Background WavePink WaveYellow Wave

OPUS CARE LIMITED (03512344)

OPUS CARE LIMITED (03512344) is an active UK company. incorporated on 17 February 1998. with registered office in Ashford. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. OPUS CARE LIMITED has been registered for 28 years. Current directors include KINNERSLEY, Dale Steven, Dr.

Company Number
03512344
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
209 Hythe Road, Ashford, TN24 8PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
KINNERSLEY, Dale Steven, Dr
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS CARE LIMITED

OPUS CARE LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Ashford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. OPUS CARE LIMITED was registered 28 years ago.(SIC: 86102)

Status

active

Active since 28 years ago

Company No

03512344

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

209 Hythe Road Ashford, TN24 8PL,

Previous Addresses

Dunns Hill House 407 Hythe Road Ashford Kent TN24 0JA
From: 17 February 1998To: 6 April 2011
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Owner Exit
Feb 21
Loan Cleared
May 23
Loan Cleared
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KINNERSLEY, Katharine Elizabeth

Active
Woodcot, CanterburyCT4 5RP
Secretary
Appointed 01 Oct 1998

KINNERSLEY, Dale Steven, Dr

Active
Woodcot, CanterburyCT4 5RP
Born March 1960
Director
Appointed 04 Mar 1998

KINNERSLEY, Katharine Elizabeth

Resigned
Woodcot, CanterburyCT4 5RP
Secretary
Appointed 04 Mar 1998
Resigned 24 Jul 1998

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Feb 1998
Resigned 04 Mar 1998

KINNERSLEY, Katharine Elizabeth

Resigned
Woodcot, CanterburyCT4 5RP
Born January 1962
Director
Appointed 04 Mar 1998
Resigned 24 Jul 1998

SHERWOOD, Claire

Resigned
16 Galloway Drive, AshfordTN25 4QQ
Born April 1959
Director
Appointed 04 Mar 1998
Resigned 19 Aug 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Feb 1998
Resigned 04 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
209 Hythe Road, AshfordTN24 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020

Dr Dale Steven Kinnersley

Ceased
Hythe Road, AshfordTN24 8PL
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
28 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
28 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Medium
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Medium
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Medium
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
22 May 2006
AAMDAAMD
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
88(2)R88(2)R
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
288aAppointment of Director or Secretary
Incorporation Company
17 February 1998
NEWINCIncorporation