Company NameThurrock Open Door
Company StatusActive
Company Number05670567
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohanne Clare Hayes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Balmoral Avenue
Stanford-Le-Hope
Essex
SS17 7BD
Director NameMrs Margaret Fall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(6 years after company formation)
Appointment Duration12 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL
Secretary NameMrs Margaret Fall
StatusCurrent
Appointed22 December 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL
Director NameMr Tony Fish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL
Director NameMs Jamila Tazeena Daley-Jeffers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL
Director NameMr Nigel Kenneth Dentoom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCommodity Dealer Inspector
Country of ResidenceEngland
Correspondence AddressElden Lodge
Longaford Way Hutton
Brentwood
Essex
CM13 2LT
Director NameMichael Ryan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleFinancial Operations Manager
Correspondence Address3 Warwick Close
Hornchurch
Essex
RM11 3DQ
Director NameRobert William Trigg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Lawns Crescent
Grays
Essex
RM17 6EZ
Director NameMrs Carol O Regan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wallace Road
Grays
Essex
RM17 5AZ
Director NameMr Yash Pall Gupta
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleNone-Retired
Country of ResidenceEngland
Correspondence AddressPushap 2a
Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NameMrs Carol O Regan
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wallace Road
Grays
Essex
RM17 5AZ
Director NameMs Rebekah Zia Brant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(8 years after company formation)
Appointment Duration7 years (resigned 26 January 2021)
RoleSenior Advocacy Officer
Country of ResidenceEngland
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL
Director NameMr Ian Barnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL
Director NameMrs Lorraine Anne Fugl
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2022)
RoleSocial Prescriber
Country of ResidenceEngland
Correspondence Address16b Orsett Road
Grays
Essex
RM17 5DL

Contact

Websiteopendoorthurrock.co.uk
Telephone01375 390040
Telephone regionGrays Thurrock

Location

Registered Address16b Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2013
Turnover£1,897,293
Net Worth£796,929
Cash£644,624
Current Liabilities£5,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (37 pages)
8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
18 September 2023Appointment of Mr Andrew Douglas Porter as a director on 4 September 2023 (2 pages)
21 February 2023Accounts for a small company made up to 31 March 2022 (39 pages)
5 January 2023Termination of appointment of Lorraine Anne Fugl as a director on 14 November 2022 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (39 pages)
18 August 2021Appointment of Ms Jamila Tazeena Daley-Jeffers as a director on 9 August 2021 (2 pages)
28 June 2021Termination of appointment of Ian Barnett as a director on 25 May 2021 (1 page)
16 February 2021Accounts for a small company made up to 31 March 2020 (39 pages)
5 February 2021Termination of appointment of Rebekah Zia Brant as a director on 26 January 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Yash Pall Gupta as a director on 11 November 2019 (1 page)
25 November 2019Accounts for a small company made up to 31 March 2019 (39 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (39 pages)
22 May 2018Appointment of Mrs Lorraine Anne Fugl as a director on 14 May 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 November 2017Appointment of Mr Tony Fish as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Tony Fish as a director on 9 November 2017 (2 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (38 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (38 pages)
26 January 2017Termination of appointment of Carol O Regan as a secretary on 22 December 2016 (1 page)
26 January 2017Appointment of Mrs Margaret Fall as a secretary on 22 December 2016 (2 pages)
26 January 2017Appointment of Mrs Margaret Fall as a secretary on 22 December 2016 (2 pages)
26 January 2017Termination of appointment of Carol O Regan as a secretary on 22 December 2016 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
3 January 2017Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (36 pages)
15 December 2016Full accounts made up to 31 March 2016 (36 pages)
14 January 2016Appointment of Mr Ian Barnett as a director on 23 November 2015 (2 pages)
14 January 2016Appointment of Mr Ian Barnett as a director on 23 November 2015 (2 pages)
13 January 2016Annual return made up to 10 January 2016 no member list (7 pages)
13 January 2016Annual return made up to 10 January 2016 no member list (7 pages)
15 December 2015Full accounts made up to 31 March 2015 (28 pages)
15 December 2015Full accounts made up to 31 March 2015 (28 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (6 pages)
12 January 2015Annual return made up to 10 January 2015 no member list (6 pages)
21 November 2014Full accounts made up to 31 March 2014 (28 pages)
21 November 2014Full accounts made up to 31 March 2014 (28 pages)
13 February 2014Appointment of Ms Rebekah Zia Brant as a director (2 pages)
13 February 2014Appointment of Ms Rebekah Zia Brant as a director (2 pages)
16 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 10 January 2014 no member list (5 pages)
18 December 2013Full accounts made up to 31 March 2013 (22 pages)
18 December 2013Full accounts made up to 31 March 2013 (22 pages)
5 February 2013Registered office address changed from 24-28 Orsett Road Grays Essex RM17 5EB on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 24-28 Orsett Road Grays Essex RM17 5EB on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 24-28 Orsett Road Grays Essex RM17 5EB on 5 February 2013 (1 page)
10 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
10 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Appointment of Mrs Margaret Fall as a director (2 pages)
24 May 2012Appointment of Mrs Margaret Fall as a director (2 pages)
15 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
15 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 10 January 2012 no member list (5 pages)
10 January 2012Annual return made up to 10 January 2012 no member list (5 pages)
10 January 2012Termination of appointment of Nigel Dentoom as a director (1 page)
10 January 2012Termination of appointment of Nigel Dentoom as a director (1 page)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
25 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
24 January 2011Termination of appointment of Robert Trigg as a director (1 page)
24 January 2011Termination of appointment of Robert Trigg as a director (1 page)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 January 2010Director's details changed for Robert William Trigg on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Johanne Hayes on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
15 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
15 January 2010Director's details changed for Johanne Hayes on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert William Trigg on 15 January 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
11 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
22 January 2009Annual return made up to 10/01/09 (3 pages)
22 January 2009Annual return made up to 10/01/09 (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
30 January 2008Annual return made up to 10/01/08 (2 pages)
30 January 2008Annual return made up to 10/01/08 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
24 March 2007Annual return made up to 10/01/07
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2007Annual return made up to 10/01/07
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2006Incorporation (32 pages)
10 January 2006Incorporation (32 pages)