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.
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 |
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 |
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 |