This company is commonly known as Open Door Care C.i.c. The company was founded 17 years ago and was given the registration number 06158642. The firm's registered office is in GRIMSBY. You can find them at 41-43 Kent Street, , Grimsby, South Humberside. This company's SIC code is 86900 - Other human health activities.
Name | : | OPEN DOOR CARE C.I.C |
---|---|---|
Company Number | : | 06158642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41-43 Kent Street, Grimsby, South Humberside, England, DN32 7DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ | Director | 15 March 2013 | Active |
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ | Director | 09 October 2023 | Active |
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ | Director | 09 October 2023 | Active |
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ | Director | 12 September 2012 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 14 March 2007 | Active |
41-43, Kent Street, Grimsby, England, DN32 7DH | Director | 30 August 2011 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 29 October 2012 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 30 August 2011 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 16 January 2012 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 30 November 2011 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 23 September 2011 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 23 July 2008 | Active |
1 Firs Hill, Village Road, West Kirby, Wirral, CH48 7HP | Director | 23 July 2008 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 30 September 2010 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 30 August 2011 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 30 August 2011 | Active |
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB | Director | 12 June 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 14 March 2007 | Active |
Mrs Anne Deborah Darby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41-43, Kent Street, Grimsby, England, DN32 7DH |
Nature of control | : |
|
Rev. John Wadworth Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ |
Nature of control | : |
|
Mr Simon John Beeton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2016-03-24 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.