Background WavePink WaveYellow Wave

OPEN HANDS TRUST (LEICESTER) (05903490)

OPEN HANDS TRUST (LEICESTER) (05903490) is an active UK company. incorporated on 11 August 2006. with registered office in Leicester. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. OPEN HANDS TRUST (LEICESTER) has been registered for 19 years. Current directors include BENNETT, David Henry, ELTON, Andrew Charles, GARDINER, Christina Ellen and 5 others.

Company Number
05903490
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2006
Age
19 years
Address
19 Lower Willow Street, Leicester, LE1 2HP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BENNETT, David Henry, ELTON, Andrew Charles, GARDINER, Christina Ellen, HIND, David, HIND, Susan Elizabeth, JEWITT, Colin, RADFORD, Robert James, SAKER, James Mark, Professor
SIC Codes
85100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HANDS TRUST (LEICESTER)

OPEN HANDS TRUST (LEICESTER) is an active company incorporated on 11 August 2006 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. OPEN HANDS TRUST (LEICESTER) was registered 19 years ago.(SIC: 85100, 88990)

Status

active

Active since 19 years ago

Company No

05903490

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

Age

19 Years

Incorporated 11 August 2006

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 23 September 2025 (7 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

19 Lower Willow Street Leicester, LE1 2HP,

Previous Addresses

53 Upper Tichborne Street Highfields Leicester Leicestershire LE2 1GL
From: 11 August 2006To: 22 April 2022
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 11
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BENNETT, David Henry

Active
Lower Willow Street, LeicesterLE1 2HP
Born September 1966
Director
Appointed 18 Jun 2012

ELTON, Andrew Charles

Active
Lower Willow Street, LeicesterLE1 2HP
Born April 1955
Director
Appointed 02 Dec 2025

GARDINER, Christina Ellen

Active
Lower Willow Street, LeicesterLE1 2HP
Born October 1989
Director
Appointed 01 Jul 2019

HIND, David

Active
Lower Willow Street, LeicesterLE1 2HP
Born August 1966
Director
Appointed 21 Jan 2008

HIND, Susan Elizabeth

Active
Lower Willow Street, LeicesterLE1 2HP
Born May 1960
Director
Appointed 28 Nov 2008

JEWITT, Colin

Active
Lower Willow Street, LeicesterLE1 2HP
Born October 1952
Director
Appointed 01 Apr 2014

RADFORD, Robert James

Active
Lower Willow Street, LeicesterLE1 2HP
Born February 1957
Director
Appointed 02 Dec 2025

SAKER, James Mark, Professor

Active
Lower Willow Street, LeicesterLE1 2HP
Born November 1952
Director
Appointed 27 Jan 2020

NIBLOCK, Brian Campbell

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Secretary
Appointed 11 Aug 2006
Resigned 10 Mar 2014

O'CONNELL, Catherine Elizabeth

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Secretary
Appointed 11 Mar 2014
Resigned 02 Apr 2018

EVANS, David Anthony

Resigned
91 Greenhill Road, LeicesterLE2 3DP
Born February 1956
Director
Appointed 11 Aug 2006
Resigned 29 Nov 2008

JONES, Ian Philip, Dr

Resigned
87 Station Lane, LeicesterLE7 9UG
Born April 1953
Director
Appointed 11 Aug 2006
Resigned 29 Nov 2008

MATHEW, Edmund Rozario Cruz, Dr

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Born July 1964
Director
Appointed 18 Jun 2012
Resigned 02 Sept 2013

NIBLOCK, Brian Campbell

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Born May 1942
Director
Appointed 11 Aug 2006
Resigned 13 Sept 2021

O'CONNELL, Catherine Elizabeth

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Born June 1978
Director
Appointed 18 Jun 2012
Resigned 20 Apr 2015

SIMMONDS, Adam Brian Keats

Resigned
Northcote Road, LeicesterLE2 3FH
Born March 1977
Director
Appointed 28 Nov 2008
Resigned 16 Jan 2012

SMOUT, Richard Keith

Resigned
Meredith Road, LeicesterLE3 2EQ
Born February 1971
Director
Appointed 28 Nov 2008
Resigned 18 Jun 2012

TANSLEY, Neil

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Born June 1963
Director
Appointed 25 Oct 2011
Resigned 03 Dec 2015

WARDLEY, Mark Raymond

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Born June 1970
Director
Appointed 07 Feb 2011
Resigned 11 Jun 2012

WHITE, Andrew Robert

Resigned
53 Upper Tichborne Street, LeicesterLE2 1GL
Born July 1969
Director
Appointed 03 Dec 2015
Resigned 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

80

Memorandum Articles
8 January 2026
MAMA
Resolution
24 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Incorporation Company
11 August 2006
NEWINCIncorporation