Company NameOpen North Foundation
Company StatusActive
Company Number10621351
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Stephenson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Richard Swart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMrs Gillian Courtney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr David John Foreman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMiss Claire Preston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Paul Anthony Shields
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Paul Joseph Barron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Paul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameDr Matthew William Sutherland
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleAssociate Professor
Country of ResidenceUnited Kingdom
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMs Sarah O'Mahoney
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RolePR And Marketing
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Richard Graham Bradley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson Mohl Group Mailing Exchange
Hoults Yard, Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMrs Tania Cooper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 22 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressG J Jackson Accountants Limited Suite 3, Theatre C
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ

Location

Registered AddressG J Jackson Accountants Limited Suite 3, Theatre Corner Business Centre
108b Newgate Street
Bishop Auckland
County Durham
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

14 August 2023Appointment of Mr Richard Graham Bradley as a director on 31 July 2023 (2 pages)
13 July 2023Appointment of Ms Sarah O'mahoney as a director on 16 June 2023 (2 pages)
26 May 2023Appointment of Dr Matthew William Sutherland as a director on 18 May 2023 (2 pages)
25 May 2023Appointment of Mr Paul John Mceldon as a director on 18 May 2023 (2 pages)
3 March 2023Total exemption full accounts made up to 28 February 2022 (3 pages)
1 March 2023Termination of appointment of Tania Cooper as a director on 22 March 2022 (1 page)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 February 2023Director's details changed for Mrs Tania Cooper on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Mrs Gillian Courtney on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Mr Colin Thompson Hewitt on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Mr Paul Anthony Shields on 14 February 2023 (2 pages)
11 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 28 February 2021 (3 pages)
15 November 2021Appointment of Mr Paul Joseph Barron as a director on 5 November 2021 (2 pages)
11 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
26 April 2021Appointment of Mrs Tania Cooper as a director on 23 April 2021 (2 pages)
19 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
15 December 2020Memorandum and Articles of Association (16 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Registered office address changed from Stephenson Mohl Group Mailing Exchange Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to G J Jackson Accountants Limited Suite 3, Theatre Corner Business Centre 108B Newgate Street Bishop Auckland County Durham DL14 7EQ on 23 November 2020 (1 page)
11 August 2020Notification of Richard Swart as a person with significant control on 15 July 2020 (2 pages)
11 August 2020Cessation of Andrew Darby Mitchell as a person with significant control on 15 July 2020 (1 page)
11 August 2020Notification of Mark Stephenson as a person with significant control on 15 July 2020 (2 pages)
27 July 2020Termination of appointment of Andrew Darby Mitchell as a director on 15 July 2020 (1 page)
22 July 2020Appointment of Mr David John Foreman as a director on 15 July 2020 (2 pages)
17 July 2020Appointment of Mr Colin Thompson Hewitt as a director on 15 July 2020 (2 pages)
16 July 2020Registered office address changed from 11 Hood Street Newcastle upon Tyne NE1 6LH United Kingdom to Stephenson Mohl Group Mailing Exchange Hoults Yard, Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 16 July 2020 (1 page)
15 July 2020Appointment of Mrs Gillian Courtney as a director on 15 July 2020 (2 pages)
15 July 2020Appointment of Mrs Claire Preston as a director on 15 July 2020 (2 pages)
15 July 2020Appointment of Mr Paul Anthony Shields as a director on 15 July 2020 (2 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 February 2017Incorporation (26 pages)
15 February 2017Incorporation (26 pages)