Company NameOpencast C.I.C.
Company StatusActive
Company Number04523158
CategoryCommunity Interest Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Previous NameOpen Cast Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Angela Dowling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleYoung Peoples Support Worker
Country of ResidenceEngland
Correspondence AddressWilmar
York Road
Doncaster
South Yorkshire
DN5 8LY
Director NameMr Robert Dowling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleYoung Peoples Support Worker
Country of ResidenceEngland
Correspondence AddressWilmar
York Road
Doncaster
South Yorkshire
DN5 8LY
Secretary NameMr Robert Dowling
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmar
York Road
Doncaster
South Yorkshire
DN5 8LY
Director NameMr Russell Michael Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleClinical Practioner
Country of ResidenceEngland
Correspondence Address59 Auckland Road
Doncaster
South Yorkshire
DN2 4AF
Director NameMr Gary David Turner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Grove Inn York Road
Doncaster
DN5 8HL
Director NameMs Stancey Lambert
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Tutor
Country of ResidenceEngland
Correspondence Address36 Kingsgate
Waterdale
Doncaster
DN1 3JU
Secretary NameAlan Geoffrey Shepherd
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address87 Totley Brook Road
Sheffield
South Yorkshire
S17 3QW
Director NameKaren Louise Venables
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2016)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cambrian Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7PG
Director NameLynne Mary Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2016)
RoleSenior Project Worker
Country of ResidenceUnited Kingdom
Correspondence Address214 Cedar Road
Balby
Doncaster
South Yorkshire
DN4 9ET
Director NameHelen Elizabeth Colley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address216 Broadwater Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4NR
Director NameMr Andrew William Welsted
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address82 Bonet Lane
Brinsworth
Rotherham
South Yorkshire
S60 5NF
Director NameMiss Lauren Barbara Hogg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(11 years after company formation)
Appointment Duration7 years (resigned 01 September 2020)
RoleEducational Project Worker
Country of ResidenceUnited Kingdom
Correspondence Address36 Kingsgate
Waterdale
Doncaster
DN1 3JU
Director NameMr Antony John Dawson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Wilberforce Road
Doncaster
DN2 4RW

Contact

Websitewww.opencast.org.uk
Telephone01302 322683
Telephone regionDoncaster

Location

Registered Address36 Kingsgate
Waterdale
Doncaster
DN1 3JU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£105,866
Cash£104,023
Current Liabilities£12,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
17 March 2023Appointment of Miss Kathleen Roslynne Duncan as a director on 16 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
16 November 2022Appointment of Ms Stancey Lambert as a director on 16 November 2022 (2 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 July 2022Termination of appointment of Antony John Dawson as a director on 22 July 2022 (1 page)
3 June 2022Director's details changed for Mr Antony John Dawson on 20 May 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 September 2020Termination of appointment of Lauren Barbara Hogg as a director on 1 September 2020 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 August 2020Appointment of Mr Antony John Dawson as a director on 24 August 2020 (2 pages)
24 August 2020Appointment of Mr Gary David Turner as a director on 1 August 2020 (2 pages)
7 January 2020Micro company accounts made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 29 Kingsgate Doncaster South Yorkshire DN1 3JU to 36 Kingsgate Waterdale Doncaster DN1 3JU on 30 September 2019 (1 page)
29 January 2019Micro company accounts made up to 31 March 2018 (14 pages)
7 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
8 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
8 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 November 2016Termination of appointment of Helen Elizabeth Colley as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Lynne Mary Clark as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Lynne Mary Clark as a director on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
1 November 2016Termination of appointment of Helen Elizabeth Colley as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Andrew William Welsted as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Andrew William Welsted as a director on 1 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Termination of appointment of Karen Louise Venables as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Karen Louise Venables as a director on 13 January 2016 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Annual return made up to 30 August 2015 no member list (10 pages)
28 September 2015Annual return made up to 30 August 2015 no member list (10 pages)
24 September 2015Registered office address changed from The Base Marshgate Doncaster South Yorkshire DN5 8AF to 29 Kingsgate Doncaster South Yorkshire DN1 3JU on 24 September 2015 (1 page)
24 September 2015Registered office address changed from The Base Marshgate Doncaster South Yorkshire DN5 8AF to 29 Kingsgate Doncaster South Yorkshire DN1 3JU on 24 September 2015 (1 page)
15 October 2014Annual return made up to 30 August 2014 no member list (10 pages)
15 October 2014Annual return made up to 30 August 2014 no member list (10 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Annual return made up to 30 August 2013 no member list (9 pages)
25 September 2013Annual return made up to 30 August 2013 no member list (9 pages)
2 September 2013Appointment of Ms Lauren Barbara Hogg as a director (2 pages)
2 September 2013Appointment of Ms Lauren Barbara Hogg as a director (2 pages)
2 October 2012Annual return made up to 30 August 2012 no member list (9 pages)
2 October 2012Annual return made up to 30 August 2012 no member list (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Registered office address changed from Wilmar York Road Doncaster South Yorkshire DN5 8LY on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Wilmar York Road Doncaster South Yorkshire DN5 8LY on 24 September 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Annual return made up to 30 August 2011 no member list (9 pages)
27 September 2011Annual return made up to 30 August 2011 no member list (9 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (20 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (20 pages)
28 September 2010Annual return made up to 30 August 2010 no member list (9 pages)
28 September 2010Annual return made up to 30 August 2010 no member list (9 pages)
27 September 2010Director's details changed for Russell Michael Brown on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Karen Louise Venables on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Lynne Mary Clark on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Andrew William Welsted on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Helen Elizabeth Colley on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Karen Louise Venables on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Andrew William Welsted on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Lynne Mary Clark on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Helen Elizabeth Colley on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Russell Michael Brown on 30 August 2010 (2 pages)
20 July 2010Memorandum and Articles of Association (18 pages)
20 July 2010Memorandum and Articles of Association (18 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (16 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (16 pages)
21 September 2009Annual return made up to 30/08/09 (4 pages)
21 September 2009Annual return made up to 30/08/09 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (24 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (24 pages)
22 October 2008Annual return made up to 30/08/08 (4 pages)
22 October 2008Annual return made up to 30/08/08 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
13 September 2007Annual return made up to 30/08/07 (4 pages)
13 September 2007Annual return made up to 30/08/07 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Annual return made up to 30/08/06 (4 pages)
21 September 2006Annual return made up to 30/08/06 (4 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2006Company name changed open cast LIMITED\certificate issued on 08/06/06 (25 pages)
8 June 2006Company name changed open cast LIMITED\certificate issued on 08/06/06 (25 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Annual return made up to 30/08/05 (4 pages)
31 August 2005Annual return made up to 30/08/05 (4 pages)
6 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 October 2004Annual return made up to 30/08/04 (4 pages)
8 October 2004Annual return made up to 30/08/04 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 September 2003Annual return made up to 30/08/03 (4 pages)
11 September 2003Annual return made up to 30/08/03 (4 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (10 pages)
30 August 2002Incorporation (10 pages)