Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OPEN HOUSE TRUST LIMITED
Company Information for

OPEN HOUSE TRUST LIMITED

6 East Bridge Street, Enniskillen, Co. Fermanagh, BT74 7BT,
Company Registration Number
NI031773
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Open House Trust Ltd
OPEN HOUSE TRUST LIMITED was founded on 1996-12-17 and has its registered office in Co. Fermanagh. The organisation's status is listed as "Active". Open House Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPEN HOUSE TRUST LIMITED
 
Legal Registered Office
6 East Bridge Street
Enniskillen
Co. Fermanagh
BT74 7BT
Other companies in BT74
 
Filing Information
Company Number NI031773
Company ID Number NI031773
Date formed 1996-12-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744419133  
Last Datalog update: 2024-04-23 11:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN HOUSE TRUST LIMITED
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 HOUSE TRUST LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAMS
Company Secretary 1996-12-17
DAVID FREDERICK CHARTERS (J.P)
Director 1999-03-31
TOM EAKINS
Director 1996-12-17
JAMES JOHNSTON
Director 2013-12-31
BRENDAN JONES
Director 1996-12-17
STEPHEN R G WILLIAMSON
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOSEPH HEWITT
Director 2002-12-14 2014-06-09
ERNEST MOORE KNOX
Director 2002-02-01 2013-12-31
LESLIE GODFREY JACKSON HOLMES
Director 1999-02-12 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHNSTON ULSTER FARMER'S MART COMPANY LIMITED Director 2015-03-27 CURRENT 1947-06-04 Active
JAMES JOHNSTON FAIRGREEN TRUST - THE Director 2013-01-10 CURRENT 2005-04-10 Active
JAMES JOHNSTON EAGLE FELLOWSHIP TRUST Director 2009-02-21 CURRENT 2003-09-06 Active
BRENDAN JONES BALLYARDS CHARITABLE TRUST Director 2013-11-01 CURRENT 2010-09-15 Active
STEPHEN R G WILLIAMSON TRANSFORMING LIVES AND COMMUNITIES Director 2014-04-23 CURRENT 2010-07-14 Active
STEPHEN R G WILLIAMSON AFIMEX LIMITED Director 1991-02-05 CURRENT 1991-02-05 Active - Proposal to Strike off
STEPHEN R G WILLIAMSON STONEHAVEN ESTATES LTD Director 1975-01-22 CURRENT 1975-01-22 Active - Proposal to Strike off

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
2024-04-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08DIRECTOR APPOINTED MR WILLIAM KENNETH RAINEY
2024-01-08CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR PHILIP HEWITT
2020-01-06TM02Termination of appointment of Arthur Williams on 2019-05-21
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-05-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR JAMES JOHNSTON
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWITT
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST KNOX
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0117/12/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EAKINS / 19/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARTERS (J.P) / 19/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MOORE KNOX / 19/12/2011
2011-04-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0117/12/10 ANNUAL RETURN FULL LIST
2010-04-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0117/12/09
2009-05-14AC(NI)31/12/08 ANNUAL ACCTS
2009-01-21371S(NI)17/12/08 ANNUAL RETURN SHUTTLE
2008-05-16AC(NI)31/12/07 ANNUAL ACCTS
2008-01-13371S(NI)17/12/07 ANNUAL RETURN SHUTTLE
2007-05-18AC(NI)31/12/06 ANNUAL ACCTS
2007-01-11371S(NI)17/12/06 ANNUAL RETURN SHUTTLE
2006-05-05AC(NI)31/12/05 ANNUAL ACCTS
2006-01-21371S(NI)17/12/05 ANNUAL RETURN SHUTTLE
2005-05-10AC(NI)31/12/04 ANNUAL ACCTS
2005-01-25371S(NI)17/12/04 ANNUAL RETURN SHUTTLE
2004-05-12AC(NI)31/12/03 ANNUAL ACCTS
2003-12-17371S(NI)17/12/03 ANNUAL RETURN SHUTTLE
2003-04-14AC(NI)31/12/02 ANNUAL ACCTS
2003-01-15371S(NI)17/12/02 ANNUAL RETURN SHUTTLE
2003-01-15296(NI)CHANGE OF DIRS/SEC
2002-11-11AURES(NI)AUDITOR RESIGNATION
2002-09-24AC(NI)31/12/01 ANNUAL ACCTS
2002-04-18296(NI)CHANGE OF DIRS/SEC
2002-01-02371S(NI)17/12/01 ANNUAL RETURN SHUTTLE
2001-04-19AC(NI)31/12/00 ANNUAL ACCTS
2001-01-05371S(NI)17/12/00 ANNUAL RETURN SHUTTLE
2000-05-04296(NI)CHANGE OF DIRS/SEC
2000-04-13AC(NI)31/12/99 ANNUAL ACCTS
2000-03-13405(NI)CERT REG OF CHARGE IN GB
2000-03-13402(NI)PARS RE MORTAGE
2000-03-13371S(NI)17/12/99 ANNUAL RETURN SHUTTLE
1999-09-02UDM+A(NI)UPDATED MEM AND ARTS
1999-09-02RES(NI)SPECIAL/EXTRA RESOLUTION
1999-04-19295(NI)CHANGE IN SIT REG ADD
1999-04-14371S(NI)17/12/98 ANNUAL RETURN SHUTTLE
1999-03-24AC(NI)31/12/98 ANNUAL ACCTS
1999-03-24296(NI)CHANGE OF DIRS/SEC
1998-09-24AC(NI)31/12/97 ANNUAL ACCTS
1998-01-17371S(NI)17/12/97 ANNUAL RETURN SHUTTLE
1997-09-19232(NI)NOTICE OF ARD
1997-06-25295(NI)CHANGE IN SIT REG ADD
1996-12-17G21(NI)PARS RE DIRS/SIT REG OFF
1996-12-17G23(NI)DECLN COMPLNCE REG NEW CO
1996-12-17ARTS(NI)ARTICLES
1996-12-17MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OPEN HOUSE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN HOUSE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-03-13 Outstanding BELFAST
Intangible Assets
Patents
We have not found any records of OPEN HOUSE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN HOUSE TRUST LIMITED
Trademarks
We have not found any records of OPEN HOUSE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN HOUSE TRUST LIMITED. 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 (86900 - Other human health activities) as OPEN HOUSE TRUST LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OPEN HOUSE TRUST LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN HOUSE TRUST LIMITED 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 HOUSE TRUST LIMITED 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.