Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEN DOOR - ST ALBANS
Company Information for

OPEN DOOR - ST ALBANS

8 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
02868633
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Open Door - St Albans
OPEN DOOR - ST ALBANS was founded on 1993-11-03 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Open Door - St Albans is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPEN DOOR - ST ALBANS
 
Legal Registered Office
8 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in AL1
 
Charity Registration
Charity Number 1028528
Charity Address 8 CHURCHILL ROAD, ST. ALBANS, AL1 4HQ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 02868633
Company ID Number 02868633
Date formed 1993-11-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN DOOR - ST ALBANS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN DOOR - ST ALBANS

Current Directors
Officer Role Date Appointed
SIMON JOHN CARVER
Director 2017-09-25
LUCY ELIZABETH GAYGUSUZ
Director 2017-09-28
PETER JOHN GRAHAM
Director 2004-07-12
LINDSEY AUDREY MCLEOD
Director 2016-09-01
KERRY PATRICK POLLARD
Director 1993-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARGARET BAILEY
Director 2009-09-07 2017-11-01
RIA BAILES
Company Secretary 2016-09-02 2017-09-25
RIA BAILES
Company Secretary 2016-09-01 2017-09-25
RIA GOLDBY
Director 2015-09-21 2017-09-25
SUMITA SHAH
Director 2013-09-30 2016-09-19
IAN THURMAN
Director 2015-09-21 2016-09-19
JOHN REGINALD SMITH WRIGHT
Director 1997-06-16 2016-09-19
SUMITA SHAH
Company Secretary 2013-09-30 2016-09-01
LINDSEY AUDREY MCLEOD
Director 2011-09-09 2014-10-31
LINDSEY AUDREY MCLEOD
Director 2010-10-04 2014-10-31
RICHARD DOUGLAS INGLIS
Director 2003-01-20 2014-07-31
JOHN REGINALD SMITH WRIGHT
Company Secretary 2005-07-18 2013-09-30
NATALIE EMMA FORKIN
Director 2011-09-19 2013-09-30
SARAH CAROLINE GRAY
Director 2009-09-07 2013-09-30
JAMES WILLIAM GILBERT FROST
Director 2007-07-23 2012-10-09
ALISON MARY STEER
Director 2002-01-21 2012-10-09
KAREN JAYNE FILSELL
Director 2008-07-17 2011-09-19
MARGARET ELIZABETH LEWIS
Director 1996-09-03 2010-09-20
MELVYN JAMES WILLIAM RANSON
Director 2000-07-03 2010-09-20
KENNETH BLACKBURN
Director 1997-06-16 2009-09-07
SARAH CAROLINE GRAY
Director 2007-09-19 2008-08-01
MARGARET ELIZABETH LEWIS
Company Secretary 2003-01-20 2005-07-18
MICHAEL IAN BOCHENSKI
Director 2000-07-03 2005-07-18
DAVID SIDNEY KORMAN
Company Secretary 1993-11-03 2002-05-13
DAVID SIDNEY KORMAN
Director 1997-06-16 2002-05-13
MICHAEL CHRISTOPHER MORRELL
Director 1994-02-10 2001-03-05
RACHEL ANN LAWRENCE-HYDE
Director 1993-11-09 2000-09-11
FREDERICK PERRIN
Director 1993-11-03 2000-09-11
SARA JULIET SALISBURY
Director 1993-11-09 1998-09-07
PETER ZIMMERMANN
Director 1993-11-09 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CARVER CENTRAL BAPTIST ASSOCIATION Director 2009-06-06 CURRENT 2001-11-08 Active
PETER JOHN GRAHAM COUNCIL FOR VOLUNTARY SERVICE FOR ST. ALBANS DISTRICT Director 2012-07-17 CURRENT 1997-09-26 Active - Proposal to Strike off
PETER JOHN GRAHAM CENTRE 33 (ST ALBANS) LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27APPOINTMENT TERMINATED, DIRECTOR RACHEL MCFARLANE
2023-11-27DIRECTOR APPOINTED MR EDWARD DUNN
2023-11-27DIRECTOR APPOINTED MR ROGER MICHAEL GOSINE
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER THOMS
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-20PSC03Notification of David Robert Lane as a person with significant control on 2020-10-12
2020-11-20PSC07CESSATION OF KERRY POLLARD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20AP01DIRECTOR APPOINTED MR DAVID ROBERT LANE
2019-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-09AP01DIRECTOR APPOINTED MRS RACHEL MCFARLANE
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTIRIDGE
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-27AP01DIRECTOR APPOINTED MR RICHARD UPTON
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY POLLARD
2018-05-17PSC07CESSATION OF JOAN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET BAILEY
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-10-22AD02Register inspection address changed from 7 Deans Gardens St. Albans AL4 9LS England to 10 Edward Close St. Albans AL1 5EN
2017-10-22AP01DIRECTOR APPOINTED MS LUCY ELIZABETH GAYGUSUZ
2017-10-15AP01DIRECTOR APPOINTED MRS LINDSEY AUDREY MCLEOD
2017-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-06AP01DIRECTOR APPOINTED MR SIMON CARVER
2017-10-06TM02APPOINTMENT TERMINATED, SECRETARY RIA BAILES
2017-10-06TM02APPOINTMENT TERMINATED, SECRETARY RIA BAILES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RIA GOLDBY
2016-12-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04AD02Register inspection address changed from C/O Sumita Shah 30 Caledon Road London Colney St. Albans Hertfordshire AL2 1PB England to 7 Deans Gardens St. Albans AL4 9LS
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUMITA SHAH
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN THURMAN
2016-09-19AP03SECRETARY APPOINTED MRS RIA BAILES
2016-09-16AP03SECRETARY APPOINTED MRS RIA BAILES
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY SUMITA SHAH
2015-11-15AR0128/10/15 NO MEMBER LIST
2015-11-15AP01DIRECTOR APPOINTED MRS RIA GOLDBY
2015-11-15AP01DIRECTOR APPOINTED MR IAN THURMAN
2015-11-06AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04AR0128/10/14 NO MEMBER LIST
2014-11-03AD02SAIL ADDRESS CHANGED FROM: C/O JOHN WRIGHT 8 CHURCHILL ROAD ST. ALBANS HERTFORDSHIRE AL1 4HQ ENGLAND
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCLEOD
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INGLIS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCLEOD
2014-08-28AP03SECRETARY APPOINTED MS SUMITA SHAH
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN WRIGHT
2013-12-02AA31/03/13 TOTAL EXEMPTION FULL
2013-11-04AP01DIRECTOR APPOINTED MRS LINDSEY MCLEOD
2013-11-02AR0128/10/13 NO MEMBER LIST
2013-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE FORKIN
2013-10-27AP01DIRECTOR APPOINTED MS SUMITA SHAH
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GRAY
2012-11-05AR0128/10/12 NO MEMBER LIST
2012-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEER
2012-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FROST
2012-10-16AA31/03/12 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED MRS NATALIE EMMA FORKIN
2011-11-14AR0128/10/11 NO MEMBER LIST
2011-11-11AA31/03/11 TOTAL EXEMPTION FULL
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FILSELL
2011-01-20AA31/03/10 TOTAL EXEMPTION FULL
2010-11-26AR0128/10/10 NO MEMBER LIST
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-11-25AD02SAIL ADDRESS CREATED
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD SMITH WRIGHT / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY STEER / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS INGLIS / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GILBERT FROST / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FILSELL / 24/11/2010
2010-11-25AP01DIRECTOR APPOINTED MRS LINDSEY MCLEOD
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LEWIS
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN RANSON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACKBURN
2009-11-18AA31/03/09 TOTAL EXEMPTION FULL
2009-11-18AR0128/10/09
2009-11-18AP01DIRECTOR APPOINTED SARAH CAROLINE GRAY
2009-11-18AP01DIRECTOR APPOINTED JOAN MARGARET BAILEY
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-12-03363aANNUAL RETURN MADE UP TO 28/10/08
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED KAREN JAYNE FILSELL
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR SARAH GRAY
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-20363sANNUAL RETURN MADE UP TO 28/10/07
2007-11-20288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363sANNUAL RETURN MADE UP TO 28/10/06
2005-11-15363sANNUAL RETURN MADE UP TO 28/10/05
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: VICKERS HOUSE, 222 LONDON ROAD, ST ALBANS, HERTFORDSHIRE AL1 1PN
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09288bSECRETARY RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2004-11-11363sANNUAL RETURN MADE UP TO 28/10/04
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15288aNEW DIRECTOR APPOINTED
2003-11-04363sANNUAL RETURN MADE UP TO 28/10/03
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW SECRETARY APPOINTED
2002-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-06363sANNUAL RETURN MADE UP TO 28/10/02
2002-07-15225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OPEN DOOR - ST ALBANS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN DOOR - ST ALBANS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN DOOR - ST ALBANS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPEN DOOR - ST ALBANS

Intangible Assets
Patents
We have not found any records of OPEN DOOR - ST ALBANS registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN DOOR - ST ALBANS
Trademarks
We have not found any records of OPEN DOOR - ST ALBANS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN DOOR - ST ALBANS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as OPEN DOOR - ST ALBANS are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where OPEN DOOR - ST ALBANS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN DOOR - ST ALBANS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN DOOR - ST ALBANS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.