About

Registered Number: 00734556
Date of Incorporation: 05/09/1962 (61 years and 7 months ago)
Company Status: Active
Registered Address: Mazars Llp, 45 Church Street, Birmingham, West Midlands, B3 2RT

 

Osborn Foundation Ltd was founded on 05 September 1962 and are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". The organisation has 14 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEMUYIWA, Davida 18 October 2016 - 1
ANTHONY, Chyanna Mull, Dr. 30 April 2013 - 1
BULL, Janet N/A - 1
BULL, Malcolm N/A - 1
LOVERN, Linda Lee 06 September 2018 - 1
NICKERSON, Corwin Alan 06 September 2018 - 1
OSBORN, Ladonna Carol, Dr. N/A - 1
JOHNSON, Byrl Ray N/A 01 October 1998 1
LOVERN, Patsy Ruth N/A 06 September 2018 1
NICKERSON, Corwin Alan 18 April 2011 31 December 2011 1
OSBORN, Daisy Marie N/A 27 May 1995 1
OSBORN, Tommy Lee N/A 14 February 2013 1
TERRELL CAUSEY, Ceretha J 10 April 1999 18 April 2011 1
Secretary Name Appointed Resigned Total Appointments
LOVERN, Linda Lee 06 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 21 March 2020
RP04AP01 - N/A 13 September 2019
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 02 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 20 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
AP03 - Appointment of secretary 06 September 2018
AP01 - Appointment of director 06 September 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 24 May 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 08 May 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 26 June 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 15 April 1996
287 - Change in situation or address of Registered Office 01 September 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 05 April 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 01 April 1992
363a - Annual Return 16 May 1991
AA - Annual Accounts 28 March 1991
363 - Annual Return 21 August 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 09 May 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 01 July 1987
363 - Annual Return 09 July 1986
288 - N/A 09 July 1986
NEWINC - New incorporation documents 05 September 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 1963 Outstanding

N/A

Further charge 01 October 1958 Outstanding

N/A

Legal charge 14 August 1956 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.