Stanford-Le-Hope
Essex
SS17 7BD
Director Name | Mrs Margaret Fall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(6 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Secretary Name | Mrs Margaret Fall |
---|---|
Status | Current |
Appointed | 22 December 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Director Name | Mr Tony Fish |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Director Name | Ms Jamila Tazeena Daley-Jeffers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Director Name | Mr Nigel Kenneth Dentoom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Commodity Dealer Inspector |
Country of Residence | England |
Correspondence Address | Elden Lodge Longaford Way Hutton Brentwood Essex CM13 2LT |
Director Name | Michael Ryan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Financial Operations Manager |
Correspondence Address | 3 Warwick Close Hornchurch Essex RM11 3DQ |
Director Name | Robert William Trigg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lawns Crescent Grays Essex RM17 6EZ |
Director Name | Mrs Carol O Regan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wallace Road Grays Essex RM17 5AZ |
Director Name | Mr Yash Pall Gupta |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | None-Retired |
Country of Residence | England |
Correspondence Address | Pushap 2a Allenby Crescent Grays Essex RM17 6DH |
Secretary Name | Mrs Carol O Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wallace Road Grays Essex RM17 5AZ |
Director Name | Ms Rebekah Zia Brant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(8 years after company formation) |
Appointment Duration | 7 years (resigned 26 January 2021) |
Role | Senior Advocacy Officer |
Country of Residence | England |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Director Name | Mr Ian Barnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Director Name | Mrs Lorraine Anne Fugl |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2022) |
Role | Social Prescriber |
Country of Residence | England |
Correspondence Address | 16b Orsett Road Grays Essex RM17 5DL |
Website | opendoorthurrock.co.uk |
---|---|
Telephone | 01375 390040 |
Telephone region | Grays Thurrock |
Registered Address | 16b Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2013 |
---|---|
Turnover | £1,897,293 |
Net Worth | £796,929 |
Cash | £644,624 |
Current Liabilities | £5,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (37 pages) |
---|---|
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
18 September 2023 | Appointment of Mr Andrew Douglas Porter as a director on 4 September 2023 (2 pages) |
21 February 2023 | Accounts for a small company made up to 31 March 2022 (39 pages) |
5 January 2023 | Termination of appointment of Lorraine Anne Fugl as a director on 14 November 2022 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (39 pages) |
18 August 2021 | Appointment of Ms Jamila Tazeena Daley-Jeffers as a director on 9 August 2021 (2 pages) |
28 June 2021 | Termination of appointment of Ian Barnett as a director on 25 May 2021 (1 page) |
16 February 2021 | Accounts for a small company made up to 31 March 2020 (39 pages) |
5 February 2021 | Termination of appointment of Rebekah Zia Brant as a director on 26 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Yash Pall Gupta as a director on 11 November 2019 (1 page) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (39 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (39 pages) |
22 May 2018 | Appointment of Mrs Lorraine Anne Fugl as a director on 14 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 November 2017 | Appointment of Mr Tony Fish as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Tony Fish as a director on 9 November 2017 (2 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (38 pages) |
18 October 2017 | Accounts for a small company made up to 31 March 2017 (38 pages) |
26 January 2017 | Termination of appointment of Carol O Regan as a secretary on 22 December 2016 (1 page) |
26 January 2017 | Appointment of Mrs Margaret Fall as a secretary on 22 December 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Margaret Fall as a secretary on 22 December 2016 (2 pages) |
26 January 2017 | Termination of appointment of Carol O Regan as a secretary on 22 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Carol O Regan as a director on 22 December 2016 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
14 January 2016 | Appointment of Mr Ian Barnett as a director on 23 November 2015 (2 pages) |
14 January 2016 | Appointment of Mr Ian Barnett as a director on 23 November 2015 (2 pages) |
13 January 2016 | Annual return made up to 10 January 2016 no member list (7 pages) |
13 January 2016 | Annual return made up to 10 January 2016 no member list (7 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
12 January 2015 | Annual return made up to 10 January 2015 no member list (6 pages) |
12 January 2015 | Annual return made up to 10 January 2015 no member list (6 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
13 February 2014 | Appointment of Ms Rebekah Zia Brant as a director (2 pages) |
13 February 2014 | Appointment of Ms Rebekah Zia Brant as a director (2 pages) |
16 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
16 January 2014 | Annual return made up to 10 January 2014 no member list (5 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 February 2013 | Registered office address changed from 24-28 Orsett Road Grays Essex RM17 5EB on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 24-28 Orsett Road Grays Essex RM17 5EB on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 24-28 Orsett Road Grays Essex RM17 5EB on 5 February 2013 (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 no member list (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 no member list (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 May 2012 | Appointment of Mrs Margaret Fall as a director (2 pages) |
24 May 2012 | Appointment of Mrs Margaret Fall as a director (2 pages) |
15 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
15 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 no member list (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 no member list (5 pages) |
10 January 2012 | Termination of appointment of Nigel Dentoom as a director (1 page) |
10 January 2012 | Termination of appointment of Nigel Dentoom as a director (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 January 2011 | Annual return made up to 10 January 2011 no member list (6 pages) |
25 January 2011 | Annual return made up to 10 January 2011 no member list (6 pages) |
24 January 2011 | Termination of appointment of Robert Trigg as a director (1 page) |
24 January 2011 | Termination of appointment of Robert Trigg as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Robert William Trigg on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Johanne Hayes on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 10 January 2010 no member list (5 pages) |
15 January 2010 | Annual return made up to 10 January 2010 no member list (5 pages) |
15 January 2010 | Director's details changed for Johanne Hayes on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert William Trigg on 15 January 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
22 January 2009 | Annual return made up to 10/01/09 (3 pages) |
22 January 2009 | Annual return made up to 10/01/09 (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
30 January 2008 | Annual return made up to 10/01/08 (2 pages) |
30 January 2008 | Annual return made up to 10/01/08 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
24 March 2007 | Annual return made up to 10/01/07
|
24 March 2007 | Annual return made up to 10/01/07
|
10 January 2006 | Incorporation (32 pages) |
10 January 2006 | Incorporation (32 pages) |