Background WavePink WaveYellow Wave

OPEN DOOR CARE C.I.C (06158642)

OPEN DOOR CARE C.I.C (06158642) is an active UK company. incorporated on 14 March 2007. with registered office in Grimsby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPEN DOOR CARE C.I.C has been registered for 19 years. Current directors include BEETON, Simon John, REVELL, Lisa Gale, SMITH, Angela and 1 others.

Company Number
06158642
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2007
Age
19 years
Address
Westgate Park, Grimsby, DN31 1SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEETON, Simon John, REVELL, Lisa Gale, SMITH, Angela, WADSWORTH ELLIS, John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DOOR CARE C.I.C

OPEN DOOR CARE C.I.C is an active company incorporated on 14 March 2007 with the registered office located in Grimsby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPEN DOOR CARE C.I.C was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06158642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

OPEN DOOR (CARE)
From: 14 March 2007To: 3 November 2011
Contact
Address

Westgate Park Charlton Street Grimsby, DN31 1SQ,

Previous Addresses

41-43 Kent Street Grimsby South Humberside DN32 7DH England
From: 24 March 2016To: 13 February 2024
1st Floor 463 Stretford Road Manchester Lancashire M16 9AB
From: 11 January 2011To: 24 March 2016
Kath Locke Centre 123 Moss Lane East Manchester M15 5DD
From: 14 March 2007To: 11 January 2011
Timeline

29 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BEETON, Simon John

Active
Charlton Street, GrimsbyDN31 1SQ
Born May 1976
Director
Appointed 15 Mar 2013

REVELL, Lisa Gale

Active
Charlton Street, GrimsbyDN31 1SQ
Born October 1974
Director
Appointed 09 Oct 2023

SMITH, Angela

Active
Charlton Street, GrimsbyDN31 1SQ
Born September 1970
Director
Appointed 09 Oct 2023

WADSWORTH ELLIS, John

Active
Charlton Street, GrimsbyDN31 1SQ
Born April 1942
Director
Appointed 12 Sept 2012

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 14 Mar 2007
Resigned 14 Mar 2010

DERBY, Annie Deborah

Resigned
Kent Street, GrimsbyDN32 7DH
Born March 1959
Director
Appointed 30 Aug 2011
Resigned 01 Jan 2023

DOWSE, Quentin

Resigned
463 Stretford Road, ManchesterM16 9AB
Born December 1954
Director
Appointed 29 Oct 2012
Resigned 18 Jul 2013

GARDNER, Lance Kenneth

Resigned
463 Stretford Road, ManchesterM16 9AB
Born April 1960
Director
Appointed 30 Aug 2011
Resigned 18 May 2012

HODGETT, Phillip Edward Charles

Resigned
463 Stretford Road, ManchesterM16 9AB
Born September 1967
Director
Appointed 16 Jan 2012
Resigned 16 Jan 2012

KHURANA, Surinder Pal Singh

Resigned
463 Stretford Road, ManchesterM16 9AB
Born October 1946
Director
Appointed 30 Nov 2011
Resigned 15 Oct 2014

LEWINGTON, Elizabeth Jane

Resigned
463 Stretford Road, ManchesterM16 9AB
Born February 1958
Director
Appointed 23 Sept 2011
Resigned 05 Nov 2012

SELVAN, Fay Lila

Resigned
463 Stretford Road, ManchesterM16 9AB
Born August 1959
Director
Appointed 23 Jul 2008
Resigned 31 Dec 2011

STUBBS, Margaret Susan

Resigned
Village Road, WirralCH48 7HP
Born March 1960
Director
Appointed 23 Jul 2008
Resigned 11 Jun 2010

TAYLOR, Lydia Mary Anne

Resigned
463 Stretford Road, ManchesterM16 9AB
Born May 1955
Director
Appointed 30 Sept 2010
Resigned 29 Oct 2012

WOLLINGTON, Claire

Resigned
463 Stretford Road, ManchesterM16 9AB
Born August 1976
Director
Appointed 30 Aug 2011
Resigned 12 Apr 2012

YOUNG, Allen Gerald

Resigned
463 Stretford Road, ManchesterM16 9AB
Born September 1949
Director
Appointed 30 Aug 2011
Resigned 15 Oct 2014

YOUNG, Janet

Resigned
463 Stretford Road, ManchesterM16 9AB
Born December 1967
Director
Appointed 12 Jun 2010
Resigned 31 Dec 2011

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 14 Mar 2007
Resigned 14 Mar 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Anne Deborah Darby

Ceased
Kent Street, GrimsbyDN32 7DH
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2023

Rev. John Wadworth Ellis

Active
Charlton Street, GrimsbyDN31 1SQ
Born April 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon John Beeton

Active
Charlton Street, GrimsbyDN31 1SQ
Born May 1976

Nature of Control

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

Filing History

80

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
3 November 2011
CICCONCICCON
Change Of Name Notice
3 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
30 April 2007
287Change of Registered Office
Incorporation Company
14 March 2007
NEWINCIncorporation