UKBizDB.co.uk

THE OPEN THEOLOGY TRUST

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:55 South Street, Bridport, England, DT6 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, South Street, Bridport, England, DT6 3NZ

Secretary31 December 2018Active
4 Queen Anne Street, New Bradwell, Milton Keynes, MK13 0BA

Director08 July 1994Active
5 Selbourne Road, Manchester, M21 0BL

Director10 December 1997Active
55, South Street, Bridport, England, DT6 3NZ

Director31 August 2019Active
55, South Street, Bridport, England, DT6 3NZ

Director12 May 1992Active
55, South Street, Bridport, England, DT6 3NZ

Director11 February 2016Active
55, South Street, Bridport, England, DT6 3NZ

Director10 December 1997Active
4 Queen Anne Street, New Bradwell, Milton Keynes, MK13 0BA

Secretary28 October 1999Active
163 Tufnell Park Road, London, N7 0PU

Secretary-Active
Hill Place, Thorley, Yarmouth, PO41 0XJ

Secretary25 November 1996Active
20 Southwood Avenue, London, N6 5RZ

Director-Active
15 Queens Road, Hampton, TW12 1DU

Director10 December 1997Active
163 Tufnell Park Road, London, N7 0PU

Director-Active
Hill Place, Thorley, Yarmouth, PO41 0XJ

Director25 November 1996Active
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

Director10 December 1997Active
7 South Road, Redland, Bristol, BS6 6QP

Director-Active
Bishops Lodge, Woodthorpe Lane, Wakefield, WF2 6JL

Director24 May 1993Active
38 South Street, Durham, DH1 4QP

Director-Active
Park House, Denton, Gilsland, Brampton, CA8 7AG

Director11 February 2016Active
Spring Head, Spring Street Easingwold, York, YO61 3BJ

Director08 July 1994Active
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

Director10 December 1997Active
7 Gresford Close, St Albans, AL4 0UB

Director14 May 1998Active
20 Beech Bank, Norwich, NR2 2AL

Director-Active
Torsend House, Tirley, GL19 4EU

Director-Active
Masters House, Kenilworth Road, Knowle, Solihull, B93 0AL

Director26 June 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Officers

Appoint person secretary company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.