THE OPEN DOOR (TAUNTON)

Ash House Cook Way Ash House Cook Way, Taunton, TA2 6BJ, Somerset
StatusACTIVE
Company No.06402176
Category
Incorporated17 Oct 2007
Age16 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE OPEN DOOR (TAUNTON) is an active with number 06402176. It was incorporated 16 years, 8 months, 24 days ago, on 17 October 2007. The company address is Ash House Cook Way Ash House Cook Way, Taunton, TA2 6BJ, Somerset.



People

DAVIS, Andrew

Director

Fundraising Consultant

ACTIVE

Assigned on 10 Nov 2022

Current time on role 1 year, 8 months

FARNHAM, Sharon Elizabeth

Director

Consultant

ACTIVE

Assigned on 14 Aug 2020

Current time on role 3 years, 10 months, 27 days

PEELER, Susanne Rosemary

Director

Antenatal Teacher/Retired Lecturer

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 11 months, 26 days

RICHMOND, Craig

Director

Finance Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 7 months, 5 days

SLADDEN, Jonathan Michael, Dr

Director

General Medical Practitioner

ACTIVE

Assigned on 08 Nov 2012

Current time on role 11 years, 8 months, 2 days

THOMSON, John Campbell

Director

Retired

ACTIVE

Assigned on 09 Feb 2023

Current time on role 1 year, 5 months, 1 day

BEDFORD, Philip Henry

Secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Jun 2023

Time on role 15 years, 8 months, 13 days

BEDFORD, Philip Henry

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 17 Oct 2007

Time on role

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 17 Oct 2007

Time on role

ARCHER, Don

Director

Retired Locoal Government Offi

RESIGNED

Assigned on 17 Oct 2007

Resigned on 03 Jun 2008

Time on role 7 months, 17 days

BACK, Charles William

Director

Builder

RESIGNED

Assigned on 17 Oct 2007

Resigned on 19 Aug 2019

Time on role 11 years, 10 months, 2 days

BEDFORD, Philip Henry

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Nov 2020

Time on role 13 years, 1 month, 13 days

CORKE, Roderick

Director

Minister Of Religion

RESIGNED

Assigned on 03 Jun 2008

Resigned on 28 Feb 2018

Time on role 9 years, 8 months, 25 days

COTTRELL, Maureen Anne

Director

Retired Secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 08 Nov 2012

Time on role 5 years, 22 days

FORREST, Ian Niven

Director

None

RESIGNED

Assigned on 08 Nov 2012

Resigned on 09 Feb 2023

Time on role 10 years, 3 months, 1 day

HEATH-COLEMAN, Frances Jane

Director

Social Worker

RESIGNED

Assigned on 08 Nov 2012

Resigned on 30 Sep 2021

Time on role 8 years, 10 months, 22 days

HUDDY, William Alfred Andrew

Director

Retired Civil Servant

RESIGNED

Assigned on 03 Jun 2008

Resigned on 02 May 2013

Time on role 4 years, 10 months, 29 days

KEITCH, Beverley

Director

Solicitor

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Jan 2019

Time on role 11 years, 3 months, 13 days

MILLIKEN, Joy

Director

Clinical Director

RESIGNED

Assigned on 30 Sep 2021

Resigned on 04 Jul 2023

Time on role 1 year, 9 months, 4 days

O'BRIEN, Maeve

Director

Dyslexia Support Tutor

RESIGNED

Assigned on 26 Apr 2019

Resigned on 29 Nov 2021

Time on role 2 years, 7 months, 3 days

SAMUEL, Andrew George

Director

It Consultant

RESIGNED

Assigned on 09 Feb 2023

Resigned on 22 Jun 2023

Time on role 4 months, 13 days

SUTTON, Pauline

Director

Retired Year Head

RESIGNED

Assigned on 17 Oct 2007

Resigned on 12 Sep 2013

Time on role 5 years, 10 months, 26 days

SYKES, Paul

Director

Solicitor

RESIGNED

Assigned on 26 Apr 2019

Resigned on 01 Sep 2020

Time on role 1 year, 4 months, 6 days

WALKER, Pamela

Director

Church Administrator

RESIGNED

Assigned on 17 Oct 2007

Resigned on 20 Feb 2014

Time on role 6 years, 4 months, 3 days

WINSTANLEY, Peter

Director

Univercity Lecturer

RESIGNED

Assigned on 17 Oct 2007

Resigned on 06 Nov 2008

Time on role 1 year, 20 days

WOOD, Dorothy Ann

Director

Retired School Teacher

RESIGNED

Assigned on 03 Jun 2008

Resigned on 04 Feb 2016

Time on role 7 years, 8 months, 1 day


Some Companies

BIGGIN LIMITED

5 BOUGHTON CLOSE,CORBY,NN18 9AB

Number:05573160
Status:ACTIVE
Category:Private Limited Company

HDK CONSTRUCTION LIMITED

11 CHAPEL STREET,WOLVERHAMPTON,WV2 3EU

Number:09122203
Status:ACTIVE
Category:Private Limited Company

JIM CAMPBELL VENTILATION LTD

26 PENICUIK DRIVE,GLASGOW,G32 6FD

Number:SC565947
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN ARTWORKS LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:08383385
Status:ACTIVE
Category:Private Limited Company
Number:CE002194
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE ST ABBS VISITOR CENTRE

NORTHFIELD HOUSE COLDINGHAM ROAD,EYEMOUTH,TD14 5PL

Number:SC392691
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source