OPEN BRITAIN LIMITED - STAMFORD


Company Profile Company Filings

Overview

OPEN BRITAIN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAMFORD ENGLAND and has the status: Active.
OPEN BRITAIN LIMITED was incorporated 8 years ago on 16/06/2015 and has the registered number: 09641190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

OPEN BRITAIN LIMITED - STAMFORD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

22 ST. PETERS STREET
STAMFORD
PE9 2PF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE IN CAMPAIGN LIMITED (until 06/09/2016)
INTERIM CAMPAIGN LIMITED (until 23/07/2015)

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK JAMES KIERAN Apr 1971 British Director 2020-11-16 CURRENT
LORD PETER BENJAMIN MANDELSON Oct 1953 British Director 2016-02-22 UNTIL 2019-11-12 RESIGNED
MR JAMES ALEXANDER MCGRORY Jul 1982 British Director 2016-09-05 UNTIL 2019-11-23 RESIGNED
LORD JAMES ROBERT WALLACE Aug 1954 British Director 2016-02-22 UNTIL 2016-09-14 RESIGNED
MS ANNE JUDITH WEYMAN Feb 1943 British Director 2019-10-17 UNTIL 2020-02-04 RESIGNED
MR WILL DAVID JOHN STRAW Sep 1980 British Director 2015-10-12 UNTIL 2019-11-12 RESIGNED
MR ROLAND DACRE RUDD Apr 1961 British Director 2015-10-12 UNTIL 2021-08-04 RESIGNED
MS SANGEETA KAUR SIDHU-ROBB Jul 1967 British Director 2018-12-21 UNTIL 2020-09-14 RESIGNED
MS. LAURA JANE SANDYS Jun 1964 British Director 2015-06-16 UNTIL 2015-07-23 RESIGNED
MS JUNE KONADU SARPONG May 1977 British Director 2015-10-10 UNTIL 2019-10-29 RESIGNED
PROFESSOR MONA SIDDIQUI May 1963 British Director 2016-02-22 UNTIL 2016-09-14 RESIGNED
LORD ROSE OF MONEWDEN Mar 1949 British Director 2015-12-04 UNTIL 2016-09-26 RESIGNED
MR RICHARD JOHN REED Feb 1973 British Director 2015-10-12 UNTIL 2021-08-04 RESIGNED
SIR MICHAEL DEREK VAUGHAN RAKE Jan 1948 British Director 2017-07-04 UNTIL 2019-11-19 RESIGNED
MR TREVOR PHILLIPS Dec 1953 British Director 2015-10-12 UNTIL 2019-11-28 RESIGNED
MR TIMOTHY NORKETT Sep 1963 British Director 2015-07-23 UNTIL 2015-10-28 RESIGNED
DAFYDD WYNNE WIGLEY Apr 1943 British Director 2016-02-22 UNTIL 2016-09-26 RESIGNED
MR DANIEL GRIAN ALEXANDER May 1972 British Director 2015-10-12 UNTIL 2016-02-22 RESIGNED
MS CAROLINE LUCAS Dec 1960 British Director 2015-10-12 UNTIL 2016-09-14 RESIGNED
MS JUDITH KELLY Mar 1954 British Director 2016-02-22 UNTIL 2016-09-14 RESIGNED
MS KIRSTY SARAH HUGHES Sep 1957 British Director 2018-12-21 UNTIL 2019-10-09 RESIGNED
MR DAVID WINTON HARDING Aug 1961 British Director 2015-11-23 UNTIL 2016-09-26 RESIGNED
MRS JENNIFER HALPERN PRINCE Oct 1968 British Director 2015-10-12 UNTIL 2016-09-26 RESIGNED
MR DAMIAN HOWARD GREEN Jan 1956 British Director 2015-11-23 UNTIL 2016-09-14 RESIGNED
MR DANIEL VEREKER GIEVE Jun 1980 British Director 2017-07-03 UNTIL 2019-11-15 RESIGNED
MS MEGAN EILEEN DUNN Dec 1990 British Director 2015-10-12 UNTIL 2016-09-14 RESIGNED
MS CAROLINE EMMA CRIADO PEREZ Jun 1984 British Director 2018-12-21 UNTIL 2019-10-09 RESIGNED
MR JOSEPH PETER CARBERRY Jul 1983 British Director 2016-09-05 UNTIL 2019-11-12 RESIGNED
BARONESS KARREN RITA BRADY Apr 1969 British Director 2015-12-04 UNTIL 2016-09-14 RESIGNED
PROFESSOR JANET PATRICIA BEER Aug 1956 British Director 2015-10-12 UNTIL 2017-01-19 RESIGNED
MR BRENDAN PAUL BARBER Apr 1951 British Director 2015-10-12 UNTIL 2016-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark James Kieran 2022-11-07 4/1971 Stamford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Pv Campaign Ltd 2019-08-20 - 2022-11-08 Stamford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr James Alexander Mcgrory 2017-07-11 - 2019-08-20 7/1982 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSWELL HILL GOLF COMPANY LIMITED(THE) LONDON Active UNAUDITED ABRIDGED 93120 - Activities of sport clubs
INVOLVEMENT AND PARTICIPATION ASSOCIATION BRIGHTON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
FACT LIVERPOOL MERSEYSIDE Active FULL 90040 - Operation of arts facilities
GWERN AFALAU CYFYNGEDIG CAERNARFON Dissolved... 32990 - Other manufacturing n.e.c.
WORLDSKILLS UK LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE HEATHFIELD ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE CHELTENHAM ENGLAND Active GROUP 85600 - Educational support services
TUC STAKEHOLDER TRUSTEES LTD LONDON Dissolved... DORMANT 65300 - Pension funding
LIVERPOOL SCIENCE PARK LIMITED LIVERPOOL Active SMALL 68209 - Other letting and operating of own or leased real estate
ACAPELA MEDIA LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
NORTH WEST WALES MANAGEMENT DEVELOPMENT CENTRE LIMITED BANGOR Active FULL 55100 - Hotels and similar accommodation
EQUALITY CHALLENGE UNIT LONDON ENGLAND Dissolved... FULL 85600 - Educational support services
N8 LIMITED SHEFFIELD Active SMALL 85421 - First-degree level higher education
THE RUSSELL GROUP OF UNIVERSITIES LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UK COMMISSION FOR EMPLOYMENT AND SKILLS ROTHERHAM Dissolved... FULL 84110 - General public administration activities
LIVERPOOL HEALTH PARTNERS LIMITED WARRINGTON ENGLAND Dissolved... SMALL 72110 - Research and experimental development on biotechnology
FINANCIAL SERVICES CULTURE BOARD LONDON ... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MOUNTVIEW PRODUCTIONS LTD LONDON ENGLAND Active DORMANT 85520 - Cultural education
OPENREACH LIMITED LONDON UNITED KINGDOM Active FULL 61100 - Wired telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
Open Britain Limited 2023-05-26 31-08-2022 £20,935 Cash
Open Britain Limited 2022-05-31 31-08-2021 £24,659 Cash
Open Britain Limited 2021-05-29 31-08-2020 £13,220 Cash
Open Britain Limited - Period Ending 2019-08-31 2021-02-25 31-08-2019 £808,497 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRACTICE ROOM ONLINE LTD STAMFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BEE.BEE CONSTRUCTION LTD STAMFORD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WAX.CONNECT LTD STAMFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PREMIER FOOD SOLUTIONS LTD STAMFORD UNITED KINGDOM Active MICRO ENTITY 10520 - Manufacture of ice cream
DJW MANAGEMENT SERVICES LTD STAMFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ENGAGE MANAGEMENT CONSULTANTS (EMEA) LTD STAMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
MOLINAR CONSULTING LIMITED STAMFORD ENGLAND Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
LANEHOUSE INVESTMENTS LTD STAMFORD UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
GREYSTONE PLANT LTD STAMFORD UNITED KINGDOM Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies