Background WavePink WaveYellow Wave

OPENTRUST (04107837)

OPENTRUST (04107837) is an active UK company. incorporated on 14 November 2000. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. OPENTRUST has been registered for 25 years. Current directors include BARNETT, Anthony Harold, CHADWYCK HEALEY, Charles Edward, Sir, LAPPING, Anne Shirley and 1 others.

Company Number
04107837
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2000
Age
25 years
Address
5 Madingley Road, Cambridge, CB3 0EE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNETT, Anthony Harold, CHADWYCK HEALEY, Charles Edward, Sir, LAPPING, Anne Shirley, MCALLISTER, John Francis Olivarius, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENTRUST

OPENTRUST is an active company incorporated on 14 November 2000 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. OPENTRUST was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04107837

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

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5 Madingley Road Cambridge, CB3 0EE,

Previous Addresses

8 Great James Street London WC1N 3DF
From: 14 November 2000To: 27 November 2012
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BARNETT, Anthony

Active
Third Acre Rise, OxfordOX2 9DA
Secretary
Appointed 16 Jul 2013

BARNETT, Anthony Harold

Active
Third Acre Rise, OxfordOX2 9DA
Born November 1942
Director
Appointed 14 Nov 2000

CHADWYCK HEALEY, Charles Edward, Sir

Active
Madingley Road, CambridgeCB3 0EE
Born May 1940
Director
Appointed 29 Jun 2010

LAPPING, Anne Shirley

Active
61 Eton Avenue, LondonNW3 3ET
Born June 1941
Director
Appointed 22 May 2006

MCALLISTER, John Francis Olivarius, Dr

Active
Hennerton, ReadingRG10 8PD
Born February 1956
Director
Appointed 01 Dec 2020

MONRO, David Duncan Coode

Resigned
8 Great James Street, LondonWC1N 3DF
Secretary
Appointed 14 Nov 2000
Resigned 16 Jul 2013

BINDMAN, Geoffrey Lionel

Resigned
275 Grays Inn Road, LondonWC1X 8QB
Born January 1933
Director
Appointed 19 Jun 2003
Resigned 29 Jun 2010

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 14 Sept 2004
Resigned 07 Nov 2019

FORGAN, Elizabeth Anne Lucy, Dame

Resigned
Regents Park Road, LondonNW1 8UG
Born August 1944
Director
Appointed 04 Jun 2020
Resigned 23 Oct 2024

HARDIE, Charles Jeremy Mawdesley

Resigned
13 Ainger Road, LondonNW3 3AT
Born June 1938
Director
Appointed 14 Nov 2000
Resigned 17 Dec 2003

HARKER, Alison Jane

Resigned
Mossrigg House, WigtonCA7 5HD
Born April 1949
Director
Appointed 14 Sept 2004
Resigned 21 May 2006

OLIVARIUS, John Francis, Dr

Resigned
Hennerton, ReadingRG10 8PD
Born February 1956
Director
Appointed 01 Dec 2020
Resigned 01 Dec 2020

SAMPSON, Anthony Terrall Seward

Resigned
10 Hereford Mansions, LondonW2 5BA
Born August 1926
Director
Appointed 14 Nov 2000
Resigned 29 May 2003

WARNER, Marina Sarah, Professor

Resigned
10 Dunollie Place, LondonNW5 2XR
Born November 1946
Director
Appointed 14 Nov 2000
Resigned 29 May 2003
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
225Change of Accounting Reference Date
Memorandum Articles
14 May 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
14 May 2001
MEM/ARTSMEM/ARTS
Resolution
14 May 2001
RESOLUTIONSResolutions
Incorporation Company
14 November 2000
NEWINCIncorporation