Background WavePink WaveYellow Wave

OPEN HOMES NOTTINGHAM (05355287)

OPEN HOMES NOTTINGHAM (05355287) is an active UK company. incorporated on 7 February 2005. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OPEN HOMES NOTTINGHAM has been registered for 21 years. Current directors include DICKIN, Sarah Jane, HOLDEN, Ruth Emily, KITE, Thomas William and 1 others.

Company Number
05355287
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2005
Age
21 years
Address
Unity House 35 Church Street, Nottingham, NG7 2FF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DICKIN, Sarah Jane, HOLDEN, Ruth Emily, KITE, Thomas William, NIGHTINGALE, Mark Alan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HOMES NOTTINGHAM

OPEN HOMES NOTTINGHAM is an active company incorporated on 7 February 2005 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OPEN HOMES NOTTINGHAM was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05355287

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

Age

21 Years

Incorporated 7 February 2005

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 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

58I
From: 7 February 2005To: 20 June 2017
Contact
Address

Unity House 35 Church Street Lenton Nottingham, NG7 2FF,

Previous Addresses

104-114 Talbot Street Nottingham Nottinghamshire NG1 5GL
From: 7 February 2005To: 5 July 2019
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Left
Feb 11
Director Joined
Aug 11
Director Left
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 21
Director Joined
Feb 23
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DICKIN, Sarah Jane

Active
35 Church Street, NottinghamNG7 2FF
Born May 1969
Director
Appointed 24 Sept 2018

HOLDEN, Ruth Emily

Active
35 Church Street, NottinghamNG7 2FF
Born July 1983
Director
Appointed 12 Sept 2022

KITE, Thomas William

Active
Attenborough Lane, NottinghamNG9 6AL
Born January 1984
Director
Appointed 18 Jul 2016

NIGHTINGALE, Mark Alan

Active
St. Matthias Road, NottinghamNG3 2FE
Born October 1972
Director
Appointed 19 Sept 2016

BARLOW, Stephen John

Resigned
8 Landmere Gardens, NottinghamNG3 3BJ
Secretary
Appointed 07 Feb 2005
Resigned 19 Aug 2009

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 07 Feb 2005
Resigned 07 Feb 2005

SHIVAS, Susan Faye

Resigned
104-114 Talbot Street, NottinghamshireNG1 5GL
Secretary
Appointed 19 Jan 2015
Resigned 30 Apr 2019

SMITH, Stephanie Claire

Resigned
7 Kingrove Avenue, NottinghamNG9 4DQ
Secretary
Appointed 19 Aug 2009
Resigned 17 Nov 2014

AGALAMANYI, Nicki Lea

Resigned
104-114 Talbot Street, NottinghamshireNG1 5GL
Born August 1982
Director
Appointed 17 Mar 2014
Resigned 24 Sept 2018

BELL, Ann

Resigned
104-114 Talbot Street, NottinghamshireNG1 5GL
Born November 1952
Director
Appointed 17 Oct 2013
Resigned 24 Sept 2018

BIGNALL, David

Resigned
1 Rectory Cottages, NottinghamNG4 4BH
Born December 1959
Director
Appointed 10 Dec 2007
Resigned 31 Jan 2011

DAVIES, Michael

Resigned
Derby Road, NottinghamNG9 3JN
Born August 1965
Director
Appointed 18 Jul 2016
Resigned 24 Nov 2025

EDIS, Colin Leslie

Resigned
Fleming Close, NottinghamNG16 1JY
Born December 1954
Director
Appointed 19 Sept 2016
Resigned 31 Jul 2018

FYLEMAN, James Daniel

Resigned
67 Whittingham Road, NottinghamNG3 6BH
Born January 1974
Director
Appointed 07 Feb 2005
Resigned 10 Dec 2009

GILL, David Hunter

Resigned
104-114 Talbot Street, NottinghamshireNG1 5GL
Born June 1947
Director
Appointed 17 Mar 2014
Resigned 19 Sept 2016

GOSRANI, Tirin Venichand

Resigned
35 Church Street, NottinghamNG7 2FF
Born September 1964
Director
Appointed 15 Oct 2018
Resigned 14 Jun 2021

HIND, David

Resigned
10 Greythorn Drive, NottinghamNG2 7GG
Born August 1966
Director
Appointed 07 Feb 2005
Resigned 10 Sept 2007

JEFFS, Martin

Resigned
164 Ramsey Drive, NottinghamNG5 6SD
Born April 1957
Director
Appointed 10 Sept 2007
Resigned 17 Oct 2013

PHILLIPS, Elizabeth

Resigned
104-114 Talbot Street, NottinghamshireNG1 5GL
Born November 1965
Director
Appointed 18 Jul 2011
Resigned 17 Oct 2013

SHEARMAN, Tara

Resigned
2 Harston Gardens, NottinghamNG2 7UY
Born October 1971
Director
Appointed 07 Feb 2005
Resigned 15 Dec 2008

SHIVAS, Arthur Leslie, Reverend

Resigned
104-114 Talbot Street, NottinghamshireNG1 5GL
Born July 1952
Director
Appointed 17 Oct 2013
Resigned 31 Jul 2015

STOREY, Martin David

Resigned
Larch Crescent, NottinghamNG9 4DL
Born March 1971
Director
Appointed 10 Sept 2009
Resigned 25 May 2012

WALSH, Shaun Henry Richard

Resigned
St. Peters Street, NottinghamNG7 3EN
Born May 1963
Director
Appointed 17 Oct 2013
Resigned 01 Nov 2016

WILSON, Cerin Sarah

Resigned
14 Farm Road, NottinghamNG9 5BZ
Born May 1967
Director
Appointed 19 Feb 2009
Resigned 17 Oct 2013
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Memorandum Articles
9 July 2021
MAMA
Statement Of Companys Objects
9 July 2021
CC04CC04
Memorandum Articles
9 July 2021
MAMA
Resolution
6 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Resolution
1 June 2020
RESOLUTIONSResolutions
Resolution
1 June 2020
RESOLUTIONSResolutions
Memorandum Articles
1 June 2020
MAMA
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 June 2017
CONNOTConfirmation Statement Notification
Miscellaneous
20 June 2017
MISCMISC
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Memorandum Articles
5 September 2008
MEM/ARTSMEM/ARTS
Legacy
20 February 2008
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
27 October 2007
AAMDAAMD
Legacy
24 October 2007
288bResignation of Director or Secretary
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Resolution
16 January 2007
RESOLUTIONSResolutions
Memorandum Articles
15 January 2007
MEM/ARTSMEM/ARTS
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
5 October 2005
MEM/ARTSMEM/ARTS
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
288bResignation of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation