Warning: file_put_contents(c/148f599e39788da71e365f3e150f6e0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Open Arms International, SK8 5AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPEN ARMS INTERNATIONAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Open Arms International. The company was founded 21 years ago and was given the registration number 04489674. The firm's registered office is in CHEADLE. You can find them at 37 Station Road, Cheadle Hulme, Cheadle, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OPEN ARMS INTERNATIONAL
Company Number:04489674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:37 Station Road, Cheadle Hulme, Cheadle, England, SK8 5AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Thorn Road, Bramhall, Stockport, England, SK7 1HQ

Director05 February 2019Active
18, Thorn Road, Bramhall, Stockport, England, SK7 1HQ

Director18 April 2023Active
99, Gatley Road, Cheadle, England, SK8 1LX

Director28 January 2016Active
Po. Box 343, Portland, Usa,

Secretary03 December 2004Active
13 Silverdale Road, Chorlton, Manchester, M21 0SH

Secretary01 April 2003Active
13 Bowness Street, Openshaw, Manchester, M11 1ES

Secretary18 July 2002Active
Text House, Edisford Road, Clitheroe, BB7 2LA

Director14 November 2009Active
37, Station Road, Cheadle Hulme, Cheadle, England, SK8 5AF

Director05 December 2012Active
Birkdale House, Matson Ground, Bowness On Windermere, LA23 2NN

Director18 July 2002Active
5, Moseley Road, Cheadle Hulme, Cheadle, England, SK8 5HJ

Director28 January 2016Active
5, Moseley Road, Cheadle Hulme, Cheadle, England, SK8 5HJ

Director28 January 2016Active
The Barn, 12 Lodge Farm Close, Bramhall, Stockport, SK7 3BZ

Director03 December 2004Active
Po. Box 343, Portland, United States,

Director03 December 2004Active
Po.Box 343, Portland, United States,

Director03 December 2004Active
Cimmaron Cross Lanes, Chalfont St. Peter, Gerrards Cross, SL9 0LR

Director18 July 2002Active
7 Rivington Road, Springhead, Oldham, OL4 4RH

Director07 March 2006Active
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN

Director03 December 2004Active
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN

Director03 December 2004Active
Text House, Edisford Road, Clitheroe, BB7 2LA

Director19 November 2010Active
13 Silverdale Road, Chorlton, Manchester, M21 0SH

Director18 July 2002Active
Paddock House, Grindleton, Clitheroe, United Kingdom, BB7 4QT

Director15 March 2008Active
37, Station Road, Cheadle Hulme, Cheadle, England, SK8 5AF

Director04 June 2014Active
24 Parsonage Road, Heaton Moor, Stockport, SK4 4JR

Director03 December 2004Active
Lower Crows Nest Farm, Kiln Lane Milnrow, Rochdale, OL16 3TR

Director09 April 2004Active
27 Siddington Road, Poynton, Stockport, SK12 1SX

Director07 March 2006Active
44 South West Avenue, Bollington, SK10 5DS

Director18 July 2002Active

People with Significant Control

Mr David Roland Clark
Notified on:30 May 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:37, Station Road, Cheadle, England, SK8 5AF
Nature of control:
  • Significant influence or control as trust
Mr Denis Foster Bain
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Text House, Edisford Road, Clitheroe, England, BB7 2LA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.