Background WavePink WaveYellow Wave

OSMASTON GRANGE CARE HOME LIMITED (06485998)

OSMASTON GRANGE CARE HOME LIMITED (06485998) is an active UK company. incorporated on 28 January 2008. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. OSMASTON GRANGE CARE HOME LIMITED has been registered for 18 years. Current directors include HEIFETZ, Joseph Arie, WOOLISCROFT, Sarah Louise.

Company Number
06485998
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HEIFETZ, Joseph Arie, WOOLISCROFT, Sarah Louise
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSMASTON GRANGE CARE HOME LIMITED

OSMASTON GRANGE CARE HOME LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. OSMASTON GRANGE CARE HOME LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06485998

LTD Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

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

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 22 September 2011To: 2 January 2026
40a Bury New Road Prestwich Manchester M25 0LD
From: 28 January 2008To: 22 September 2011
Timeline

3 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Owner Exit
Jan 18
Director Joined
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HIEFETZ, Brocha

Active
Bury New Road, ManchesterM25 9JY
Secretary
Appointed 28 Jan 2008

HEIFETZ, Joseph Arie

Active
Bury New Road, ManchesterM25 9JY
Born April 1968
Director
Appointed 28 Jan 2008

WOOLISCROFT, Sarah Louise

Active
Bury New Road, ManchesterM25 9JY
Born October 1978
Director
Appointed 01 Dec 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jan 2008
Resigned 29 Jan 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jan 2008
Resigned 29 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
50 Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2017
Ceased 16 Jan 2018

Mr Joseph Arie Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born April 1968

Nature of Control

Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Incorporation Company
28 January 2008
NEWINCIncorporation