OASIS AQUILA HOUSING LTD

Active United Kingdom

Other accommodation

96 employees website.com
Healthcare and wellbeing Other accommodationOther residential care activities n.e.c. +1
O

OASIS AQUILA HOUSING LTD

Other accommodation

Founded 30 Nov 2004 Active United Kingdom 96 employees website.com
Healthcare and wellbeing Other accommodationOther residential care activities n.e.c.Other social work activities without accommodation n.e.c.

Previous Company Names

AQUILA WAY 30 Nov 2004 — 11 Apr 2014
Accounts Due 31 May 2026 18 days remaining
Confirmation
Net assets £3M £273K 2024 year on year
Total assets £4M £285K 2024 year on year
Total Liabilities £1M £12K 2024 year on year
Charges 7
6 outstanding 1 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OASIS AQUILA HOUSING LTD (05300083), an active healthcare and wellbeing company based in United Kingdom. Incorporated 30 Nov 2004. Other accommodation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£981.01k

Decreased by £107.59k (-10%)

Net Assets

£3.38M

Increased by £273.15k (+9%)

Total Liabilities

£1.00M

Increased by £12.27k (+1%)

Turnover

£4.74M

Increased by £227.77k (+5%)

Employees

96

Debt Ratio

23%

Decreased by 1 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 10

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Salisbury, Nicholas WilliamDirectorBritishUnited Kingdom691 Apr 2014Active
Sarah ListerSecretaryUnknownUnknown12 Jul 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Oasis Charitable Trust

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors,significant Influence Or Control

Group Structure

Group Structure

OASIS CHARITABLE TRUST united kingdom
OASIS AQUILA HOUSING LTD Current Company

Charges

Charges

6 outstanding 1 satisfied

Properties

Properties

10 freehold 10 leasehold 20 total
AddressTenurePrice PaidDate Added
7 Iona Road, Gateshead (NE10 9TA) GATESHEAD
Freehold-23 Aug 2023
21, Brecken Court, Saltwell Road South, Gateshead and garage (NE9 6EY) GATESHEAD
Leasehold-20 Jan 2017
15 St James Court, Gateshead (NE10 0AW) GATESHEAD
Leasehold£50,00010 Feb 2016
14 St Edmunds Drive, Gateshead (NE10 9AE) GATESHEAD
Freehold£65,00014 Jan 2016
101 Beech Grove Road, Newcastle Upon Tyne (NE4 6RS) NEWCASTLE UPON TYNE
Freehold£62,50014 Oct 2015
7 Iona Road, Gateshead (NE10 9TA)
Freehold
Added 23 Aug 2023
District GATESHEAD
21, Brecken Court, Saltwell Road South, Gateshead and garage (NE9 6EY)
Leasehold
Added 20 Jan 2017
District GATESHEAD
15 St James Court, Gateshead (NE10 0AW)
Leasehold £50,000
Added 10 Feb 2016
District GATESHEAD
14 St Edmunds Drive, Gateshead (NE10 9AE)
Freehold £65,000
Added 14 Jan 2016
District GATESHEAD
101 Beech Grove Road, Newcastle Upon Tyne (NE4 6RS)
Freehold £62,500
Added 14 Oct 2015
District NEWCASTLE UPON TYNE

Documents

Company Filings

DateCategoryDescriptionDocument
18 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Dec 2025OfficersAppointment of Mrs Sarah Jane Gorman as director on 18 Nov 2025
17 Dec 2025OfficersTermination of Sarah Lister as director on 18 Nov 2025
19 Nov 2025OfficersAppointment of Mrs Sarah Jane Gorman as director on 18 Nov 2025
19 Nov 2025OfficersTermination of Sarah Lister as director on 18 Nov 2025
18 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Dec 2025 Officers

Appointment of Mrs Sarah Jane Gorman as director on 18 Nov 2025

17 Dec 2025 Officers

Termination of Sarah Lister as director on 18 Nov 2025

19 Nov 2025 Officers

Appointment of Mrs Sarah Jane Gorman as director on 18 Nov 2025

19 Nov 2025 Officers

Termination of Sarah Lister as director on 18 Nov 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 18 Apr 2026

Appointment of Mrs Sarah Jane Gorman as director on 18 Nov 2025

4 months ago on 17 Dec 2025

Termination of Sarah Lister as director on 18 Nov 2025

4 months ago on 17 Dec 2025

Appointment of Mrs Sarah Jane Gorman as director on 18 Nov 2025

5 months ago on 19 Nov 2025

Termination of Sarah Lister as director on 18 Nov 2025

5 months ago on 19 Nov 2025