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

OPEN ARMS INTERNATIONAL

18 Thorn Road, Bramhall, Stockport, SK7 1HQ,
Company Registration Number
04489674
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Open Arms International
OPEN ARMS INTERNATIONAL was founded on 2002-07-18 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Open Arms International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPEN ARMS INTERNATIONAL
 
Legal Registered Office
18 Thorn Road
Bramhall
Stockport
SK7 1HQ
Other companies in BB7
 
Previous Names
THE FESTIVAL TRUST21/07/2005
Charity Registration
Charity Number 1095664
Charity Address 13 SPEEN LODGE COURT, SPEEN, NEWBURY, RG14 1QS
Charter OPEN ARMS INTERNATIONAL IS A HUMANITARIAN ORGANISATION DEDICATED TO RAISING ORPHANED AND ABANDONED CHILDREN IN AFRICA AND INDIA TO REACH THEIR FULL POTENTIAL. WE PROVIDE PHYSICAL, EMOTIONAL AND SPRIRITUAL RELIEF FOR ALL PEOPLE THROUGH PRACTICAL CARE, MEDICAL EXPERTISE AND CHRISTIAN MINISTRY. OUR FEEDING PROGRAMME PROVIDES CHILDREN AND THOSE LIVING IN SLUMS WITH A HOT MEAL AND MEDICAL CARE.
Filing Information
Company Number 04489674
Company ID Number 04489674
Date formed 2002-07-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-28 04:22:24
Primary Source:Companies House
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.
Companies with same name OPEN ARMS INTERNATIONAL
The following companies were found which have the same name as OPEN ARMS INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN ARMS INTERNATIONAL, INC. 11731 SE STEVENS RD HAPPY VALLEY OR 97086 Active Company formed on the 1991-06-05
OPEN ARMS INTERNATIONAL 13012 SE 151ST RENTON WA 98058 Dissolved Company formed on the 1997-05-07
OPEN ARMS INTERNATIONAL FOUNDATION NV Permanently Revoked Company formed on the 2002-10-15
Open Arms International 112 SWANSON ST DANVILLE VA 24540 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2009-06-30
OPEN ARMS INTERNATIONAL MINISTRIES 5300 S PRESA ST SAN ANTONIO TX 78223 Active Company formed on the 1993-03-10
OPEN ARMS INTERNATIONAL MINISTRIES INC Georgia Unknown
OPEN ARMS INTERNATIONAL ASSOCIATION INCORPORATED New Jersey Unknown
Open Arms International Outreach Ministries Connecticut Unknown
OPEN ARMS INTERNATIONAL MINISTRIES INC Georgia Unknown

Company Officers of OPEN ARMS INTERNATIONAL

Current Directors
Officer Role Date Appointed
SIMON FREDERICK MICHAEL BERRY
Director 2012-12-05
DAVID ROLAND CLARK
Director 2016-01-28
JOANNE LOUISE CLARK
Director 2016-01-28
DAVID GRANT GALLAGHER
Director 2004-12-03
RACHEL IRENE GALLAGHER
Director 2004-12-03
CHRISTOPHER RICHARDSON
Director 2008-03-15
STEVE SANDERSON
Director 2014-06-04
SALLY WEBSTER
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD LANCASTER
Director 2004-12-03 2017-03-17
DENIS FOSTER BAIN
Director 2009-11-14 2017-01-19
ANDREW JOHN MAYO
Director 2010-11-19 2015-04-20
DAVID GRANT GALLAGHER
Company Secretary 2004-12-03 2014-05-31
JOAN ESME THOMASON
Director 2004-04-09 2012-05-02
ROSEMARY LANCASTER
Director 2004-12-03 2010-03-31
MICHAEL HARVEY
Director 2006-03-07 2010-03-29
RICHARD DEREK CROOKES
Director 2004-12-03 2010-03-25
CHRISTOPHER BARRY SUMMERTON
Director 2004-12-03 2008-03-16
WILLIAM GEOFFREY WARDLE
Director 2006-03-07 2008-03-08
ALAN NICOL THOMSON MORTON
Company Secretary 2003-04-01 2004-12-03
SIMON FREDERICK MICHAEL BERRY
Director 2002-07-18 2004-12-03
STEPHEN GAUKROGER
Director 2002-07-18 2004-12-03
ALAN NICOL THOMSON MORTON
Director 2002-07-18 2004-12-03
ROBERT DAVID WHITE
Director 2002-07-18 2004-12-03
SAMUEL JOHN WARD
Company Secretary 2002-07-18 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FREDERICK MICHAEL BERRY LAKES CHRISTIAN CENTRE Director 2010-02-16 CURRENT 2010-02-16 Active
SIMON FREDERICK MICHAEL BERRY LUIS PALAU EVANGELISTIC TEAM(THE) Director 2000-01-18 CURRENT 1982-07-06 Active
DAVID ROLAND CLARK I CARE INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 2001-09-27 Active
DAVID ROLAND CLARK OAK MEADOWS MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DAVID ROLAND CLARK RYLEY MOUNT MANAGEMENT COMPANY LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
DAVID ROLAND CLARK Y DEVELOPMENTS LIMITED Director 2011-03-29 CURRENT 2011-02-28 Active
DAVID ROLAND CLARK AIMEEA LTD Director 2007-11-13 CURRENT 2007-10-25 Active - Proposal to Strike off
DAVID ROLAND CLARK CLARK MARKETING COMMUNICATIONS LIMITED Director 1997-12-03 CURRENT 1997-11-21 Liquidation
JOANNE LOUISE CLARK OAK MEADOWS MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JOANNE LOUISE CLARK RYLEY MOUNT MANAGEMENT COMPANY LIMITED Director 2015-02-11 CURRENT 2013-10-30 Active
CHRISTOPHER RICHARDSON THE GRAND AT CLITHEROE Director 2009-08-01 CURRENT 2002-12-19 Active
CHRISTOPHER RICHARDSON EDWARD DICKENS LIMITED Director 2008-02-21 CURRENT 1998-10-21 Dissolved 2015-06-30

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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-12Application to strike the company off the register
2023-09-26Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM 37 Station Road Cheadle Hulme Cheadle SK8 5AF England
2023-08-29Director's details changed for Mrs Abigail Jayne Turley on 2023-08-25
2023-08-29CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MR ROBERT LESLIE WEBSTER
2023-04-20APPOINTMENT TERMINATED, DIRECTOR SIMON FREDERICK MICHAEL BERRY
2023-01-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE CLARK
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-12-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-22PSC08Notification of a person with significant control statement
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND CLARK
2020-07-21PSC07CESSATION OF DAVID ROLAND CLARK AS A PERSON OF SIGNIFICANT CONTROL
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MRS ABIGAIL JAYNE TURLEY
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT GALLAGHER
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM Greystones 5 Moseley Road Cheadle Hulme Cheadle SK8 5HJ England
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROLAND CLARK
2017-10-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Text House Edisford Road Clitheroe Lancashire BB7 2LA
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LANCASTER
2017-07-20PSC07CESSATION OF DENIS FOSTER BAIN AS A PSC
2017-07-20PSC07CESSATION OF DENIS FOSTER BAIN AS A PSC
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BAIN
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BAIN
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MRS SALLY WEBSTER
2016-07-20AP01DIRECTOR APPOINTED MRS JOANNE LOUISE CLARK
2016-07-20AP01DIRECTOR APPOINTED MR DAVID ROLAND CLARK
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AR0118/07/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MAYO
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-29AR0118/07/14 NO MEMBER LIST
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID GALLAGHER
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID GALLAGHER
2014-07-29AP01DIRECTOR APPOINTED MR STEVE SANDERSON
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-08-02AR0118/07/13 NO MEMBER LIST
2013-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-10RES01ALTER ARTICLES 19/03/2013
2013-04-10RES13ANNUAL GENERAL MEETING/RETIREMENT & RE APPOINTMENT 19/03/2013
2012-12-07AP01DIRECTOR APPOINTED MR SIMON FREDERICK MICHAEL BERRY
2012-08-09AR0118/07/12 NO MEMBER LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN THOMASON
2012-07-27RES01ALTER ARTICLES 02/05/2012
2012-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-05AA31/12/11 TOTAL EXEMPTION FULL
2011-09-06AR0118/07/11 NO MEMBER LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION FULL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY
2011-02-15AP01DIRECTOR APPOINTED MR ANDREW MAYO
2010-08-04AR0118/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IRENE GALLAGHER / 31/12/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT GALLAGHER / 31/12/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOAN ESME THOMASON / 31/12/2009
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LANCASTER
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LANCASTER / 31/12/2009
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOKES
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2010-02-10AP01DIRECTOR APPOINTED MR DENIS FOSTER BAIN
2009-08-13AA31/12/08 TOTAL EXEMPTION FULL
2009-07-22363aANNUAL RETURN MADE UP TO 18/07/09
2008-07-29363sANNUAL RETURN MADE UP TO 18/07/08
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SUMMERTON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WARDLE
2008-04-15288aDIRECTOR APPOINTED CHRISTOPHER RICHARDSON
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aANNUAL RETURN MADE UP TO 18/07/07
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-11363sANNUAL RETURN MADE UP TO 18/07/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: TEXT HOUSE EDISFORD ROAD CLITHEROE LANCASHIRE BB7 2LA
2005-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/05
2005-09-27363sANNUAL RETURN MADE UP TO 18/07/05
2005-07-21CERTNMCOMPANY NAME CHANGED THE FESTIVAL TRUST CERTIFICATE ISSUED ON 21/07/05
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-07-21363sANNUAL RETURN MADE UP TO 18/07/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OPEN ARMS INTERNATIONAL 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 ARMS INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN ARMS INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of OPEN ARMS INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN ARMS INTERNATIONAL
Trademarks

Trademark applications by OPEN ARMS INTERNATIONAL

OPEN ARMS INTERNATIONAL is the Original registrant for the trademark OPEN ARMS INTERNATIONAL ™ (77782080) through the USPTO on the 2009-07-15
"INTERNATIONAL"
Income
Government Income
We have not found government income sources for OPEN ARMS INTERNATIONAL. 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 (86900 - Other human health activities) as OPEN ARMS INTERNATIONAL are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OPEN ARMS INTERNATIONAL 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 ARMS INTERNATIONAL 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 ARMS INTERNATIONAL 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.
    Other companies at postcode SK7 1HQ