Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEN DOOR (LEGAL SERVICES) LTD
Company Information for

OPEN DOOR (LEGAL SERVICES) LTD

C/O DELOITTE LLP, FOUR BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
05026584
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Open Door (legal Services) Ltd
OPEN DOOR (LEGAL SERVICES) LTD was founded on 2004-01-27 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Open Door (legal Services) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPEN DOOR (LEGAL SERVICES) LTD
 
Legal Registered Office
C/O DELOITTE LLP
FOUR BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in M33
 
Previous Names
CASTLE KEEP LAW LIMITED08/02/2016
HALLCO 1001 LIMITED05/10/2012
Filing Information
Company Number 05026584
Company ID Number 05026584
Date formed 2004-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 10/03/2017
Account next due 10/12/2018
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts FULL
Last Datalog update: 2020-06-08 06:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN DOOR (LEGAL SERVICES) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN DOOR (LEGAL SERVICES) LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES CHEETHAM
Director 2007-04-13
STEVEN PHILIP EVANS
Director 2015-03-24
DARREN SMITH
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE WILLIS
Director 2015-09-25 2018-04-27
SUSAN JANE YATES
Director 2016-09-07 2018-01-31
KIMBERLEY JO CHILTON
Director 2015-09-25 2017-07-28
MICHAEL DOUGLAS HEALY
Director 2016-09-07 2017-01-04
TERENCE JAMES SWEENEY
Company Secretary 2005-03-30 2015-11-01
DOMINIC TIMMONS
Director 2013-03-22 2015-10-13
KERRY JANE BLACKHURST
Director 2014-09-26 2015-09-25
MICHAEL ALEXANDER KAY
Director 2014-12-17 2015-03-09
TERENCE JAMES SWEENEY
Director 2005-03-30 2014-12-31
MILES DAVID GRADY
Director 2004-03-08 2007-03-09
NICHOLAS HOLMES
Director 2004-03-08 2007-03-09
CHRISTOPHER HOLMES
Director 2005-03-30 2007-02-07
MILES DAVID GRADY
Company Secretary 2004-03-08 2005-03-30
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2004-01-27 2004-03-08
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2004-01-27 2004-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CHEETHAM OAG EBT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Liquidation
MATTHEW JAMES CHEETHAM MY CARE CLAIM LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW JAMES CHEETHAM MYBILLMASTER LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW JAMES CHEETHAM HARRINGTON BROOKS GROUP LIMITED Director 2012-07-14 CURRENT 2012-06-28 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM ONE ADVICE GROUP LIMITED Director 2012-07-14 CURRENT 2012-06-28 Liquidation
MATTHEW JAMES CHEETHAM DEBTMATTERS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
MATTHEW JAMES CHEETHAM FRESH START FINANCIAL MANAGEMENT LTD Director 2010-09-24 CURRENT 2005-04-27 Liquidation
MATTHEW JAMES CHEETHAM FINANCIAL CLAIM SERVICES (SALE) LIMITED Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MATTHEW JAMES CHEETHAM ASK FINANCE LIMITED Director 2007-04-19 CURRENT 2001-06-06 Liquidation
MATTHEW JAMES CHEETHAM HARRINGTON BROOKS LIMITED Director 2007-04-13 CURRENT 2004-11-26 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM ONE ADVICE LIMITED Director 2007-04-13 CURRENT 2005-03-16 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM BILLMASTER LIMITED Director 2007-03-09 CURRENT 2005-01-24 Liquidation
MATTHEW JAMES CHEETHAM HB FINANCIAL SOLUTIONS LTD Director 2007-03-09 CURRENT 1998-07-03 In Administration/Administrative Receiver
STEVEN PHILIP EVANS FRESH START FINANCIAL MANAGEMENT LTD Director 2015-04-01 CURRENT 2005-04-27 Liquidation
STEVEN PHILIP EVANS ASK FINANCE LIMITED Director 2015-03-27 CURRENT 2001-06-06 Liquidation
STEVEN PHILIP EVANS BILLMASTER LIMITED Director 2015-03-27 CURRENT 2005-01-24 Liquidation
STEVEN PHILIP EVANS MY CARE CLAIM LIMITED Director 2015-03-27 CURRENT 2013-04-24 Active - Proposal to Strike off
STEVEN PHILIP EVANS FINANCIAL CLAIM SERVICES (SALE) LIMITED Director 2015-03-27 CURRENT 2010-08-26 Liquidation
STEVEN PHILIP EVANS DEBTMATTERS LIMITED Director 2015-03-27 CURRENT 2011-07-14 Active - Proposal to Strike off
STEVEN PHILIP EVANS MYBILLMASTER LIMITED Director 2015-03-27 CURRENT 2013-04-24 Active - Proposal to Strike off
STEVEN PHILIP EVANS ONE ADVICE LIMITED Director 2015-03-27 CURRENT 2005-03-16 In Administration/Administrative Receiver
STEVEN PHILIP EVANS HARRINGTON BROOKS GROUP LIMITED Director 2015-03-25 CURRENT 2012-06-28 In Administration/Administrative Receiver
STEVEN PHILIP EVANS ONE ADVICE GROUP LIMITED Director 2015-03-25 CURRENT 2012-06-28 Liquidation
STEVEN PHILIP EVANS HB FINANCIAL SOLUTIONS LTD Director 2015-03-25 CURRENT 1998-07-03 In Administration/Administrative Receiver
STEVEN PHILIP EVANS HARRINGTON BROOKS LIMITED Director 2015-03-25 CURRENT 2004-11-26 In Administration/Administrative Receiver
DARREN SMITH HB FINANCIAL SOLUTIONS LTD Director 2017-04-05 CURRENT 1998-07-03 In Administration/Administrative Receiver
DARREN SMITH SYCAMORE CONSULTING SERVICES (UK) LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12AM23Liquidation. Administration move to dissolve company
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CHEETHAM
2019-11-14AM10Administrator's progress report
2019-05-28AM10Administrator's progress report
2019-03-03AM19liquidation-in-administration-extension-of-period
2018-11-20AM10Administrator's progress report
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 10000
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-05-25AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-05-18AM06Notice of deemed approval of proposals
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Jackson House Sibson Road Sale Cheshire M33 7RR
2018-05-01AM03Statement of administrator's proposal
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WILLIS
2018-04-26AM01Appointment of an administrator
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE YATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 10/03/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JO CHILTON
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS HEALY
2016-12-18AAFULL ACCOUNTS MADE UP TO 10/03/16
2016-09-12AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS HEALY
2016-09-12AP01DIRECTOR APPOINTED MRS SUSAN JANE YATES
2016-09-12CH01Director's details changed for Mrs Emma Louise Ross on 2016-09-12
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050265840011
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050265840011
2016-02-08RES15CHANGE OF NAME 18/01/2016
2016-02-08CERTNMCompany name changed castle keep law LIMITED\certificate issued on 08/02/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-08AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-03TM02Termination of appointment of Terence James Sweeney on 2015-11-01
2015-11-23AAFULL ACCOUNTS MADE UP TO 10/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC TIMMONS
2015-09-30AP01DIRECTOR APPOINTED KIMBERLEY JO CHILTON
2015-09-30AP01DIRECTOR APPOINTED MRS EMMA LOUISE ROSS
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BLACKHURST
2015-05-14AP01DIRECTOR APPOINTED MR STEVEN PHILIP EVANS
2015-04-10MISCSECTION 519
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAY
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-30AR0127/01/15 FULL LIST
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY TERENCE SWEENEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SWEENEY
2015-01-21Annotation
2015-01-08AAFULL ACCOUNTS MADE UP TO 10/03/14
2014-12-17AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER KAY
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHEETHAM / 01/12/2014
2014-11-14AP01DIRECTOR APPOINTED MR DARREN SMITH
2014-11-03AP01DIRECTOR APPOINTED MRS KERRY JANE BLACKHURST
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHEETHAM / 22/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES SWEENEY / 22/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHEETHAM / 22/04/2014
2014-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JAMES SWEENEY / 22/04/2014
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SALE POINT 126-150 WASHWAY ROAD SALE CHESHIRE M33 6AG
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-31AR0127/01/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 10/03/13
2013-04-11AP01DIRECTOR APPOINTED MR DOMINIC TIMMONS
2013-02-05AR0127/01/13 FULL LIST
2012-10-05RES15CHANGE OF NAME 05/10/2012
2012-10-05CERTNMCOMPANY NAME CHANGED HALLCO 1001 LIMITED CERTIFICATE ISSUED ON 05/10/12
2012-08-09AAFULL ACCOUNTS MADE UP TO 10/03/12
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31AR0127/01/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 10/03/11
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-07RES01ALTER MEM AND ARTS 31/05/2011
2011-06-07RES13VARIOUS AGREEMENTS RE LENDING FACILITIES 31/05/2011
2011-06-06AAFULL ACCOUNTS MADE UP TO 10/03/10
2011-02-10AR0127/01/11 FULL LIST
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM JACKSON HOUSE SIBSON ROAD SALE CHESHIRE M33 7RR
2010-06-26DISS40DISS40 (DISS40(SOAD))
2010-06-23AR0127/01/10 FULL LIST
2010-06-01GAZ1FIRST GAZETTE
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-03AAFULL ACCOUNTS MADE UP TO 10/03/09
2009-08-08AUDAUDITOR'S RESIGNATION
2009-05-06AAFULL ACCOUNTS MADE UP TO 10/03/08
2009-05-06AAFULL ACCOUNTS MADE UP TO 10/03/07
2009-02-17GAZ1FIRST GAZETTE
2009-02-13DISS40DISS40 (DISS40(SOAD))
2009-02-12363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 10/03/06
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 10/03/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14288bSECRETARY RESIGNED
2005-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OPEN DOOR (LEGAL SERVICES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-01
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against OPEN DOOR (LEGAL SERVICES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2012-07-24 Outstanding RJD PARTNERS LIMITED (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-11 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC)
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-12 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-12 Satisfied NICHOLAS HOLMES (AS A SECURITY TRUSTEE) AND MILES GRADY (AS A SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-03-22 Satisfied MILES GRADY (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
GUARANTEE & DEBENTURE 2007-03-22 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEBENTURE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-03-30 Satisfied INFLEXION MANAGERS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-03-30 Satisfied MILES GRADY (THE SECURITY TRUSTEE)
DEBENTURE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPEN DOOR (LEGAL SERVICES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN DOOR (LEGAL SERVICES) LTD
Trademarks
We have not found any records of OPEN DOOR (LEGAL SERVICES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN DOOR (LEGAL SERVICES) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OPEN DOOR (LEGAL SERVICES) LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OPEN DOOR (LEGAL SERVICES) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLE KEEP LAW LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLE KEEP LAW LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN DOOR (LEGAL SERVICES) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN DOOR (LEGAL SERVICES) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.