Background WavePink WaveYellow Wave

CHELTENHAM OPEN DOOR (03379241)

CHELTENHAM OPEN DOOR (03379241) is an active UK company. incorporated on 30 May 1997. with registered office in Gloucestershire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHELTENHAM OPEN DOOR has been registered for 28 years. Current directors include BUSSEY, Robin Simon Lee, GODDARD, Andrew Kenneth, HUTCHINGS, Susan Mary and 3 others.

Company Number
03379241
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 1997
Age
28 years
Address
39 Grosvenor Street, Gloucestershire, GL52 2SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BUSSEY, Robin Simon Lee, GODDARD, Andrew Kenneth, HUTCHINGS, Susan Mary, O'KANE, Eleanor Angela, WHITING, Cheryl Elizabeth, Dr, WILLIAMS, Matthew Paul
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM OPEN DOOR

CHELTENHAM OPEN DOOR is an active company incorporated on 30 May 1997 with the registered office located in Gloucestershire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHELTENHAM OPEN DOOR was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03379241

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

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

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

39 Grosvenor Street Cheltenham Gloucestershire, GL52 2SQ,

Timeline

46 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUSSEY, Robin Simon Lee

Active
39 Grosvenor Street, GloucestershireGL52 2SQ
Born November 1984
Director
Appointed 16 May 2023

GODDARD, Andrew Kenneth

Active
Unit 3 St. George's Business Park, CheltenhamGL51 8HF
Born August 1975
Director
Appointed 31 Dec 2025

HUTCHINGS, Susan Mary

Active
39 Grosvenor Street, GloucestershireGL52 2SQ
Born June 1966
Director
Appointed 01 Dec 2022

O'KANE, Eleanor Angela

Active
39 Grosvenor Street, GloucestershireGL52 2SQ
Born October 1972
Director
Appointed 01 Dec 2023

WHITING, Cheryl Elizabeth, Dr

Active
39 Grosvenor Street, GloucestershireGL52 2SQ
Born November 1970
Director
Appointed 01 Dec 2021

WILLIAMS, Matthew Paul

Active
Battledown Approach, CheltenhamGL52 6QZ
Born August 1958
Director
Appointed 19 Sept 2025

ALLEN, Kevin

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Secretary
Appointed 18 Aug 2020
Resigned 06 Oct 2020

FLANAGAN, Jeanne Chapman

Resigned
5 College Gate, CheltenhamGL53 7SF
Secretary
Appointed 10 Nov 2005
Resigned 23 Nov 2017

NANDLAL, Linda Rosemary

Resigned
Market Lane, CheltenhamGL54 5BL
Secretary
Appointed 23 Nov 2017
Resigned 28 Mar 2018

TUCKER, Margaret Ann

Resigned
Greet, CheltenhamGL54 5BL
Secretary
Appointed 28 Mar 2018
Resigned 06 Oct 2020

WARNER, Philip Cloudesley

Resigned
28 Bafford Lane, CheltenhamGL53 8DL
Secretary
Appointed 30 May 1997
Resigned 10 Nov 2005

ALLEN, Kevin Michael

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born November 1957
Director
Appointed 31 Mar 2020
Resigned 05 Nov 2021

ARUNDALE, Brian Leslie

Resigned
1 Gardenia Grove, CheltenhamGL51 3HR
Born November 1929
Director
Appointed 12 Nov 2001
Resigned 11 Jul 2002

ATTENBOROUGH, Enid

Resigned
18 Hammond Court, CheltenhamGL53 7AF
Born November 1937
Director
Appointed 17 Sept 2009
Resigned 14 Jul 2020

BAKER, Lindsay Margaret Cameron

Resigned
Greenhatch Farm, CheltenhamGL53 9NJ
Born November 1948
Director
Appointed 30 Mar 1998
Resigned 09 Aug 1999

BEAMISH, Pauline Margaret

Resigned
Elora 29a Lyfield Road East, CheltenhamGL53 8BA
Born December 1942
Director
Appointed 30 May 1997
Resigned 15 May 2009

BEAMISH, Simon James

Resigned
5 Ryeworth Road, CheltenhamGL52 6LG
Born March 1940
Director
Appointed 30 May 1997
Resigned 26 Dec 2000

BROWN, Julie Anne

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born June 1962
Director
Appointed 14 Jun 2017
Resigned 31 Dec 2020

CHURCH, Nigel Charles

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born October 1967
Director
Appointed 14 Jul 2020
Resigned 31 Aug 2023

CURTIS, Margaret Evelyn

Resigned
12 Warden Hill Road, CheltenhamGL51 3AW
Born June 1927
Director
Appointed 30 May 1997
Resigned 20 Jun 2004

DRIVER, Barbara

Resigned
Eldorado Crescent, CheltenhamGL50 2PY
Born March 1937
Director
Appointed 20 May 2014
Resigned 30 May 2018

EVANS SMITH, Mary Josephine

Resigned
1a Staverton Park, CheltenhamGL51 6TB
Born January 1948
Director
Appointed 11 Nov 2004
Resigned 21 Jul 2005

FERNYHOUGH, Michael

Resigned
Ivy Cottage, TewkesburyGL20 7EZ
Born May 1936
Director
Appointed 30 May 1997
Resigned 24 Sept 1998

FLANAGAN, Jeanne Chapman

Resigned
5 College Gate, CheltenhamGL53 7SF
Born April 1950
Director
Appointed 26 Jan 2006
Resigned 23 Nov 2017

GANDER, Pym

Resigned
56 Broad Oak Way, CheltenhamGL51 5LG
Born March 1949
Director
Appointed 30 May 1997
Resigned 18 Apr 1998

GARBUTT, Alasdair Charles

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born January 1972
Director
Appointed 22 Mar 2021
Resigned 14 May 2024

GUGLANI, Samir, Dr

Resigned
Naunton Lane, CheltenhamGL53 7BN
Born June 1971
Director
Appointed 05 Nov 2009
Resigned 26 Nov 2015

HANSON, Jane Kathleen

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born September 1975
Director
Appointed 20 Jun 2019
Resigned 17 Aug 2020

HARKNESS, Helen Lyon

Resigned
Gretton Hill Farm, GrettonGL54 5EW
Born August 1960
Director
Appointed 12 Nov 2001
Resigned 14 Nov 2018

HAYNES, Georgina

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born November 1975
Director
Appointed 22 Apr 2010
Resigned 08 Sept 2013

HOBBS, Zoe Anne

Resigned
8 Berkeley Close, GloucesterGL3 3TD
Born July 1963
Director
Appointed 27 Apr 1998
Resigned 18 Oct 1999

KEARNEY, Brian Edward Jude

Resigned
11 Ashley Close, CheltenhamGL52 6LF
Born October 1930
Director
Appointed 29 Jun 2006
Resigned 30 Sept 2010

KENT, Julie

Resigned
39 Grosvenor Street, GloucestershireGL52 2SQ
Born November 1961
Director
Appointed 26 Nov 2019
Resigned 16 May 2023

KING, Michael Peter

Resigned
3 King William Drive, CheltenhamGL53 7RP
Born August 1933
Director
Appointed 09 Aug 2000
Resigned 10 Jan 2003

MOSS, Alison Georgina

Resigned
10 Station Road, CheltenhamGL50 3LX
Born December 1958
Director
Appointed 30 May 1997
Resigned 01 Oct 2001
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Notice Restriction On Company Articles
8 November 2021
CC01CC01
Statement Of Companys Objects
8 November 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Resolution
24 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288cChange of Particulars
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
12 September 2000
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2000
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
14 December 1998
MEM/ARTSMEM/ARTS
Resolution
14 December 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
16 November 1998
AAAnnual Accounts
Legacy
29 October 1998
288cChange of Particulars
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288cChange of Particulars
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation