OPEN DOOR - ST ALBANS
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 3JX

Company number 02868633
Status Active
Incorporation Date 3 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register inspection address has been 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; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of OPEN DOOR - ST ALBANS are www.opendoorst.co.uk, and www.open-door-st.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eleven months. Open Door St Albans is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02868633. Open Door St Albans has been working since 03 November 1993. The present status of the company is Active. The registered address of Open Door St Albans is 8 Bricket Road St Albans Hertfordshire Al1 3jx. The company`s financial liabilities are £329.29k. It is £31.9k against last year. The cash in hand is £326.48k. It is £34.38k against last year. And the total assets are £341.04k, which is £43.18k against last year. BAILES, Ria is a Secretary of the company. BAILES, Ria is a Secretary of the company. BAILEY, Joan Margaret is a Director of the company. GOLDBY, Ria is a Director of the company. GRAHAM, Peter John is a Director of the company. POLLARD, Kerry Patrick is a Director of the company. Secretary KORMAN, David Sidney has been resigned. Secretary LEWIS, Margaret Elizabeth has been resigned. Secretary SHAH, Sumita has been resigned. Secretary WRIGHT, John Reginald Smith has been resigned. Director BLACKBURN, Kenneth has been resigned. Director BOCHENSKI, Michael Ian, Reverend has been resigned. Director FILSELL, Karen Jayne has been resigned. Director FORKIN, Natalie Emma has been resigned. Director FROST, James William Gilbert has been resigned. Director GRAY, Sarah Caroline has been resigned. Director GRAY, Sarah Caroline has been resigned. Director INGLIS, Richard Douglas has been resigned. Director KORMAN, David Sidney has been resigned. Director LAWRENCE-HYDE, Rachel Ann has been resigned. Director LEWIS, Margaret Elizabeth has been resigned. Director MCLEOD, Lindsey has been resigned. Director MCLEOD, Lindsey has been resigned. Director MORRELL, Michael Christopher has been resigned. Director PERRIN, Frederick has been resigned. Director RANSON, Melvyn James William has been resigned. Director SALISBURY, Sara Juliet has been resigned. Director SHAH, Sumita has been resigned. Director STEER, Alison Mary has been resigned. Director THURMAN, Ian has been resigned. Director WRIGHT, John Reginald Smith has been resigned. Director ZIMMERMANN, Peter has been resigned. The company operates in "Other accommodation".


open door - st Key Finiance

LIABILITIES £329.29k
+10%
CASH £326.48k
+11%
TOTAL ASSETS £341.04k
+14%
All Financial Figures

Current Directors

Secretary
BAILES, Ria
Appointed Date: 02 September 2016

Secretary
BAILES, Ria
Appointed Date: 01 September 2016

Director
BAILEY, Joan Margaret
Appointed Date: 07 September 2009
77 years old

Director
GOLDBY, Ria
Appointed Date: 21 September 2015
44 years old

Director
GRAHAM, Peter John
Appointed Date: 12 July 2004
82 years old

Director
POLLARD, Kerry Patrick
Appointed Date: 09 November 1993
81 years old

Resigned Directors

Secretary
KORMAN, David Sidney
Resigned: 13 May 2002
Appointed Date: 03 November 1993

Secretary
LEWIS, Margaret Elizabeth
Resigned: 18 July 2005
Appointed Date: 20 January 2003

Secretary
SHAH, Sumita
Resigned: 01 September 2016
Appointed Date: 30 September 2013

Secretary
WRIGHT, John Reginald Smith
Resigned: 30 September 2013
Appointed Date: 18 July 2005

Director
BLACKBURN, Kenneth
Resigned: 07 September 2009
Appointed Date: 16 June 1997
85 years old

Director
BOCHENSKI, Michael Ian, Reverend
Resigned: 18 July 2005
Appointed Date: 03 July 2000
72 years old

Director
FILSELL, Karen Jayne
Resigned: 19 September 2011
Appointed Date: 17 July 2008
61 years old

Director
FORKIN, Natalie Emma
Resigned: 30 September 2013
Appointed Date: 19 September 2011
51 years old

Director
FROST, James William Gilbert
Resigned: 09 October 2012
Appointed Date: 23 July 2007
80 years old

Director
GRAY, Sarah Caroline
Resigned: 30 September 2013
Appointed Date: 07 September 2009
57 years old

Director
GRAY, Sarah Caroline
Resigned: 01 August 2008
Appointed Date: 19 September 2007
57 years old

Director
INGLIS, Richard Douglas
Resigned: 31 July 2014
Appointed Date: 20 January 2003
77 years old

Director
KORMAN, David Sidney
Resigned: 13 May 2002
Appointed Date: 16 June 1997
75 years old

Director
LAWRENCE-HYDE, Rachel Ann
Resigned: 11 September 2000
Appointed Date: 09 November 1993
58 years old

Director
LEWIS, Margaret Elizabeth
Resigned: 20 September 2010
Appointed Date: 03 September 1996
93 years old

Director
MCLEOD, Lindsey
Resigned: 31 October 2014
Appointed Date: 09 September 2011
64 years old

Director
MCLEOD, Lindsey
Resigned: 31 October 2014
Appointed Date: 04 October 2010
64 years old

Director
MORRELL, Michael Christopher
Resigned: 05 March 2001
Appointed Date: 10 February 1994
87 years old

Director
PERRIN, Frederick
Resigned: 11 September 2000
Appointed Date: 03 November 1993
78 years old

Director
RANSON, Melvyn James William
Resigned: 20 September 2010
Appointed Date: 03 July 2000
82 years old

Director
SALISBURY, Sara Juliet
Resigned: 07 September 1998
Appointed Date: 09 November 1993
92 years old

Director
SHAH, Sumita
Resigned: 19 September 2016
Appointed Date: 30 September 2013
58 years old

Director
STEER, Alison Mary
Resigned: 09 October 2012
Appointed Date: 21 January 2002
83 years old

Director
THURMAN, Ian
Resigned: 19 September 2016
Appointed Date: 21 September 2015
69 years old

Director
WRIGHT, John Reginald Smith
Resigned: 19 September 2016
Appointed Date: 16 June 1997
87 years old

Director
ZIMMERMANN, Peter
Resigned: 01 August 1995
Appointed Date: 09 November 1993
77 years old

Persons With Significant Control

Mrs Joan Bailey
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

OPEN DOOR - ST ALBANS Events

04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Register inspection address has been 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
04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
23 Oct 2016
Termination of appointment of John Reginald Smith Wright as a director on 19 September 2016
23 Oct 2016
Termination of appointment of Sumita Shah as a director on 19 September 2016
...
... and 117 more events
23 Nov 1993
New director appointed

23 Nov 1993
New director appointed

23 Nov 1993
New director appointed

23 Nov 1993
New director appointed

03 Nov 1993
Incorporation