This company is commonly known as The Open Theology Trust. The company was founded 36 years ago and was given the registration number 02189702. The firm's registered office is in BRIDPORT. You can find them at 55 South Street, , Bridport, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE OPEN THEOLOGY TRUST |
---|---|---|
Company Number | : | 02189702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 South Street, Bridport, England, DT6 3NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, South Street, Bridport, England, DT6 3NZ | Secretary | 31 December 2018 | Active |
4 Queen Anne Street, New Bradwell, Milton Keynes, MK13 0BA | Director | 08 July 1994 | Active |
5 Selbourne Road, Manchester, M21 0BL | Director | 10 December 1997 | Active |
55, South Street, Bridport, England, DT6 3NZ | Director | 31 August 2019 | Active |
55, South Street, Bridport, England, DT6 3NZ | Director | 12 May 1992 | Active |
55, South Street, Bridport, England, DT6 3NZ | Director | 11 February 2016 | Active |
55, South Street, Bridport, England, DT6 3NZ | Director | 10 December 1997 | Active |
4 Queen Anne Street, New Bradwell, Milton Keynes, MK13 0BA | Secretary | 28 October 1999 | Active |
163 Tufnell Park Road, London, N7 0PU | Secretary | - | Active |
Hill Place, Thorley, Yarmouth, PO41 0XJ | Secretary | 25 November 1996 | Active |
20 Southwood Avenue, London, N6 5RZ | Director | - | Active |
15 Queens Road, Hampton, TW12 1DU | Director | 10 December 1997 | Active |
163 Tufnell Park Road, London, N7 0PU | Director | - | Active |
Hill Place, Thorley, Yarmouth, PO41 0XJ | Director | 25 November 1996 | Active |
33 Raleigh Court, London, SE19 1LS | Director | - | Active |
Ashbourne Marwood View, Cotherstone, Barnard Castle, DL12 9PR | Director | - | Active |
8 Farthing Close, Woolton, Liverpool, L25 7YQ | Director | 10 December 1997 | Active |
7 South Road, Redland, Bristol, BS6 6QP | Director | - | Active |
Bishops Lodge, Woodthorpe Lane, Wakefield, WF2 6JL | Director | 24 May 1993 | Active |
38 South Street, Durham, DH1 4QP | Director | - | Active |
Park House, Denton, Gilsland, Brampton, CA8 7AG | Director | 11 February 2016 | Active |
Spring Head, Spring Street Easingwold, York, YO61 3BJ | Director | 08 July 1994 | Active |
Divinity School, St Johns Street, Cambridge, CB2 1TW | Director | - | Active |
22 Royal Circus, Edinburgh, Scotland, EH3 6SS | Director | - | Active |
B/R 1 Vinicombe Street, Glasgow, Scotland, G12 8BH | Director | 10 December 1997 | Active |
7 Gresford Close, St Albans, AL4 0UB | Director | 14 May 1998 | Active |
20 Beech Bank, Norwich, NR2 2AL | Director | - | Active |
Torsend House, Tirley, GL19 4EU | Director | - | Active |
Masters House, Kenilworth Road, Knowle, Solihull, B93 0AL | Director | 26 June 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-13 | Officers | Appoint person secretary company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.