Background WavePink WaveYellow Wave

OPEN NORTH FOUNDATION (10621351)

OPEN NORTH FOUNDATION (10621351) is an active UK company. incorporated on 15 February 2017. with registered office in Stanley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OPEN NORTH FOUNDATION has been registered for 9 years. Current directors include BRADLEY, Richard Graham, COURTNEY, Gillian, FOREMAN, David John and 5 others.

Company Number
10621351
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 February 2017
Age
9 years
Address
Dyer Engineering, Stanley, DH9 7RU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRADLEY, Richard Graham, COURTNEY, Gillian, FOREMAN, David John, HEWITT, Colin Thompson, MCELDON, Paul John, O'MAHONEY, Sarah, SHIELDS, Paul Anthony, SUTHERLAND, Matthew William, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN NORTH FOUNDATION

OPEN NORTH FOUNDATION is an active company incorporated on 15 February 2017 with the registered office located in Stanley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OPEN NORTH FOUNDATION was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10621351

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

Age

9 Years

Incorporated 15 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Dyer Engineering Morrison Industrial Estate North Stanley, DH9 7RU,

Previous Addresses

G J Jackson Accountants Limited Suite 3, Theatre Corner Business Centre 108B Newgate Street Bishop Auckland County Durham DL14 7EQ England
From: 23 November 2020To: 25 September 2024
Stephenson Mohl Group Mailing Exchange Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England
From: 16 July 2020To: 23 November 2020
11 Hood Street Newcastle upon Tyne NE1 6LH United Kingdom
From: 15 February 2017To: 16 July 2020
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
May 24
Director Left
Jun 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BRADLEY, Richard Graham

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born March 1967
Director
Appointed 31 Jul 2023

COURTNEY, Gillian

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born June 1962
Director
Appointed 15 Jul 2020

FOREMAN, David John

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born March 1969
Director
Appointed 15 Jul 2020

HEWITT, Colin Thompson

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born November 1957
Director
Appointed 15 Jul 2020

MCELDON, Paul John

Active
Wearfield, SunderlandSR5 2TA
Born August 1966
Director
Appointed 18 May 2023

O'MAHONEY, Sarah

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born March 1987
Director
Appointed 16 Jun 2023

SHIELDS, Paul Anthony

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born February 1980
Director
Appointed 15 Jul 2020

SUTHERLAND, Matthew William, Dr

Active
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born January 1984
Director
Appointed 18 May 2023

BARRON, Paul Joseph

Resigned
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born December 1963
Director
Appointed 05 Nov 2021
Resigned 01 Aug 2024

COOPER, Tania

Resigned
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born November 1966
Director
Appointed 23 Apr 2021
Resigned 22 Mar 2022

MITCHELL, Andrew Darby

Resigned
Mailing Exchange, Newcastle Upon TyneNE6 2HL
Born March 1958
Director
Appointed 15 Feb 2017
Resigned 15 Jul 2020

PRESTON, Claire

Resigned
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born April 1968
Director
Appointed 15 Jul 2020
Resigned 23 May 2024

STEPHENSON, Mark

Resigned
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born November 1981
Director
Appointed 15 Feb 2017
Resigned 14 Jun 2024

SWART, Richard

Resigned
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born February 1962
Director
Appointed 15 Feb 2017
Resigned 01 Aug 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Graham Bradley

Active
Morrison Industrial Estate North, StanleyDH9 7RU
Born March 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Richard John Lofthouse Swart

Ceased
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2020
Ceased 01 Aug 2024

Mr Mark Stephenson

Ceased
Suite 3, Theatre Corner Business Centre, Bishop AucklandDL14 7EQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2020
Ceased 01 Aug 2024

Mr Andrew Darby Mitchell

Ceased
Mailing Exchange, Newcastle Upon TyneNE6 2HL
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2017
Ceased 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Incorporation Company
15 February 2017
NEWINCIncorporation