York Road
Doncaster
South Yorkshire
DN5 8LY
Director Name | Mr Robert Dowling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(same day as company formation) |
Role | Young Peoples Support Worker |
Country of Residence | England |
Correspondence Address | Wilmar York Road Doncaster South Yorkshire DN5 8LY |
Secretary Name | Mr Robert Dowling |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilmar York Road Doncaster South Yorkshire DN5 8LY |
Director Name | Mr Russell Michael Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Clinical Practioner |
Country of Residence | England |
Correspondence Address | 59 Auckland Road Doncaster South Yorkshire DN2 4AF |
Director Name | Mr Gary David Turner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Grove Inn York Road Doncaster DN5 8HL |
Director Name | Ms Stancey Lambert |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Tutor |
Country of Residence | England |
Correspondence Address | 36 Kingsgate Waterdale Doncaster DN1 3JU |
Secretary Name | Alan Geoffrey Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Totley Brook Road Sheffield South Yorkshire S17 3QW |
Director Name | Karen Louise Venables |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2016) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cambrian Close Sprotbrough Doncaster South Yorkshire DN5 7PG |
Director Name | Lynne Mary Clark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2016) |
Role | Senior Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 214 Cedar Road Balby Doncaster South Yorkshire DN4 9ET |
Director Name | Helen Elizabeth Colley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 216 Broadwater Drive Dunscroft Doncaster South Yorkshire DN7 4NR |
Director Name | Mr Andrew William Welsted |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 82 Bonet Lane Brinsworth Rotherham South Yorkshire S60 5NF |
Director Name | Miss Lauren Barbara Hogg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(11 years after company formation) |
Appointment Duration | 7 years (resigned 01 September 2020) |
Role | Educational Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kingsgate Waterdale Doncaster DN1 3JU |
Director Name | Mr Antony John Dawson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Wilberforce Road Doncaster DN2 4RW |
Website | www.opencast.org.uk |
---|---|
Telephone | 01302 322683 |
Telephone region | Doncaster |
Registered Address | 36 Kingsgate Waterdale Doncaster DN1 3JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £105,866 |
Cash | £104,023 |
Current Liabilities | £12,737 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
18 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Appointment of Miss Kathleen Roslynne Duncan as a director on 16 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
16 November 2022 | Appointment of Ms Stancey Lambert as a director on 16 November 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
23 July 2022 | Termination of appointment of Antony John Dawson as a director on 22 July 2022 (1 page) |
3 June 2022 | Director's details changed for Mr Antony John Dawson on 20 May 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 September 2020 | Termination of appointment of Lauren Barbara Hogg as a director on 1 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 August 2020 | Appointment of Mr Antony John Dawson as a director on 24 August 2020 (2 pages) |
24 August 2020 | Appointment of Mr Gary David Turner as a director on 1 August 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2018 (14 pages) |
7 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
8 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 November 2016 | Termination of appointment of Helen Elizabeth Colley as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Lynne Mary Clark as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Lynne Mary Clark as a director on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
1 November 2016 | Termination of appointment of Helen Elizabeth Colley as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Andrew William Welsted as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Andrew William Welsted as a director on 1 November 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Termination of appointment of Karen Louise Venables as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Karen Louise Venables as a director on 13 January 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Annual return made up to 30 August 2015 no member list (10 pages) |
28 September 2015 | Annual return made up to 30 August 2015 no member list (10 pages) |
24 September 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 30 August 2014 no member list (10 pages) |
15 October 2014 | Annual return made up to 30 August 2014 no member list (10 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Annual return made up to 30 August 2013 no member list (9 pages) |
25 September 2013 | Annual return made up to 30 August 2013 no member list (9 pages) |
2 September 2013 | Appointment of Ms Lauren Barbara Hogg as a director (2 pages) |
2 September 2013 | Appointment of Ms Lauren Barbara Hogg as a director (2 pages) |
2 October 2012 | Annual return made up to 30 August 2012 no member list (9 pages) |
2 October 2012 | Annual return made up to 30 August 2012 no member list (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Registered office address changed from Wilmar York Road Doncaster South Yorkshire DN5 8LY on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Wilmar York Road Doncaster South Yorkshire DN5 8LY on 24 September 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Annual return made up to 30 August 2011 no member list (9 pages) |
27 September 2011 | Annual return made up to 30 August 2011 no member list (9 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Annual return made up to 30 August 2010 no member list (9 pages) |
28 September 2010 | Annual return made up to 30 August 2010 no member list (9 pages) |
27 September 2010 | Director's details changed for Russell Michael Brown on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Karen Louise Venables on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Lynne Mary Clark on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Andrew William Welsted on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Helen Elizabeth Colley on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Karen Louise Venables on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Andrew William Welsted on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Lynne Mary Clark on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Helen Elizabeth Colley on 30 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Russell Michael Brown on 30 August 2010 (2 pages) |
20 July 2010 | Memorandum and Articles of Association (18 pages) |
20 July 2010 | Memorandum and Articles of Association (18 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (16 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (16 pages) |
21 September 2009 | Annual return made up to 30/08/09 (4 pages) |
21 September 2009 | Annual return made up to 30/08/09 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (24 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (24 pages) |
22 October 2008 | Annual return made up to 30/08/08 (4 pages) |
22 October 2008 | Annual return made up to 30/08/08 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
13 September 2007 | Annual return made up to 30/08/07 (4 pages) |
13 September 2007 | Annual return made up to 30/08/07 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Annual return made up to 30/08/06 (4 pages) |
21 September 2006 | Annual return made up to 30/08/06 (4 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
8 June 2006 | Company name changed open cast LIMITED\certificate issued on 08/06/06 (25 pages) |
8 June 2006 | Company name changed open cast LIMITED\certificate issued on 08/06/06 (25 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Annual return made up to 30/08/05 (4 pages) |
31 August 2005 | Annual return made up to 30/08/05 (4 pages) |
6 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
8 October 2004 | Annual return made up to 30/08/04 (4 pages) |
8 October 2004 | Annual return made up to 30/08/04 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 September 2003 | Annual return made up to 30/08/03 (4 pages) |
11 September 2003 | Annual return made up to 30/08/03 (4 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (10 pages) |
30 August 2002 | Incorporation (10 pages) |