Background WavePink WaveYellow Wave

OPEN DOORS WITH BROTHER ANDREW (06327802)

OPEN DOORS WITH BROTHER ANDREW (06327802) is an active UK company. incorporated on 30 July 2007. with registered office in Witney. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OPEN DOORS WITH BROTHER ANDREW has been registered for 18 years. Current directors include AVERKIOU, Anna, BLEASDALE, Gareth Huw, BRYSON, Jonathan Paul, Nr and 9 others.

Company Number
06327802
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2007
Age
18 years
Address
Telfer House, Witney, OX29 0YN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AVERKIOU, Anna, BLEASDALE, Gareth Huw, BRYSON, Jonathan Paul, Nr, CHEUNG, Andrew, CRAIG, Elizabeth Mary, Dr, FALEGAN, Benedict Olufemi, FEATHERSTONE, Arnold Jeffrey, FROST, Matthew Adrian, HOLTSHAUSEN, Andre Francois, MAHTANI, Sanjay, THOMSON, Carol Emma, WAINWRIGHT, Lucy Fiona
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DOORS WITH BROTHER ANDREW

OPEN DOORS WITH BROTHER ANDREW is an active company incorporated on 30 July 2007 with the registered office located in Witney. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OPEN DOORS WITH BROTHER ANDREW was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06327802

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

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Telfer House Range Road Witney, OX29 0YN,

Previous Addresses

Telfer House Cotswold Business Park, Range Road Witney Oxfordshire OX29 0YB
From: 26 March 2013To: 21 November 2019
22B High Street Witney Oxfordshire OX28 6RB
From: 30 July 2007To: 26 March 2013
Timeline

39 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jan 18
Director Left
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

12 Active
21 Resigned

AVERKIOU, Anna

Active
Range Road, WitneyOX29 0YN
Born July 1963
Director
Appointed 24 Sept 2015

BLEASDALE, Gareth Huw

Active
Range Road, WitneyOX29 0YN
Born March 1984
Director
Appointed 24 Sept 2021

BRYSON, Jonathan Paul, Nr

Active
Range Road, WitneyOX29 0YN
Born March 1991
Director
Appointed 29 Sept 2017

CHEUNG, Andrew

Active
Range Road, WitneyOX29 0YN
Born April 1972
Director
Appointed 14 Apr 2020

CRAIG, Elizabeth Mary, Dr

Active
Range Road, WitneyOX29 0YN
Born July 1975
Director
Appointed 24 Sept 2021

FALEGAN, Benedict Olufemi

Active
Range Road, WitneyOX29 0YN
Born July 1964
Director
Appointed 14 Apr 2020

FEATHERSTONE, Arnold Jeffrey

Active
Range Road, WitneyOX29 0YN
Born March 1962
Director
Appointed 20 Jun 2024

FROST, Matthew Adrian

Active
Range Road, WitneyOX29 0YN
Born April 1965
Director
Appointed 12 Jun 2020

HOLTSHAUSEN, Andre Francois

Active
Range Road, WitneyOX29 0YN
Born August 1969
Director
Appointed 24 Sept 2021

MAHTANI, Sanjay

Active
Range Road, WitneyOX29 0YN
Born February 1990
Director
Appointed 24 Sept 2021

THOMSON, Carol Emma

Active
Range Road, WitneyOX29 0YN
Born October 1974
Director
Appointed 20 Jun 2024

WAINWRIGHT, Lucy Fiona

Active
Range Road, WitneyOX29 0YN
Born July 1967
Director
Appointed 20 Jun 2024

BAILEY, Paul Richard

Resigned
7b Huntingdon Street, Bradford On AvonBA15 1RF
Secretary
Appointed 14 May 2009
Resigned 15 Aug 2012

BEGBEY, Simon Martyn

Resigned
Range Road, WitneyOX29 0YN
Secretary
Appointed 21 Mar 2019
Resigned 19 May 2020

WILSON, Peter Morris

Resigned
41 Stone Meadow, OxfordOX2 6TD
Secretary
Appointed 30 Jul 2007
Resigned 14 May 2009

YIELDER, Richard

Resigned
Cotswold Business Park, Range Road, WitneyOX29 0YB
Secretary
Appointed 15 Aug 2012
Resigned 21 Mar 2019

BARLOW, Matt George

Resigned
Cotswold Business Park, Range Road, WitneyOX29 0YB
Born April 1979
Director
Appointed 17 Mar 2016
Resigned 21 Mar 2019

BELSHAW, Rachel Amanda

Resigned
Church Lane, ReadingRG7 4HQ
Born September 1973
Director
Appointed 13 Dec 2007
Resigned 21 Nov 2019

COURTNEY, Maureen Angela

Resigned
Cotswold Business Park, Range Road, WitneyOX29 0YB
Born December 1948
Director
Appointed 11 Sept 2013
Resigned 10 Jun 2016

DALTON, Joan Isobel Francis

Resigned
The Dell, JordansHP9 2RF
Born August 1935
Director
Appointed 30 Jul 2007
Resigned 14 Mar 2013

DALTON, Robert

Resigned
The Dell Wilton Lane, BeaconsfieldHP9 2RF
Born September 1935
Director
Appointed 30 Jul 2007
Resigned 14 Mar 2013

HAMMOND, Ian Murray

Resigned
Cotswold Business Park, Range Road, WitneyOX29 0YB
Born September 1964
Director
Appointed 07 Feb 2012
Resigned 19 Mar 2015

JONES, Sheila Christina

Resigned
Eden Way, BeckenhamBR3 3DH
Born March 1956
Director
Appointed 18 Mar 2010
Resigned 14 Mar 2013

MARTIN, Brian Louis

Resigned
The Pig & Whistle, Chipping CampdenGL55 6LT
Born September 1936
Director
Appointed 30 Jul 2007
Resigned 30 Sept 2014

MCDOWELL, Alan Stuart

Resigned
Braemar Park, BangorBT20 5HZ
Born August 1955
Director
Appointed 24 Sept 2009
Resigned 24 Sept 2021

MCGOUN, Naomi

Resigned
Trafalgar Grove, LondonSE10 9TD
Born November 1972
Director
Appointed 13 Dec 2007
Resigned 13 Mar 2009

MCINTYRE, Robert John

Resigned
Range Road, WitneyOX29 0YN
Born April 1963
Director
Appointed 09 Dec 2010
Resigned 22 Jun 2023

MORTIMER, Claire Helen

Resigned
Foundry House, Oxford
Born May 1976
Director
Appointed 30 Jul 2007
Resigned 13 Sept 2012

PEARCE, Lisa Annette

Resigned
Home Farm House, WitneyOX29 4JX
Born February 1971
Director
Appointed 30 Jul 2007
Resigned 14 Jan 2009

SELLEY, Andrew Mark

Resigned
Range Road, WitneyOX29 0YN
Born July 1965
Director
Appointed 26 Jun 2013
Resigned 21 Nov 2019

SHOTLIFF, Robert John

Resigned
Stychens Cottage, ThatchamRG19 8AJ
Born February 1958
Director
Appointed 30 Jul 2007
Resigned 24 Sept 2009

TYME, Susan Maureen

Resigned
Range Road, WitneyOX29 0YN
Born January 1965
Director
Appointed 15 Mar 2013
Resigned 23 Mar 2023

WALKER, Arianna

Resigned
Range Road, WitneyOX29 0YN
Born January 1973
Director
Appointed 25 Sept 2020
Resigned 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 February 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
30 September 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 July 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Legacy
15 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Memorandum Articles
22 August 2008
MEM/ARTSMEM/ARTS
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
225Change of Accounting Reference Date
Incorporation Company
30 July 2007
NEWINCIncorporation