COLNE OPEN DOOR CENTRE LIMITED

Register to unlock more data on OkredoRegister

COLNE OPEN DOOR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06226127

Incorporation date

25/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Great George Street, Colne, Lancashire BB8 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon06/11/2025
Termination of appointment of Madeline Woods as a director on 2025-11-01
dot icon06/11/2025
Appointment of Mr Simon Lee Fielding as a director on 2025-11-06
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Termination of appointment of Malcolm Stuart Foy as a director on 2025-04-01
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon12/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Termination of appointment of Katherine Elizabeth Oehring as a director on 2024-04-20
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon20/11/2023
Termination of appointment of Patrick William John Thomas Macadam as a director on 2023-11-18
dot icon20/11/2023
Termination of appointment of Andrew Robertson as a director on 2023-11-20
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Appointment of Ms Vivian Joy Carradice as a director on 2022-07-27
dot icon12/05/2022
Termination of appointment of Janet Couch as a director on 2022-05-11
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/04/2022
Appointment of Mrs Katherine Elizabeth Oehring as a director on 2022-03-23
dot icon27/04/2022
Appointment of Mr Patrick William John Thomas Macadam as a director on 2022-03-23
dot icon08/11/2021
Termination of appointment of Dawn Lange as a secretary on 2021-11-08
dot icon08/11/2021
Appointment of Mr Nicholas Stephen Alderson as a secretary on 2021-11-08
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon12/03/2020
Appointment of Mr Andrew Robertson as a director on 2020-03-11
dot icon12/03/2020
Appointment of Miss Janet Couch as a director on 2020-03-11
dot icon12/03/2020
Termination of appointment of Mark Clegg as a director on 2020-03-11
dot icon13/09/2019
Appointment of Mrs Dawn Lange as a secretary on 2019-09-11
dot icon13/09/2019
Termination of appointment of Anna Mary Bailey as a director on 2019-09-11
dot icon13/09/2019
Termination of appointment of Anna Mary Bailey as a secretary on 2019-09-11
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Termination of appointment of Linda Bray as a director on 2019-05-08
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon05/01/2018
Termination of appointment of Lisa Margaret Parkin as a director on 2018-01-02
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Appointment of Ms Linda Bray as a director on 2017-05-17
dot icon22/05/2017
Termination of appointment of Gareth Owen Parry as a director on 2017-05-17
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Director's details changed for Miss Anna Vorstman on 2016-05-11
dot icon16/05/2016
Director's details changed for Mr Gareth Parry Owen on 2016-05-16
dot icon16/05/2016
Appointment of Mr Gareth Parry Owen as a director on 2016-05-11
dot icon16/05/2016
Appointment of Reverend Malcolm Stuart Foy as a director on 2016-05-11
dot icon16/05/2016
Appointment of Mr Westley Frank Evans as a director on 2016-05-11
dot icon16/05/2016
Appointment of Mrs Kerry Fielding as a director on 2016-05-11
dot icon16/05/2016
Termination of appointment of Lisa Margaret Parkin as a secretary on 2016-05-11
dot icon16/05/2016
Appointment of Mrs Anna Mary Bailey as a secretary on 2016-05-11
dot icon22/04/2016
Annual return made up to 2016-04-20 no member list
dot icon08/02/2016
Termination of appointment of Norma Dower as a director on 2016-01-22
dot icon17/09/2015
Termination of appointment of Petra Wilson as a director on 2015-08-18
dot icon05/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-20 no member list
dot icon22/04/2015
Director's details changed for Miss Anna Vorstman on 2015-04-20
dot icon22/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-20 no member list
dot icon09/04/2014
Appointment of Miss Anna Vorstman as a director
dot icon07/02/2014
Termination of appointment of Paula Eames as a director
dot icon07/02/2014
Termination of appointment of Gillian Hudson as a director
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-20 no member list
dot icon16/04/2013
Appointment of Mrs Petra Wilson as a director
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Director's details changed for Madeline Woods on 2012-06-18
dot icon18/06/2012
Director's details changed for Madeline Woods on 2012-06-18
dot icon20/04/2012
Annual return made up to 2012-04-20 no member list
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-21 no member list
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-21 no member list
dot icon21/04/2010
Director's details changed for Norma Dower on 2010-04-21
dot icon21/04/2010
Director's details changed for Mark Clegg on 2010-04-21
dot icon21/04/2010
Director's details changed for Lisa Margaret Parkin on 2010-04-21
dot icon21/04/2010
Director's details changed for Madeline Woods on 2010-04-21
dot icon21/04/2010
Director's details changed for Gillian Wanda Hudson on 2010-04-21
dot icon21/04/2010
Director's details changed for Paula Eames on 2010-04-21
dot icon21/04/2010
Secretary's details changed for Mrs Lisa Margaret Parkin on 2010-04-21
dot icon23/03/2010
Termination of appointment of Andree Pomfret as a director
dot icon11/03/2010
Appointment of Mrs Lisa Margaret Parkin as a secretary
dot icon11/03/2010
Termination of appointment of Andree Pomfret as a secretary
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 21/04/09
dot icon18/02/2009
Director appointed lisa margaret parkin
dot icon28/01/2009
Director appointed gillian wanda hudson
dot icon28/01/2009
Director appointed madeline woods
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 24/04/08
dot icon24/04/2008
Location of register of members
dot icon24/04/2008
Location of debenture register
dot icon24/04/2008
Registered office changed on 24/04/2008 from 1 great george street colne lancashire BB8 0SQ
dot icon24/04/2008
Appointment terminated director stephen arnold
dot icon18/01/2008
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon12/06/2007
New director appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: 152 scotland road nelson lancashire BB9 7XT
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon25/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
86.13K
-
0.00
-
-
2023
4
106.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carradice, Vivian Joy
Director
27/07/2022 - Present
-
Macadam, Patrick William John Thomas
Director
23/03/2022 - 18/11/2023
3
Fielding, Simon Lee
Director
06/11/2025 - Present
6
Robertson, Andrew
Director
11/03/2020 - 20/11/2023
-
Oehring, Katherine Elizabeth
Director
23/03/2022 - 20/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLNE OPEN DOOR CENTRE LIMITED

COLNE OPEN DOOR CENTRE LIMITED is an(a) Active company incorporated on 25/04/2007 with the registered office located at 1 Great George Street, Colne, Lancashire BB8 0SY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLNE OPEN DOOR CENTRE LIMITED?

toggle

COLNE OPEN DOOR CENTRE LIMITED is currently Active. It was registered on 25/04/2007 .

Where is COLNE OPEN DOOR CENTRE LIMITED located?

toggle

COLNE OPEN DOOR CENTRE LIMITED is registered at 1 Great George Street, Colne, Lancashire BB8 0SY.

What does COLNE OPEN DOOR CENTRE LIMITED do?

toggle

COLNE OPEN DOOR CENTRE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COLNE OPEN DOOR CENTRE LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Madeline Woods as a director on 2025-11-01.