Background WavePink WaveYellow Wave

THE OPEN CENTRE DERBY LIMITED (03747144)

THE OPEN CENTRE DERBY LIMITED (03747144) is an active UK company. incorporated on 7 April 1999. with registered office in Derby. The company operates in the Education sector, engaged in cultural education. THE OPEN CENTRE DERBY LIMITED has been registered for 27 years. Current directors include HUSSAIN, Bilal, MCRAE, Kathryn Susan, POLLARD, Russell Andrew and 2 others.

Company Number
03747144
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1999
Age
27 years
Address
152 Pear Tree Road, Derby, DE23 6QD
Industry Sector
Education
Business Activity
Cultural education
Directors
HUSSAIN, Bilal, MCRAE, Kathryn Susan, POLLARD, Russell Andrew, WATSON, Valerie Victoria Vivienne, WHITEHEAD, Gail Linda
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPEN CENTRE DERBY LIMITED

THE OPEN CENTRE DERBY LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in cultural education. THE OPEN CENTRE DERBY LIMITED was registered 27 years ago.(SIC: 85520)

Status

active

Active since 27 years ago

Company No

03747144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 7 April 1999

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

152 Pear Tree Road Derby, DE23 6QD,

Previous Addresses

, 32 Charnwood Street, Derby, DE1 2GU
From: 5 January 2015To: 11 December 2015
, St James Centre Malcolm Street, Derby, Derbyshire, DE23 8LU
From: 15 April 2010To: 5 January 2015
, 43 Pear Tree Road, Derby, DE23 6PZ
From: 7 April 1999To: 15 April 2010
Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jan 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HUSSAIN, Bilal

Active
Pear Tree Road, DerbyDE23 6QD
Born March 1991
Director
Appointed 01 Apr 2017

MCRAE, Kathryn Susan

Active
Pear Tree Road, DerbyDE23 6QD
Born January 1952
Director
Appointed 16 Oct 2007

POLLARD, Russell Andrew

Active
Pear Tree Road, DerbyDE23 6QD
Born July 1961
Director
Appointed 01 Apr 2019

WATSON, Valerie Victoria Vivienne

Active
Pear Tree Road, DerbyDE23 6QD
Born August 1957
Director
Appointed 22 Mar 2021

WHITEHEAD, Gail Linda

Active
Pear Tree Road, DerbyDE23 6QD
Born January 1954
Director
Appointed 26 Mar 2024

SHRIGLEY, Janine

Resigned
6 Kirk Street, DerbyDE1 3SB
Secretary
Appointed 17 Apr 1999
Resigned 30 Jun 2008

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 07 Apr 1999
Resigned 07 Apr 1999

BALI, Raj Kumar

Resigned
Pear Tree Road, DerbyDE23 6QD
Born September 1935
Director
Appointed 01 Oct 2009
Resigned 14 Nov 2023

BALI, Raj Kumar

Resigned
Pear Tree Road, DerbyDE23 6QD
Born September 1935
Director
Appointed 17 Apr 1999
Resigned 01 Apr 2019

CLARKE, Michael Alexander

Resigned
72 Ford Lane, DerbyDE22 2EY
Born February 1941
Director
Appointed 17 Apr 1999
Resigned 31 Mar 2002

CONNOLLY, Patrick Dominic

Resigned
Pear Tree Road, DerbyDE23 6QD
Born January 1959
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2019

FALGATE, Graham

Resigned
Pear Tree Road, DerbyDE23 6QD
Born September 1954
Director
Appointed 01 Apr 2012
Resigned 26 Nov 2024

GIBB, John Maurice

Resigned
Pear Tree Road, DerbyDE23 6QD
Born May 1955
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2018

GIBB, Sarah

Resigned
Pear Tree Road, DerbyDE23 6QD
Born December 1955
Director
Appointed 01 Apr 2014
Resigned 23 Sept 2021

GREEN, Ernest James

Resigned
Pear Tree Road, DerbyDE23 6QD
Born January 1960
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2015

HARRISON, Marcus Scott Lee

Resigned
Pear Tree Road, DerbyDE23 6QD
Born September 1972
Director
Appointed 17 Dec 2021
Resigned 26 Mar 2024

HENSHALL, Nicholas James, Canon

Resigned
24 Kedleston Road, DerbyDE22 1GU
Born April 1962
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2006

JOHAL, Jogindar Singh

Resigned
59 Sunnyhill Avenue, DerbyDE23 1JR
Born February 1936
Director
Appointed 17 Apr 1999
Resigned 30 Jun 2008

KHAN, Andrayas Munawar

Resigned
11 Harrington Street, DerbyDE23 8PE
Born April 1955
Director
Appointed 14 Feb 2008
Resigned 31 Dec 2011

KINSELLA, Cathy

Resigned
Pear Tree Road, DerbyDE23 6QD
Born April 1964
Director
Appointed 17 Sept 2023
Resigned 31 Aug 2024

LAKE, Michael

Resigned
Malcolm Street, DerbyDE23 8LU
Born January 1958
Director
Appointed 01 Jan 2010
Resigned 21 Nov 2012

LAW, Judith Ann

Resigned
Pear Tree Road, DerbyDE23 6QD
Born August 1953
Director
Appointed 04 Dec 2007
Resigned 06 Sept 2023

LAW, Judith Ann

Resigned
Devonshire Drive, BelperDE56 4DD
Born August 1953
Director
Appointed 17 Apr 1999
Resigned 31 Mar 2006

MARSHALL, Geoffrey Osborne, Reverend

Resigned
24 Kedleston Road, DerbyDE22 1GU
Born January 1948
Director
Appointed 17 Apr 1999
Resigned 31 Mar 2002

RADFORD, Stuart Garston, Rev

Resigned
54 Brisbane Road, DerbyDE3 9JZ
Born December 1947
Director
Appointed 01 Apr 2005
Resigned 01 Jan 2009

RIFFAT, Aneesa

Resigned
Pear Tree Road, DerbyDE23 6QD
Born September 1978
Director
Appointed 15 Jul 2021
Resigned 26 Mar 2024

SACKER, Eve

Resigned
Pear Tree Road, DerbyDE23 6QD
Born May 1973
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2019

SADDIQUI, Aslam

Resigned
Margreave Street, DerbyDE21 6JE
Born January 1950
Director
Appointed 01 Jan 2009
Resigned 01 Aug 2013

THOMPSON, Elizabeth Jane

Resigned
Pear Tree Road, DerbyDE23 6QD
Born November 1964
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2017

TOMLINSON, Elizabeth Ann

Resigned
Sherwood 22 Willson Road, DerbyDE23 1BZ
Born February 1946
Director
Appointed 05 Feb 2001
Resigned 01 Jan 2009

TRENIER, Andrew

Resigned
Charnwood Street, DerbyDE1 2GU
Born January 1960
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

VASDEV, Bina

Resigned
12 Sandown Avenue, DerbyDE3 5QQ
Born October 1959
Director
Appointed 17 Apr 1999
Resigned 31 Dec 2011

WALTON, David William

Resigned
Pear Tree Road, DerbyDE23 6QD
Born October 1944
Director
Appointed 16 Oct 2007
Resigned 31 Dec 2025

WINTERBOTTOM, Ian Edmund, Revd Canon

Resigned
The Vicarage, DerbyDE73 7HA
Born September 1942
Director
Appointed 15 Nov 2006
Resigned 31 Jul 2013

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 07 Apr 1999
Resigned 07 Apr 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Falgate

Ceased
Pear Tree Road, DerbyDE23 6QD
Born September 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 January 2021
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Appointment With Name
12 January 2021
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
2 May 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
287Change of Registered Office
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Incorporation Company
7 April 1999
NEWINCIncorporation