OSBORNE HOUSE COMMUNITY NURSERY LTD

OSBORNE HOUSE COMMUNITY NURSERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOSBORNE HOUSE COMMUNITY NURSERY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03251011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OSBORNE HOUSE COMMUNITY NURSERY LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is OSBORNE HOUSE COMMUNITY NURSERY LTD located?

    Registered Office Address
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OSBORNE HOUSE COMMUNITY NURSERY LTD?

    Previous Company Names
    Company NameFromUntil
    PLAYSCHEMES ACTIVITIES AND RECREATION FOR KIDS LIMITEDSep 18, 1996Sep 18, 1996

    What are the latest accounts for OSBORNE HOUSE COMMUNITY NURSERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OSBORNE HOUSE COMMUNITY NURSERY LTD?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for OSBORNE HOUSE COMMUNITY NURSERY LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Briana Chapple as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Sian Wray as a director on Apr 25, 2025

    1 pagesTM01

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Fiona Bursell as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mrs Elie Ochoa as a director on Oct 12, 2023

    2 pagesAP01

    Appointment of Mr Andrew Wish as a director on Oct 12, 2023

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    21 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Emma Kitchen as a director on Oct 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    21 pagesAA

    Termination of appointment of Nicola Stone as a director on Jan 05, 2021

    1 pagesTM01

    Termination of appointment of Robert Gower as a director on Jan 05, 2021

    1 pagesTM01

    Termination of appointment of Catherine Anne Dibden as a director on Jan 05, 2021

    1 pagesTM01

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Jenny Nolan as a director on Nov 18, 2020

    2 pagesAP01

    Appointment of Mrs Sian Wray as a director on Nov 03, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    20 pagesAA

    Appointment of Ms Amy Rebecca Willoughby as a director on Jul 20, 2020

    2 pagesAP01

    Termination of appointment of Raoul Robinson as a director on Oct 24, 2019

    1 pagesTM01

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    19 pagesAA

    Who are the officers of OSBORNE HOUSE COMMUNITY NURSERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURSELL, Fiona
    Leader Road
    S6 4GH Sheffield
    104
    England
    Director
    Leader Road
    S6 4GH Sheffield
    104
    England
    EnglandBritishDigital Marketer315403670001
    CHAPPLE, Briana
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    EnglandAustralianAcademic Development Advisor335145030001
    NOLAN, Jenny
    Kendal Road
    S6 4QH Sheffield
    74
    England
    Director
    Kendal Road
    S6 4QH Sheffield
    74
    England
    EnglandBritishNurse276747290001
    OCHOA, Elie
    Burnaby Street
    S6 2RA Sheffield
    51
    England
    Director
    Burnaby Street
    S6 2RA Sheffield
    51
    England
    EnglandBritishCivil Servant314639460001
    WILLOUGHBY, Amy Rebecca
    Dykes Hall Road
    S6 4GN Sheffield
    10
    England
    Director
    Dykes Hall Road
    S6 4GN Sheffield
    10
    England
    EnglandBritishWeb Designer272289660001
    WISH, Andrew
    Capel Street
    S6 2HA Sheffield
    90
    England
    Director
    Capel Street
    S6 2HA Sheffield
    90
    England
    EnglandBritishSenior Finance Assistant314632050001
    BARTLETT, Rachael Lesley
    Wood Road
    Hillsborough
    S4 4LW Sheffield
    63
    South Yorkshire
    England
    Secretary
    Wood Road
    Hillsborough
    S4 4LW Sheffield
    63
    South Yorkshire
    England
    BritishCivil Servant132241150001
    ISHERWOOD, Hannah Mary
    1 Hibberd Road
    S6 4RE Sheffield
    Secretary
    1 Hibberd Road
    S6 4RE Sheffield
    British49369040001
    TOOZE, Sarah Jane
    94 Lennox Road
    S6 4FN Sheffield
    Secretary
    94 Lennox Road
    S6 4FN Sheffield
    British49368980001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    ARMIN, Sharon
    71 Dykes Hall Road
    S6 4GP Sheffield
    Director
    71 Dykes Hall Road
    S6 4GP Sheffield
    BritishCreche Worker49368970001
    BARTLETT, Rachael Lesley
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    United KingdomBritishCivil Servant132241150001
    BEESLEY, Fergus Paul
    29 Ambleside Drive
    S44 6RJ Bolsover
    Derbyshire
    Director
    29 Ambleside Drive
    S44 6RJ Bolsover
    Derbyshire
    EnglandBritishManager76368120001
    BEESLEY, Fergus Paul
    29 Ambleside Drive
    S44 6RJ Bolsover
    Derbyshire
    Director
    29 Ambleside Drive
    S44 6RJ Bolsover
    Derbyshire
    EnglandBritishManager76368120001
    BIGGIN, Gillian
    28 Pond Close
    Stannington
    S6 6EH Sheffield
    Director
    28 Pond Close
    Stannington
    S6 6EH Sheffield
    BritishPlayeare Worker70586660001
    BLOCKLEY, Kirsty
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    United KingdomBritishFacilities Manager160807440002
    BOOKER, Nicola Lynne
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    United KingdomBritishBanking130775550001
    BRELSFORD, Alison Elaine
    66 Victoria Road
    Stocksbridge
    S36 1FX Sheffield
    Director
    66 Victoria Road
    Stocksbridge
    S36 1FX Sheffield
    BritishAdministrator73558880003
    BROOKES, Nicola Ann
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    United KingdomBritishPersonal Assistant - Nhs134214140001
    BROOKS, Claire Neve
    86 Parson Cross Road
    S6 1JU Sheffield
    Director
    86 Parson Cross Road
    S6 1JU Sheffield
    BritishOrganiser49368960001
    BROWNLEY, Chris
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    EnglandBritishPerformance Information Manager198647450001
    CAIN, Joanne Natasha
    71 Parkview Road
    S6 2AU Sheffield
    South Yorkshire
    Director
    71 Parkview Road
    S6 2AU Sheffield
    South Yorkshire
    BritishOccupational Therapist73182050001
    CAIN, Joanne Natasha
    71 Parkview Road
    S6 2AU Sheffield
    South Yorkshire
    Director
    71 Parkview Road
    S6 2AU Sheffield
    South Yorkshire
    BritishOccupational Therapist73182050001
    CAWTHORNE, Jacqueline
    78 Carlton Road
    S6 1WS Sheffield
    South Yorkshire
    Director
    78 Carlton Road
    S6 1WS Sheffield
    South Yorkshire
    BritishRevenue Officer79884120001
    CHACKO, Joseph
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    United KingdomBritishSoftware Engineer165898250001
    DAKIN, Rosemary
    85 Leppings Lane
    S6 1SU Hillsborough
    Sheffield
    Director
    85 Leppings Lane
    S6 1SU Hillsborough
    Sheffield
    BritishManager45373910001
    DIBDEN, Catherine Anne
    Minto Road
    S6 4GJ Sheffield
    5
    England
    Director
    Minto Road
    S6 4GJ Sheffield
    5
    England
    EnglandBritishClinical Scientist240026280001
    DUKESON, Victoria Louise
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    EnglandBritishArchitect122101300001
    DURRANT, Katie
    Minto Road
    S6 4GJ Sheffield
    5
    England
    Director
    Minto Road
    S6 4GJ Sheffield
    5
    England
    EnglandBritishLocal Government Officer177203790001
    FARRINGTON, Louis
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    EnglandBritishHousing Officer198610720001
    FIRTH, Kevin
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    EnglandBritishOccupational Therapist156813040001
    GARSIDE, Mary Teresa
    70 Marlcliffe Road
    S6 4AG Sheffield
    South Yorkshire
    Director
    70 Marlcliffe Road
    S6 4AG Sheffield
    South Yorkshire
    BritishHealth Visitor73182500001
    GARSIDE, Mary Teresa
    70 Marlcliffe Road
    S6 4AG Sheffield
    South Yorkshire
    Director
    70 Marlcliffe Road
    S6 4AG Sheffield
    South Yorkshire
    BritishHealth Visitor73182500001
    GODSON, Kathryn Mary
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    Director
    5 Minto Road
    Sheffield
    S6 4GJ South Yorkshire
    United KingdomBritishRetail Manager165898490001

    What are the latest statements on persons with significant control for OSBORNE HOUSE COMMUNITY NURSERY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0