Get an alert when OASIS CHARITABLE TRUST files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-08-31 (in 3mo)

Last filed for 2024-08-31

Confirmation statement due

2027-05-14 (in 1y)

Last made up 2026-04-30

Watchouts

None on the register

Cash

£60M

-8.9% vs 2023

Net assets

£418M

+0.9% vs 2023

Employees

4,894

+2.1% vs 2023

Profit before tax

£2M

+11,075% vs 2023

Accounts

2-year trend · latest reflected 2024-08-31

Metric Trend 2023-08-312024-08-31
Turnover £250,620,000£272,660,000
Operating profit £16,000£1,788,000
Profit before tax £16,000£1,788,000
Net profit £16,000£1,788,000
Cash £65,513,000£59,676,000
Total assets less current liabilities £418,824,000£418,740,000
Net assets £414,205,000£417,914,000
Equity £414,205,000£417,914,000
Average employees 4,7924,894
Wages £143,164,000£159,044,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-312024-08-31
Operating margin 0.0%0.7%
Net margin 0.0%0.7%
Return on capital employed 0.0%0.4%
Gearing (liabilities / total assets) 8.6%8.6%
Current ratio 2.35x2.07x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cooper Parry Gorup Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the risks to the group and these include the ability for activities to be carried out. The going concern of each subsidiary within the group is reviewed independently. Subsidiaries' reserves are typically restricted to their own objects and the requirements of their funders. As a result, they are required by the directors to demonstrate viability independently from the rest of the group. Each subsidiary has reviewed its going concern and their statutory accounts include declarations. In carrying out these reviews, the Directors have considered the 12-month period from the date of signing these accounts (to April 2026) and consider that there is no material uncertainty in relation to going concern. Sufficient funds are held and there are no future material uncertainties relating to future income and therefore as a group we consider it is appropriate to adopt the going concern approach.”

Group structure

  1. OASIS CHARITABLE TRUST · parent
    1. Oasis Community Learning 100% · educational trust
    2. Oasis Community Housing 100% · housing and homelessness provision
    3. Oasis Community Partnerships 100% · children's, youth and community development work
    4. Oasis International Association 100% · charity that supports international work
    5. Oasis Restore Trust 100% · secure school
    6. STOP THE TRAFFIK · anti-human trafficking
    7. Traffik Analysis Hub
    8. Oasis IT Services Ltd
    9. Oasis Community Hub Bath
    10. Oasis Community Hub Hadley
    11. Oasis Community Hub Oldham
    12. Oasis Community Hub Waterloo
    13. Oasis Lord's Hill
    14. Oasis Community Hub: Ashburton Park
    15. Oasis Community Hub Blakenhale
    16. Oasis Community Hub Fir Vale
    17. Oasis Community Hub Foundry & Boulton
    18. Oasis Community Hub Henderson Avenue
    19. Oasis Community Hub Hobmoor
    20. Oasis Community Hub Isle of Sheppey
    21. Oasis Community Hub Lister Park
    22. Oasis Community Hub Mayfield
    23. Oasis Community Hub MediaCityUK
    24. Oasis Community Hub North Bristol
    25. Oasis Community Hub Short Heath
    26. Oasis Community Hub South Bristol
    27. Oasis Community Hub Wintringham
    28. Oasis Community Hub Warndon
    29. Oasis International Foundation

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 36 resigned

Name Role Appointed Born Nationality
PARR, Dave Joseph Secretary 2018-07-26
BRIGHT, David Francis Director 2011-05-09 Jan 1981 British
HEARD, Clare Lucy Director 2024-05-13 Oct 1974 British
KOLADE, Ola Director 2022-01-26 Sep 1986 British
MAPP, Nigel John Godfrey Director 2024-05-13 Jan 1968 British
MCALLISTER, Mark Francis Director 2017-07-11 May 1958 British
MORGAN, Christine Lesley Director 2022-01-26 May 1958 British
PHINDA, Harry Tatenda Director 2024-05-13 Jul 1993 British
SALISBURY, Nicholas William Director 2013-01-11 Aug 1956 British
SMITH, Janice Ann Director 2016-09-12 Mar 1960 British
TAYLOR, Caroline Mary Director 2020-09-30 Apr 1964 British
Show 36 resigned officers
Name Role Appointed Resigned
HONEY, Julia Penelope Secretary 1993-05-18 1999-04-20
LEWIS, Colmar Aitken Secretary 2008-09-24 2009-04-23
MADEIROS, Joy Alison Secretary 2009-05-10 2018-07-26
RANSOM, Lyn Secretary 1999-04-20 2008-09-24
BECKFORD, Robert Seymour, Professor Director 2021-01-13 2026-01-30
BREWSTER, Jonathan David, Rev Director 2003-09-09 2013-09-26
CARR, Christopher David Director 1996-12-03 2005-10-08
COLLINS, Daniel Thomas Director 2003-06-17 2008-09-24
COOK, Antony Director 2016-07-19 2017-01-25
CRIBB, Andrew Robert Director 2014-04-01 2015-07-28
DANDO, Janice Ann Director 1993-05-18 2006-12-05
DUNCAN, Andrew John Director 2009-07-17 2017-01-25
GIDOOMAL, Balram Director 1993-05-18 1997-09-09
GREEN, Howard Edward, Professor Director 2013-07-17 2016-07-19
HONEY, Julia Penelope Director 1993-05-18 1999-04-20
JONES, Simon Director 1998-09-21 2007-06-19
LOWMAN, Anthony Walrond Director 2008-09-24 2012-09-14
MACAULAY, George Franklin Director 1999-04-20 2009-03-16
MATHESON, Andrew Graham Director 2006-09-23 2012-03-15
MATHESON, Thomas William Ormsby Director 1993-05-18 1996-03-31
MERCER, Nicholas Stanley, Reverend Director 1996-09-16 1997-01-23
MUNGEAM, Graham John Director 2017-10-18 2022-07-20
MUNGEAM, Graham John Director 2008-09-24 2017-01-25
RULTON, Howard Robert Director 2005-03-01 2009-07-23
SHAH, Wesley William Director 2009-12-04 2011-08-01
SIMMONDS, Andrew Keith John Director 2008-12-03 2018-10-10
SIMMONDS, Andrew Keith John Director 1993-05-18 2003-02-12
SLATER, Frank Director 1993-05-18 2004-12-07
SPENCER, Hilary Jane Clements Director 2010-12-01 2011-03-10
TAYLOR, Caroline Mary Director 2010-03-03 2017-01-25
THOMAS, Aled Wynne Director 2016-09-12 2018-01-23
WARLAND, Philip John Director 2016-09-12 2026-04-28
WARLAND, Philip John Director 1993-05-18 2006-08-01
WHITER, John Lindsay Pearce Director 2009-07-17 2017-01-25
WILLSON-RYMER, Darcy Director 2022-01-26 2024-11-07
WOOLLEY, Paul Thomas Director 2009-06-11 2016-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oasis International Association Corporate entity voting-rights-75-to-100-percent-as-trust, Appoints directors 2016-09-01 Ceased 2020-09-01

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-07 TM01 officers Termination director company with name termination date PDF
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-03-31 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-31 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-18 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-30 AA accounts Accounts with accounts type group
2025-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-23 TM01 officers Termination director company with name termination date PDF
2024-06-02 AA accounts Accounts with accounts type group
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-03-27 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-03-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page