UKBizDB.co.uk

OPEN DOOR CARE C.I.C

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:41-43 Kent Street, Grimsby, South Humberside, England, DN32 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director15 March 2013Active
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director09 October 2023Active
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director09 October 2023Active
Westgate Park, Charlton Street, Grimsby, England, DN31 1SQ

Director12 September 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary14 March 2007Active
41-43, Kent Street, Grimsby, England, DN32 7DH

Director30 August 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director29 October 2012Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director30 August 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director16 January 2012Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director30 November 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director23 September 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director23 July 2008Active
1 Firs Hill, Village Road, West Kirby, Wirral, CH48 7HP

Director23 July 2008Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director30 September 2010Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director30 August 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director30 August 2011Active
1st Floor, 463 Stretford Road, Manchester, England, M16 9AB

Director12 June 2010Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director14 March 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

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

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-03-24Annual return

Annual return company with made up date no member list.

Download
2016-03-24Address

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

Download

Copyright © 2024. All rights reserved.