About

Registered Number: 02336513
Date of Incorporation: 18/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Withey House, 26 Withey Close West, Bristol, BS9 3SX

 

Founded in 1989, Osborne Care Homes Ltd are based in Bristol, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Slator, Susan Judith, Slator, Cynthia Ruth, Slator, Susan Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATOR, Cynthia Ruth N/A 29 March 1999 1
SLATOR, Susan Judith 01 April 2006 20 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SLATOR, Susan Judith 29 March 1999 20 October 2013 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 13 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 October 2015
MR04 - N/A 24 September 2015
MR04 - N/A 24 September 2015
MR04 - N/A 24 September 2015
MR01 - N/A 20 August 2015
MR01 - N/A 20 August 2015
MR01 - N/A 20 August 2015
MR04 - N/A 21 July 2015
MR04 - N/A 21 July 2015
MR01 - N/A 14 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 July 2007
363s - Annual Return 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 04 May 1999
RESOLUTIONS - N/A 19 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 10 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 June 1998
363s - Annual Return 19 March 1998
363s - Annual Return 28 April 1997
363s - Annual Return 07 March 1997
DISS40 - Notice of striking-off action discontinued 04 February 1997
AA - Annual Accounts 03 February 1997
GAZ1 - First notification of strike-off action in London Gazette 21 January 1997
AA - Annual Accounts 02 May 1995
363s - Annual Return 04 April 1995
363b - Annual Return 23 August 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 05 May 1993
363b - Annual Return 13 July 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 11 December 1991
288 - N/A 05 December 1991
363a - Annual Return 04 October 1991
288 - N/A 17 May 1991
363a - Annual Return 03 April 1991
287 - Change in situation or address of Registered Office 03 April 1991
288 - N/A 06 December 1990
395 - Particulars of a mortgage or charge 04 September 1990
RESOLUTIONS - N/A 07 September 1989
RESOLUTIONS - N/A 07 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1989
395 - Particulars of a mortgage or charge 24 February 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
RESOLUTIONS - N/A 01 February 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
NEWINC - New incorporation documents 18 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2015 Outstanding

N/A

A registered charge 19 August 2015 Outstanding

N/A

A registered charge 19 August 2015 Outstanding

N/A

A registered charge 13 May 2015 Outstanding

N/A

Legal charge 11 January 2013 Fully Satisfied

N/A

Legal charge 11 January 2013 Fully Satisfied

N/A

Debenture 09 January 2013 Fully Satisfied

N/A

Legal charge 09 December 2005 Fully Satisfied

N/A

Debenture 07 December 2005 Fully Satisfied

N/A

Single debenture 30 August 1990 Fully Satisfied

N/A

Legal charge 20 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.