About

Registered Number: 03512344
Date of Incorporation: 17/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: BRABOURNE CARE CENTRE, 209 Hythe Road, Ashford, Kent, TN24 8PL

 

Established in 1998, Opus Care Ltd have registered office in Ashford in Kent, it's status is listed as "Active". The current directors of this company are Kinnersley, Katharine Elizabeth, Sherwood, Claire. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINNERSLEY, Katharine Elizabeth 04 March 1998 24 July 1998 1
SHERWOOD, Claire 04 March 1998 19 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 24 February 2016
MR01 - N/A 15 January 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
MR01 - N/A 05 January 2016
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR01 - N/A 14 October 2015
MR01 - N/A 14 October 2015
MR01 - N/A 24 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
363a - Annual Return 13 March 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 17 July 2006
AAMD - Amended Accounts 22 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 21 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 29 February 2000
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
395 - Particulars of a mortgage or charge 08 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2015 Outstanding

N/A

A registered charge 30 December 2015 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

A registered charge 19 August 2015 Outstanding

N/A

Security assignment 28 April 2005 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Legal charge 19 September 2001 Fully Satisfied

N/A

Legal mortgage 21 February 2000 Fully Satisfied

N/A

Legal charge 01 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.