OASIS TALKING THERAPIES CIC

Register to unlock more data on OkredoRegister

OASIS TALKING THERAPIES CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08102989

Incorporation date

13/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Penty Parc, Clarbeston Road, Pembrokeshire SA63 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2012)
dot icon07/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2021
First Gazette notice for voluntary strike-off
dot icon14/09/2021
Application to strike the company off the register
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Resolutions
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon09/04/2021
Registered office address changed from 10 Orchard Street Bristol BS1 5EH England to The Coach House Penty Parc Clarbeston Road Pembrokeshire SA63 4QL on 2021-04-09
dot icon09/04/2021
Termination of appointment of Monya Jane Wilkinson as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Nicholas Stuart Hooper as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Philip James Moreton as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Karl Linton James Gregory as a director on 2021-03-31
dot icon17/02/2021
Termination of appointment of Rosalind Julia Georgina Clarke as a director on 2021-01-28
dot icon03/12/2020
Appointment of Mr David William Doughty as a director on 2020-11-26
dot icon03/12/2020
Termination of appointment of Andrew Price as a director on 2020-09-24
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon26/06/2020
Appointment of Mr Karl Linton James Gregory as a director on 2020-06-24
dot icon25/06/2020
Appointment of Ms Rosalind Julia Georgina Clarke as a director on 2020-05-21
dot icon09/09/2019
Termination of appointment of Deborah Ann Leach as a director on 2019-09-09
dot icon29/08/2019
Registered office address changed from Willow House Surgery Hill House Road Downend Bristol BS16 5EF England to 10 Orchard Street Bristol BS1 5EH on 2019-08-29
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/06/2019
Registration of charge 081029890001, created on 2019-05-28
dot icon29/05/2019
Termination of appointment of Rebecca Louise Midwinter as a director on 2019-05-28
dot icon20/05/2019
Termination of appointment of Ruth Richardson as a director on 2019-05-16
dot icon18/04/2019
Termination of appointment of Timothy Norman Bond as a director on 2019-04-17
dot icon13/02/2019
Appointment of Mrs Deborah Ann Leach as a director on 2019-02-12
dot icon21/12/2018
Appointment of Mrs Rebecca Louise Midwinter as a director on 2018-11-02
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Appointment of Miss Ruth Richardson as a director on 2017-10-03
dot icon10/08/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Appointment of Mr Nicholas Stuart Hooper as a director on 2017-06-12
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon26/06/2017
Appointment of Mr Philip James Moreton as a director on 2017-02-21
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/12/2016
Termination of appointment of Elizabeth Kavanagh as a director on 2016-12-08
dot icon14/10/2016
Termination of appointment of Joy Patricia Rodwell as a director on 2016-08-18
dot icon14/10/2016
Termination of appointment of Beverley Corbett as a director on 2016-09-01
dot icon27/06/2016
Annual return made up to 2016-06-13 no member list
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/09/2015
Registered office address changed from Manu Centre 38 Bath Road Bradford on Avon Wiltshire BA15 1SR to Willow House Surgery Hill House Road Downend Bristol BS16 5EF on 2015-09-14
dot icon31/07/2015
Annual return made up to 2015-06-13 no member list
dot icon31/07/2015
Appointment of Ms Joy Patricia Rodwell as a director on 2014-10-27
dot icon31/07/2015
Appointment of Mr Andrew Price as a director on 2014-10-27
dot icon31/07/2015
Appointment of Professor Timothy Norman Bond as a director on 2014-10-27
dot icon31/07/2015
Appointment of Ms Monya Jane Wilkinson as a director on 2014-10-27
dot icon31/07/2015
Appointment of Ms Elizabeth Kavanagh as a director on 2014-10-27
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/06/2014
Annual return made up to 2014-06-13 no member list
dot icon28/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/06/2013
Annual return made up to 2013-06-13 no member list
dot icon15/05/2013
Current accounting period extended from 2013-06-30 to 2013-10-31
dot icon13/06/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OASIS TALKING THERAPIES CIC

OASIS TALKING THERAPIES CIC is an(a) Dissolved company incorporated on 13/06/2012 with the registered office located at The Coach House, Penty Parc, Clarbeston Road, Pembrokeshire SA63 4QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OASIS TALKING THERAPIES CIC?

toggle

OASIS TALKING THERAPIES CIC is currently Dissolved. It was registered on 13/06/2012 and dissolved on 07/12/2021.

Where is OASIS TALKING THERAPIES CIC located?

toggle

OASIS TALKING THERAPIES CIC is registered at The Coach House, Penty Parc, Clarbeston Road, Pembrokeshire SA63 4QL.

What does OASIS TALKING THERAPIES CIC do?

toggle

OASIS TALKING THERAPIES CIC operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for OASIS TALKING THERAPIES CIC?

toggle

The latest filing was on 07/12/2021: Final Gazette dissolved via voluntary strike-off.