Background WavePink WaveYellow Wave

OPEN DOOR - ST ALBANS (02868633)

OPEN DOOR - ST ALBANS (02868633) is an active UK company. incorporated on 3 November 1993. with registered office in Hertfordshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. OPEN DOOR - ST ALBANS has been registered for 32 years. Current directors include BUTTON, Jacqueline Lee, GOSINE, Roger Michael, GRAHAM, Peter John and 4 others.

Company Number
02868633
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 1993
Age
32 years
Address
8 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BUTTON, Jacqueline Lee, GOSINE, Roger Michael, GRAHAM, Peter John, MCLEOD, Lindsey Audrey, MERELIE, Rachel, UPTON, Richard, WATSON, Carla
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DOOR - ST ALBANS

OPEN DOOR - ST ALBANS is an active company incorporated on 3 November 1993 with the registered office located in Hertfordshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. OPEN DOOR - ST ALBANS was registered 32 years ago.(SIC: 55900, 88990)

Status

active

Active since 32 years ago

Company No

02868633

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 3 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

8 Bricket Road St Albans Hertfordshire, AL1 3JX,

Timeline

51 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
May 18
Director Left
May 18
New Owner
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Aug 19
Director Joined
Nov 19
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BUTTON, Jacqueline Lee

Active
8 Bricket Road, HertfordshireAL1 3JX
Born February 1971
Director
Appointed 24 Oct 2018

GOSINE, Roger Michael

Active
8 Bricket Road, HertfordshireAL1 3JX
Born June 1967
Director
Appointed 20 Nov 2023

GRAHAM, Peter John

Active
9 Woodstock Road North, St AlbansAL1 4QB
Born September 1943
Director
Appointed 12 Jul 2004

MCLEOD, Lindsey Audrey

Active
10 Edward Close, St AlbansAL1 5EN
Born July 1961
Director
Appointed 01 Sept 2016

MERELIE, Rachel

Active
8 Bricket Road, HertfordshireAL1 3JX
Born December 1963
Director
Appointed 18 Nov 2024

UPTON, Richard

Active
8 Bricket Road, HertfordshireAL1 3JX
Born July 1952
Director
Appointed 24 Oct 2018

WATSON, Carla

Active
8 Bricket Road, HertfordshireAL1 3JX
Born February 1981
Director
Appointed 16 Jun 2025

BAILES, Ria

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Secretary
Appointed 02 Sept 2016
Resigned 25 Sept 2017

BAILES, Ria

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Secretary
Appointed 01 Sept 2016
Resigned 25 Sept 2017

KORMAN, David Sidney

Resigned
Hill House 67/71 Lowlands Road, HarrowHA1 3EQ
Secretary
Appointed 03 Nov 1993
Resigned 13 May 2002

LEWIS, Margaret Elizabeth

Resigned
133 Colney Heath Lane, St AlbansAL4 0TN
Secretary
Appointed 20 Jan 2003
Resigned 18 Jul 2005

SHAH, Sumita

Resigned
Caledon Road, St. AlbansAL2 1PB
Secretary
Appointed 30 Sept 2013
Resigned 01 Sept 2016

WRIGHT, John Reginald Smith

Resigned
8 Churchill Road, St AlbansAL1 4HQ
Secretary
Appointed 18 Jul 2005
Resigned 30 Sept 2013

BAILEY, Joan Margaret

Resigned
Woodland Rise, DunstableLU6 2PF
Born December 1947
Director
Appointed 07 Sept 2009
Resigned 01 Nov 2017

BLACKBURN, Kenneth

Resigned
1 Giles Close, St. AlbansAL4 9DR
Born August 1940
Director
Appointed 16 Jun 1997
Resigned 07 Sept 2009

BOCHENSKI, Michael Ian, Reverend

Resigned
18 Gurney Court Road, St. AlbansAL1 4RL
Born September 1953
Director
Appointed 03 Jul 2000
Resigned 18 Jul 2005

CARVER, Simon John

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Born August 1957
Director
Appointed 25 Sept 2017
Resigned 31 Oct 2023

DUNN, Edward

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Born May 1995
Director
Appointed 20 Nov 2023
Resigned 17 Mar 2026

FILSELL, Karen Jayne

Resigned
Taylor Close, St AlbansAL4 9YB
Born February 1964
Director
Appointed 17 Jul 2008
Resigned 19 Sept 2011

FORKIN, Natalie Emma

Resigned
Prospect Road, St. AlbansAL1 2AT
Born October 1973
Director
Appointed 19 Sept 2011
Resigned 30 Sept 2013

FROST, James William Gilbert

Resigned
6 Bedford Park Road, St. AlbansAL1 3RF
Born August 1945
Director
Appointed 23 Jul 2007
Resigned 09 Oct 2012

GAYGUSUZ, Lucy Elizabeth

Resigned
9 Craiglands, St AlbansAL4 9AH
Born January 1986
Director
Appointed 28 Sept 2017
Resigned 31 Oct 2023

GOLDBY, Ria

Resigned
Deans Gardens, St. AlbansAL4 9LS
Born February 1981
Director
Appointed 21 Sept 2015
Resigned 25 Sept 2017

GRAY, Sarah Caroline

Resigned
Amenbury Lane, HarpendenAL5 2DF
Born May 1968
Director
Appointed 07 Sept 2009
Resigned 30 Sept 2013

GRAY, Sarah Caroline

Resigned
34 Amenbury Lane, HarpendenAL5 2DF
Born May 1968
Director
Appointed 19 Sept 2007
Resigned 01 Aug 2008

INGLIS, Richard Douglas

Resigned
36 Beaconsfield Road, St. AlbansAL1 3RB
Born December 1947
Director
Appointed 20 Jan 2003
Resigned 31 Jul 2014

KORMAN, David Sidney

Resigned
16 Tooke Close, PinnerHA5 4TJ
Born October 1949
Director
Appointed 16 Jun 1997
Resigned 13 May 2002

LANE, David Robert

Resigned
Buxton Close, St. AlbansAL4 9UH
Born March 1953
Director
Appointed 12 Oct 2020
Resigned 17 Nov 2024

LAWRENCE-HYDE, Rachel Ann

Resigned
33 Hawkshill, St AlbansAL1 5HU
Born April 1967
Director
Appointed 09 Nov 1993
Resigned 11 Sept 2000

LEWIS, Margaret Elizabeth

Resigned
133 Colney Heath Lane, St AlbansAL4 0TN
Born October 1931
Director
Appointed 03 Sept 1996
Resigned 20 Sept 2010

MCFARLANE, Rachel

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Born August 1985
Director
Appointed 06 Nov 2019
Resigned 20 Nov 2023

MCLEOD, Lindsey Audrey

Resigned
Edward Close, St. AlbansAL1 5EN
Born July 1961
Director
Appointed 09 Sept 2011
Resigned 31 Oct 2014

MCLEOD, Lindsey Audrey

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Born July 1961
Director
Appointed 04 Oct 2010
Resigned 31 Oct 2014

MORRELL, Michael Christopher

Resigned
Loxwood 32 Sauncey Avenue, HarpendenAL5 4QJ
Born July 1938
Director
Appointed 10 Feb 1994
Resigned 05 Mar 2001

PARTIRIDGE, David

Resigned
8 Bricket Road, HertfordshireAL1 3JX
Born August 1949
Director
Appointed 24 Oct 2018
Resigned 31 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Rachel Merelie

Active
8 Bricket Road, HertfordshireAL1 3JX
Born December 1963

Nature of Control

Significant influence or control as trust
Notified 18 Nov 2024

David Robert Lane

Ceased
Buxton Close, St. AlbansAL4 9UH

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 12 Oct 2020
Ceased 17 Nov 2024

Mr Kerry Pollard

Ceased
8 Bricket Road, HertfordshireAL1 3JX
Born April 1944

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 12 Oct 2020

Mrs Joan Bailey

Ceased
8 Bricket Road, HertfordshireAL1 3JX
Born December 1947

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2013
AR01AR01
Termination Director Company With Name
2 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2010
AR01AR01
Move Registers To Sail Company
26 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Sail Address Company
25 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288cChange of Particulars
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288cChange of Particulars
Legacy
24 December 1996
363aAnnual Return
Legacy
2 December 1996
353353
Legacy
9 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
17 January 1996
353353
Legacy
5 January 1996
288288
Legacy
18 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
363x363x
Legacy
25 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Memorandum Articles
29 August 1995
MEM/ARTSMEM/ARTS
Resolution
29 August 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
288288
Legacy
14 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
353353
Legacy
23 November 1993
287Change of Registered Office
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Incorporation Company
3 November 1993
NEWINCIncorporation