Company NameOwnlife Residential Ltd
Company StatusActive
Company Number05521295
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Aston Wilburforce Wilberforce Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Care
Country of ResidenceEngland
Correspondence Address8 Poole Hill
Bournemouth
BH2 5PS
Secretary NameMrs Carol Hammond
StatusCurrent
Appointed30 September 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address15 Boyd Close
Kingston Upon Thames
KT2 7RL
Director NameMr David Francis Hastings
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegion House 75 Lower Road
Kenley
CR8 5NH
Director NameMiss Tanya Claire Hastings
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLegion House Lower Road
Kenley
CR8 5NH
Director NameMrs Susan Maria Hastings
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RolePersonnel Manager
Correspondence Address4 Station Road North
Merstham
RH1 3DA
Secretary NameMr David Francis Hastings
NationalityScottish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Boyd Close
Kingston Upon Thames
KT2 7RL
Director NameMrs Carol Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2018)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address15 Boyd Close
Kingston Upon Thames
Surrey
KT2 7RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLegion House
75 Lower Road
Kenley
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 December 2020Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 1 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 17 November 2020 (2 pages)
26 November 2020Director's details changed for Mrs Tanya Claire Wolfe on 26 November 2020 (2 pages)
17 November 2020Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 1 November 2020 (2 pages)
1 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 October 2019Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr David Francis Hastings as a director on 1 October 2019 (2 pages)
4 October 2019Appointment of Mrs Tanya Claire Wolfe as a director on 1 October 2019 (2 pages)
3 October 2019Registered office address changed from 15 Boyd Close Kingtson-upon-Thames Surrey KT2 7RL to 8 Poole Hill Bournemouth BH2 5PS on 3 October 2019 (1 page)
3 October 2019Termination of appointment of David Francis Hastings as a secretary on 30 September 2019 (1 page)
3 October 2019Appointment of Mrs Carol Hammond as a secretary on 30 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Aston Wilburforce Wilberforce Smith on 26 September 2019 (2 pages)
24 September 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
9 August 2019Notification of Ownlife Limited as a person with significant control on 1 January 2019 (2 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
1 August 2019Cessation of David Francis Hastings as a person with significant control on 1 July 2019 (1 page)
7 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 April 2019Appointment of Mr Aston Wilberforce Smith as a director on 1 August 2018 (2 pages)
7 April 2019Termination of appointment of Carol Hammond as a director on 1 August 2018 (1 page)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 November 2009Appointment of Mrs Carol Hammond as a director (2 pages)
24 November 2009Appointment of Mrs Carol Hammond as a director (2 pages)
20 August 2009Appointment terminated director susan hastings (1 page)
20 August 2009Appointment terminated director susan hastings (1 page)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 August 2009Return made up to 28/07/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 August 2008Return made up to 28/07/08; full list of members (3 pages)
21 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 17 benellen towers 9 benellen avenue bournemouth dorset BH4 9LT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17 benellen towers 9 benellen avenue bournemouth dorset BH4 9LT (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Incorporation (17 pages)
28 July 2005Incorporation (17 pages)