Company NameOpen Doors Foundation Limited
Company StatusDissolved
Company Number05650605
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameThe Grace Foundation UK

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Damian Battle
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 02 November 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Brewery Place
Leeds
W Yorks
LS10 1NE
Director NameTanni Carys Davina Grey Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleAthlete
Country of ResidenceUnited Kingdom
Correspondence Address53 Fulmerton Crescent
Redcar
Cleveland
TS10 4NJ
Director NameMr Simon Jeremy Mallett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Saint Georges Place
York
North Yorkshire
YO24 1DT
Director NameMr Joseph Aaron Rea
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poolhouse Ingmanthorpe Hall
Montagu Lane
Wetherby
LS22 5PX
Director NameJason Morley Richards
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarn One
Fearby Grange, Fearby
Ripon
North Yorkshire
HG4 4ND
Director NameElizabeth Rushton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleAdministrative Assistant
Correspondence Address22 Earlesmere Avenue
Balby
Doncaster
South Yorkshire
DN4 0QE
Director NameMr James Rhodes Beresford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures
Linton Lane
Wetherby
West Yorkshire
LS22 4HL
Director NameMrs Linda Beresford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pastures Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
Director NameEsta Rea
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pool House
Ingmanthorpe Hall
Wetherby
LS22 5PX
Secretary NameJason Morley Richards
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarn One
Fearby Grange, Fearby
Ripon
North Yorkshire
HG4 4ND
Director NameAlex Willingham
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Walks
Shepshed
Leicestershire
LE12 9AP
Director NameDavid Black
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr John Fulcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Secretary NameMr John Fulcher
StatusResigned
Appointed14 February 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2019)
RoleCompany Director
Correspondence Address2 The Calls
Leeds
LS2 7JU

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,970

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
21 February 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Termination of appointment of David Black as a director on 18 September 2019 (1 page)
18 November 2019Termination of appointment of John Fulcher as a director on 18 September 2019 (1 page)
18 November 2019Termination of appointment of John Fulcher as a secretary on 18 September 2019 (1 page)
13 November 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
10 September 2018Registered office address changed from New York House 1 Harper Street Leeds LS2 7EA England to 2 the Calls Leeds LS2 7JU on 10 September 2018 (1 page)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 June 2018Director's details changed for David Black on 30 May 2018 (2 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
14 February 2018Termination of appointment of Alex Willingham as a director on 14 February 2018 (1 page)
14 February 2018Appointment of Mr John Fulcher as a director on 14 February 2018 (2 pages)
14 February 2018Appointment of Mr John Fulcher as a secretary on 14 February 2018 (2 pages)
7 February 2018Registered office address changed from 4 Brewery Place Leeds W Yorks LS10 1NE to New York House 1 Harper Street Leeds LS2 7EA on 7 February 2018 (1 page)
23 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
23 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 June 2017Appointment of David Black as a director on 1 April 2017 (3 pages)
5 June 2017Appointment of David Black as a director on 1 April 2017 (3 pages)
24 May 2017Appointment of Alex Willingham as a director on 1 April 2017 (3 pages)
24 May 2017Appointment of Alex Willingham as a director on 1 April 2017 (3 pages)
11 May 2017Director's details changed for Joseph Battle on 1 August 2016 (2 pages)
11 May 2017Termination of appointment of Esta Rea as a director on 1 April 2017 (2 pages)
11 May 2017Termination of appointment of Esta Rea as a director on 1 April 2017 (2 pages)
11 May 2017Director's details changed for Joseph Battle on 1 August 2016 (2 pages)
11 May 2017Termination of appointment of Linda Beresford as a director on 1 April 2017 (2 pages)
11 May 2017Registered office address changed from 4 Brewery Place Leeds W Yorkshire LS10 1NE to 4 Brewery Place Leeds W Yorks LS10 1NE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 4 Brewery Place Leeds W Yorkshire LS10 1NE to 4 Brewery Place Leeds W Yorks LS10 1NE on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Linda Beresford as a director on 1 April 2017 (2 pages)
10 May 2017Termination of appointment of James Rhodes Beresford as a director on 1 April 2017 (2 pages)
10 May 2017Termination of appointment of James Rhodes Beresford as a director on 1 April 2017 (2 pages)
13 January 2017Registered office address changed from Richmond House Sidings Court Doncaster DN4 5JH to 4 Brewery Place Leeds W Yorkshire LS10 1NE on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Richmond House Sidings Court Doncaster DN4 5JH to 4 Brewery Place Leeds W Yorkshire LS10 1NE on 13 January 2017 (2 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 3 October 2016 with updates (60 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (60 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
17 December 2015Amended total exemption full accounts made up to 30 September 2014 (17 pages)
17 December 2015Amended total exemption full accounts made up to 30 September 2014 (17 pages)
7 October 2015Annual return made up to 30 June 2015 (16 pages)
7 October 2015Annual return made up to 30 June 2015 (16 pages)
2 September 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
2 September 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
6 June 2014Annual return made up to 30 May 2014 (16 pages)
6 June 2014Annual return made up to 30 May 2014 (16 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (32 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (32 pages)
12 June 2013Annual return made up to 24 May 2013 (16 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
12 June 2013Annual return made up to 24 May 2013 (16 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
15 June 2012Annual return made up to 14 May 2012 (16 pages)
15 June 2012Annual return made up to 14 May 2012 (16 pages)
12 June 2012Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 12 June 2012 (2 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (17 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (17 pages)
21 June 2011Annual return made up to 1 May 2011 (15 pages)
21 June 2011Annual return made up to 1 May 2011 (15 pages)
21 June 2011Annual return made up to 1 May 2011 (15 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
24 March 2010Annual return made up to 5 March 2010 (16 pages)
24 March 2010Annual return made up to 5 March 2010 (16 pages)
24 March 2010Annual return made up to 5 March 2010 (16 pages)
12 January 2010Partial exemption accounts made up to 30 September 2008 (17 pages)
12 January 2010Partial exemption accounts made up to 30 September 2008 (17 pages)
19 June 2009Appointment terminated director simon mallett (1 page)
19 June 2009Appointment terminated director simon mallett (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Annual return made up to 09/12/08 (6 pages)
5 June 2009Annual return made up to 09/12/08 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Director's change of particulars / esta beresford / 21/11/2008 (1 page)
26 November 2008Director's change of particulars / esta beresford / 21/11/2008 (1 page)
31 July 2008Partial exemption accounts made up to 30 September 2007 (16 pages)
31 July 2008Partial exemption accounts made up to 30 September 2007 (16 pages)
21 July 2008Appointment terminated director tanni grey thompson (1 page)
21 July 2008Appointment terminated director tanni grey thompson (1 page)
15 April 2008Appointment terminated secretary jason richards (1 page)
15 April 2008Appointment terminated secretary jason richards (1 page)
15 April 2008Appointment terminated director jason richards (1 page)
15 April 2008Appointment terminated director jason richards (1 page)
6 February 2008Annual return made up to 09/12/07 (3 pages)
6 February 2008Annual return made up to 09/12/07 (3 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
10 July 2007Partial exemption accounts made up to 30 September 2006 (16 pages)
10 July 2007Partial exemption accounts made up to 30 September 2006 (16 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Annual return made up to 09/12/06 (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Annual return made up to 09/12/06 (3 pages)
22 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
22 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
9 December 2005Incorporation (40 pages)
9 December 2005Incorporation (40 pages)