Company NameOpen Minds Theatre Company (South Yorkshire)
Company StatusDissolved
Company Number05005481
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2004(20 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)
Previous NameOpen Minds Theatre Company

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Sithule Moyo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityZimbabwean
StatusClosed
Appointed11 September 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 2020)
RoleCommunity Activist
Country of ResidenceUnited Kingdom
Correspondence AddressRoar Arts Space Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMrs Ashyha Tariq
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 03 March 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRoar Arts Space Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameIsabella Elaine Witherspoon Morton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2006)
RoleSchool Teacher
Correspondence Address76 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1UP
Director NameKevin Arthur Hewish
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 02 January 2017)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Street
Rotherham
South Yorkshire
S65 2AU
Director NameAnthony Hindle
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 4 days after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Clifton Mount
Rotherham
South Yorkshire
S65 2AQ
Secretary NameMr Stephen William Rogers
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 4 days after company formation)
Appointment Duration13 years, 12 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameMrs Nicola Anne Susan Rogers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address47 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameNasreen Aziz
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2013)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Boswell Street Broom
Rotherham
South Yorkshire
S65 2ED
Director NameCllr Jahangir Akhtar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2014)
RoleBorough Councillor
Country of ResidenceEngland
Correspondence AddressRoar Arts Space Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Craig Roberts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRoar Arts Space Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
Secretary NameMr Craig Andrew Roberts
StatusResigned
Appointed15 January 2018(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address3 St. Andrews Close
Dinnington
Sheffield
S25 2SH
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websiteomtc.org.uk
Telephone01709 829446
Telephone regionRotherham

Location

Registered AddressRoar Arts Space Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£131,669
Cash£60,693
Current Liabilities£13,459

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (1 page)
28 November 2019Notification of a person with significant control statement (2 pages)
10 April 2019Cessation of Craig Andrew Roberts as a person with significant control on 1 April 2019 (1 page)
10 April 2019Termination of appointment of Anthony Hindle as a director on 1 April 2019 (1 page)
10 April 2019Termination of appointment of Craig Andrew Roberts as a secretary on 1 April 2019 (1 page)
5 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 January 2018Notification of Craig Andrew Roberts as a person with significant control on 15 January 2018 (2 pages)
18 January 2018Cessation of Stephen William Rogers as a person with significant control on 15 January 2018 (1 page)
18 January 2018Appointment of Mr Craig Andrew Roberts as a secretary on 15 January 2018 (2 pages)
18 January 2018Termination of appointment of Stephen William Rogers as a secretary on 15 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Termination of appointment of Kevin Arthur Hewish as a director on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Kevin Arthur Hewish as a director on 2 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
11 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
6 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
6 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
21 September 2015Termination of appointment of Craig Roberts as a director on 17 September 2015 (1 page)
21 September 2015Termination of appointment of Craig Roberts as a director on 17 September 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 no member list (6 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (6 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Appointment of Mrs Sithule Moyo as a director on 11 September 2014 (2 pages)
6 November 2014Appointment of Mrs Sithule Moyo as a director on 11 September 2014 (2 pages)
6 November 2014Appointment of Mrs Ashyha Tariq as a director on 11 September 2014 (2 pages)
6 November 2014Appointment of Mrs Ashyha Tariq as a director on 11 September 2014 (2 pages)
22 July 2014Termination of appointment of Jahangir Akhtar as a director on 4 February 2014 (1 page)
22 July 2014Termination of appointment of Jahangir Akhtar as a director on 4 February 2014 (1 page)
22 July 2014Termination of appointment of Jahangir Akhtar as a director on 4 February 2014 (1 page)
6 January 2014Annual return made up to 5 January 2014 no member list (5 pages)
6 January 2014Annual return made up to 5 January 2014 no member list (5 pages)
6 January 2014Annual return made up to 5 January 2014 no member list (5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Termination of appointment of Nasreen Aziz as a director (1 page)
15 April 2013Termination of appointment of Nasreen Aziz as a director (1 page)
7 January 2013Annual return made up to 5 January 2013 no member list (6 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (6 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
10 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
10 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
9 January 2012Registered office address changed from the Unity Centre St. Leonards Road Rotherham South Yorkshire S65 1PD United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from the Unity Centre St. Leonards Road Rotherham South Yorkshire S65 1PD United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from the Unity Centre St. Leonards Road Rotherham South Yorkshire S65 1PD United Kingdom on 9 January 2012 (1 page)
7 January 2012Appointment of Councillor Jahangir Akhtar as a director (2 pages)
7 January 2012Appointment of Mr Craig Roberts as a director (2 pages)
7 January 2012Appointment of Councillor Jahangir Akhtar as a director (2 pages)
7 January 2012Appointment of Mr Craig Roberts as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 5 January 2011 no member list (5 pages)
16 February 2011Annual return made up to 5 January 2011 no member list (5 pages)
16 February 2011Annual return made up to 5 January 2011 no member list (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Director's details changed for Anthony Hindle on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Nasreen Aziz on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
29 January 2010Director's details changed for Kevin Arthur Hewish on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Kevin Arthur Hewish on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
29 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
29 January 2010Director's details changed for Nasreen Aziz on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Anthony Hindle on 29 January 2010 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Registered office changed on 05/01/2009 from 47 clifton grove rotherham south yorkshire S65 2AZ (1 page)
5 January 2009Annual return made up to 05/01/09 (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 47 clifton grove rotherham south yorkshire S65 2AZ (1 page)
5 January 2009Annual return made up to 05/01/09 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Annual return made up to 05/01/08 (2 pages)
22 January 2008Annual return made up to 05/01/08 (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Annual return made up to 05/01/07 (2 pages)
2 February 2007Annual return made up to 05/01/07 (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (1 page)
2 March 2006Annual return made up to 05/01/06 (4 pages)
2 March 2006Annual return made up to 05/01/06 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 January 2005Annual return made up to 05/01/05
  • 363(287) ‐ Registered office changed on 29/01/05
(4 pages)
29 January 2005Annual return made up to 05/01/05
  • 363(287) ‐ Registered office changed on 29/01/05
(4 pages)
9 December 2004Company name changed open minds theatre company\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed open minds theatre company\certificate issued on 09/12/04 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
5 January 2004Incorporation (19 pages)
5 January 2004Incorporation (19 pages)