Background WavePink WaveYellow Wave

THE OPEN DOOR CENTRE (SWINDON & DISTRICT) LIMITED (05216053)

THE OPEN DOOR CENTRE (SWINDON & DISTRICT) LIMITED (05216053) is an active UK company. incorporated on 26 August 2004. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE OPEN DOOR CENTRE (SWINDON & DISTRICT) LIMITED has been registered for 21 years. Current directors include BARRETT, Robert Charles, NEWMAN, Teresa Ann, PEARSON, Susan.

Company Number
05216053
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2004
Age
21 years
Address
St Barnabas Church Hall, Swindon, SN2 1BU
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARRETT, Robert Charles, NEWMAN, Teresa Ann, PEARSON, Susan
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPEN DOOR CENTRE (SWINDON & DISTRICT) LIMITED

THE OPEN DOOR CENTRE (SWINDON & DISTRICT) LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE OPEN DOOR CENTRE (SWINDON & DISTRICT) LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05216053

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

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

THE OPEN DOOR CENTRE
From: 26 August 2004To: 22 December 2004
Contact
Address

St Barnabas Church Hall Ferndale Road Gorse Hill Swindon, SN2 1BU,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BARRETT, Robert

Active
Padstow Road, SwindonSN2 2EQ
Secretary
Appointed 05 Jan 2016

BARRETT, Robert Charles

Active
St Barnabas Church Hall, SwindonSN2 1BU
Born January 1957
Director
Appointed 31 Jan 2012

NEWMAN, Teresa Ann

Active
St Barnabas Church Hall, SwindonSN2 1BU
Born July 1961
Director
Appointed 11 Sept 2025

PEARSON, Susan

Active
St Barnabas Church Hall, SwindonSN2 1BU
Born July 1962
Director
Appointed 02 Feb 2022

FRY, Derek Henry

Resigned
Poole Road, SwindonSN25 3EX
Secretary
Appointed 26 Jul 2011
Resigned 05 Jan 2016

MEALE, Robert Gerald James

Resigned
10 Bourton Avenue, SwindonSN3 4LY
Secretary
Appointed 09 Dec 2004
Resigned 26 Jul 2011

SCOTT, Christopher George Gardom

Resigned
42 Sunningdale Road, SwindonSN25 3AZ
Secretary
Appointed 26 Aug 2004
Resigned 09 Dec 2004

BEVAN, Steven

Resigned
48 Castleton Road, SwindonSN5 9GD
Born August 1957
Director
Appointed 07 Sept 2004
Resigned 23 Nov 2004

BULL, Nicholus William

Resigned
St Barnabas Church Hall, SwindonSN2 1BU
Born November 1974
Director
Appointed 19 Aug 2013
Resigned 12 Dec 2013

CARPENTER, Carol Ann

Resigned
156 Eastbury Way, SwindonSN25 2FP
Born May 1945
Director
Appointed 26 Aug 2004
Resigned 13 Jul 2011

CHALKER, Martin John

Resigned
St Barnabas Church Hall, SwindonSN2 1BU
Born March 1964
Director
Appointed 28 Jan 2010
Resigned 29 Sept 2010

COWEN, Daniel Edward

Resigned
St. Katherine Green, SwindonSN3 5ES
Born March 1974
Director
Appointed 23 Oct 2019
Resigned 02 Feb 2022

FRY, Derek Henry

Resigned
Ferndale Road, SwindonSN2 1BU
Born June 1961
Director
Appointed 05 Jan 2016
Resigned 11 Sept 2025

FRY, Derek Henry

Resigned
Poole Road, SwindonSN25 3EX
Born June 1961
Director
Appointed 25 Mar 2008
Resigned 26 Jul 2011

GRANT, Dennis Shawn

Resigned
Wren House, BanburyOX15 5TH
Born December 1947
Director
Appointed 07 Sept 2004
Resigned 21 May 2010

LUBY, John, Dr

Resigned
Sorley Close, MarlboroughSN8 1UH
Born August 1945
Director
Appointed 26 Jul 2011
Resigned 21 Nov 2013

MEALE, Robert Gerald James

Resigned
10 Bourton Avenue, SwindonSN3 4LY
Born December 1947
Director
Appointed 07 Sept 2004
Resigned 05 Jan 2016

PLUMB, Margaret

Resigned
Saffron Meadow, CalneSN11 0RR
Born March 1959
Director
Appointed 29 Jul 2008
Resigned 09 Nov 2009

SCOTT, Christopher George Gardom

Resigned
42 Sunningdale Road, SwindonSN25 3AZ
Born April 1933
Director
Appointed 26 Aug 2004
Resigned 23 Jul 2008

SHATFORD, Jonathan Paul

Resigned
St Barnabas Church Hall, SwindonSN2 1BU
Born October 1974
Director
Appointed 31 Jan 2012
Resigned 25 Sept 2012

SMITH, Michael David

Resigned
St Barnabas Church Hall, SwindonSN2 1BU
Born October 1977
Director
Appointed 25 Sept 2012
Resigned 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 September 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Memorandum Articles
12 March 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
23 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
287Change of Registered Office
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
287Change of Registered Office
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation