About

Registered Number: 08071851
Date of Incorporation: 16/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Dorothy Goodman School, Stoke Road, Hinckley, Leicestershire, LE10 0EA

 

Established in 2012, Open Thinking Partnership have registered office in Hinckley, Leicestershire, it has a status of "Active". We do not know the number of employees at this organisation. There are 30 directors listed as Lakin, Caroline Louise, Carr, Anthony Matthew, Henton, Caroline Louise, Holder, Danielle, Jeffs, Laura, Love, Simon Richard, O'brien, Michelle Suzanne, Thompson, Janet Claire, Williams, Huw Geraint, Barsby, Joseph Charles, Bowes, Jeffrey, Reverend, Cartwright, Brian James, Coe, Ian Douglas, Fray, Stephen Anthony, Harbot, Pamela, Harrison, Georgina, Jones, Christine Evelyn, Lakin, Caroline Louise, Lees, Jonathan, Lison, James Bernard, Noon, Katie Marie, Pallett, Lynn, Richards, Sharron Louise, Rossi, Dean Richard, Sanders, Chloe Joanne, Shardlow, Claire Elizabeth, Smith, Tony, Stock, Philip John, Stock, Shirley Janet, Thackeray, Sarah Gail for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Anthony Matthew 01 January 2018 - 1
HENTON, Caroline Louise 06 January 2014 - 1
HOLDER, Danielle 17 September 2018 - 1
JEFFS, Laura 25 November 2019 - 1
LOVE, Simon Richard 10 March 2015 - 1
O'BRIEN, Michelle Suzanne 01 April 2019 - 1
THOMPSON, Janet Claire 19 August 2013 - 1
WILLIAMS, Huw Geraint 03 February 2020 - 1
BARSBY, Joseph Charles 26 April 2016 26 April 2016 1
BOWES, Jeffrey, Reverend 16 May 2012 15 May 2018 1
CARTWRIGHT, Brian James 16 May 2012 20 January 2016 1
COE, Ian Douglas 01 March 2018 07 October 2019 1
FRAY, Stephen Anthony 16 May 2012 31 August 2014 1
HARBOT, Pamela 01 May 2013 15 September 2016 1
HARRISON, Georgina 16 May 2012 31 December 2013 1
JONES, Christine Evelyn 16 May 2012 01 January 2013 1
LAKIN, Caroline Louise 01 March 2014 28 February 2018 1
LEES, Jonathan 16 May 2012 07 March 2016 1
LISON, James Bernard 01 March 2014 09 September 2015 1
NOON, Katie Marie 01 November 2014 13 July 2018 1
PALLETT, Lynn 01 July 2014 16 April 2015 1
RICHARDS, Sharron Louise 01 January 2014 15 January 2020 1
ROSSI, Dean Richard 01 November 2014 30 November 2018 1
SANDERS, Chloe Joanne 16 May 2012 31 March 2014 1
SHARDLOW, Claire Elizabeth 14 March 2016 02 December 2019 1
SMITH, Tony 16 May 2012 31 August 2013 1
STOCK, Philip John 16 May 2012 21 June 2017 1
STOCK, Shirley Janet 16 May 2012 31 August 2013 1
THACKERAY, Sarah Gail 16 May 2012 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
LAKIN, Caroline Louise 13 November 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
MISC - Miscellaneous document 16 July 2020
CONNOT - N/A 16 July 2020
RESOLUTIONS - N/A 10 July 2020
RESOLUTIONS - N/A 24 June 2020
MISC - Miscellaneous document 24 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 24 May 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 January 2019
PSC08 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 21 November 2016
CH01 - Change of particulars for director 09 November 2016
CH03 - Change of particulars for secretary 08 November 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 16 June 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 21 January 2014
AP03 - Appointment of secretary 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA01 - Change of accounting reference date 01 May 2013
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AD01 - Change of registered office address 05 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
NEWINC - New incorporation documents 16 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.