Background WavePink WaveYellow Wave

OPEN HANDS COVENTRY (05619174)

OPEN HANDS COVENTRY (05619174) is an active UK company. incorporated on 10 November 2005. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. OPEN HANDS COVENTRY has been registered for 20 years. Current directors include MCCREA, John Stephen, NORTON, Anthony John, Rev.

Company Number
05619174
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2005
Age
20 years
Address
16 Stoney Road, Coventry, CV1 2NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MCCREA, John Stephen, NORTON, Anthony John, Rev
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HANDS COVENTRY

OPEN HANDS COVENTRY is an active company incorporated on 10 November 2005 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. OPEN HANDS COVENTRY was registered 20 years ago.(SIC: 87200)

Status

active

Active since 20 years ago

Company No

05619174

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

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 June 2023 - 29 November 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 30 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

OPEN HANDS COVENTRY LIMITED
From: 10 November 2005To: 21 November 2005
Contact
Address

16 Stoney Road Coventry, CV1 2NP,

Previous Addresses

C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 10 November 2005To: 20 December 2012
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCREA, John Stephen

Active
32 Molesworth Avenue, CoventryCV3 1BU
Born September 1944
Director
Appointed 09 Dec 2005

NORTON, Anthony John, Rev

Active
Sacred Heart Church, CoventryCV2 4BT
Born February 1956
Director
Appointed 09 Dec 2005

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Secretary
Appointed 10 Nov 2005
Resigned 30 Aug 2017

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 10 Nov 2005
Resigned 30 Aug 2017

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 10 Nov 2005
Resigned 09 Dec 2005

MENEZES, Timothy

Resigned
Stoney Road, CoventryCV1 2NP
Born July 1970
Director
Appointed 30 Nov 2016
Resigned 08 Dec 2025

MENEZES, Timothy

Resigned
Stoney Road, CoventryCV1 2NP
Born July 1970
Director
Appointed 01 Dec 2015
Resigned 08 Dec 2025

Persons with significant control

2

Mr John Stephen Mccrea

Active
Stoney Road, CoventryCV1 2NP
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Dec 2016

Rev Anthony John Norton

Active
Stoney Road, CoventryCV1 2NP
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2005
NEWINCIncorporation