UKBizDB.co.uk

OPEN THINKING PARTNERSHIP

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

This company is commonly known as Open Thinking Partnership. The company was founded 12 years ago and was given the registration number 08071851. The firm's registered office is in HINCKLEY. You can find them at Dorothy Goodman School, Stoke Road, Hinckley, Leicestershire. This company's SIC code is 85200 - Primary education.

Company Information

Name:OPEN THINKING PARTNERSHIP
Company Number:08071851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Dorothy Goodman School, Stoke Road, Hinckley, Leicestershire, LE10 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Secretary18 December 2020Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director25 January 2021Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director04 April 2022Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director29 January 2024Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director25 November 2019Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director05 September 2023Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director10 March 2015Active
The Futures Trust, Rookery Lane, Coventry, England, CV6 4GL

Director14 November 2020Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director20 February 2023Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director13 October 2016Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Secretary13 November 2013Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director26 April 2016Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 July 2020Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 January 2018Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 March 2018Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director01 May 2013Active
44, Arnold Road, Stoke Golding, Nuneaton, United Kingdom, CV13 6JG

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director06 January 2014Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director17 September 2018Active
Fernie Cottage, Main Streeet, Lutterworth, United Kingdom, LE17 6DB

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 March 2014Active
22 Belfry Close, Burbage, Hinckley, United Kingdom, LE10 2GY

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 March 2014Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 November 2014Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 April 2019Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 July 2014Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director01 January 2014Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director01 November 2014Active
Dorothy Goodman School, Stoke Road, Hinckley, United Kingdom, LE10 0EA

Director16 May 2012Active
Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA

Director14 March 2016Active
20, Dumbleton Avenue, Leicester, United Kingdom, LE3 2EE

Director16 May 2012Active

People with Significant Control

Reverend Jeffrey Bowes
Notified on:26 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph Charles Barsby
Notified on:26 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Address:Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Lees
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Dorothy Goodman School, Stoke Road, Hinckley, LE10 0EA
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Second filing of director termination with name.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.