information for OASIS OF HOPE FOUNDATION-UK
Trademarks
We have not found any records of OASIS OF HOPE FOUNDATION-UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OASIS OF HOPE FOUNDATION-UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OASIS OF HOPE FOUNDATION-UK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OASIS OF HOPE FOUNDATION-UK 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 OF HOPE FOUNDATION-UK 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 OF HOPE FOUNDATION-UK 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.