Open Thinking Partnership HINCKLEY


Open Thinking Partnership started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08071851. The Open Thinking Partnership company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hinckley at Dorothy Goodman School. Postal code: LE10 0EA. Since Thu, 16th Jul 2020 Open Thinking Partnership is no longer carrying the name Dorothy Goodman School.

At present there are 8 directors in the the firm, namely Glenys J., Dean W. and Lauren B. and others. In addition one secretary - Kerry-Ann S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Caroline L. who worked with the the firm until 18 December 2020.

Open Thinking Partnership Address / Contact

Office Address Dorothy Goodman School
Office Address2 Stoke Road
Town Hinckley
Post code LE10 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08071851
Date of Incorporation Wed, 16th May 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Glenys J.

Position: Director

Appointed: 05 September 2023

Dean W.

Position: Director

Appointed: 20 February 2023

Lauren B.

Position: Director

Appointed: 04 April 2022

Lisa B.

Position: Director

Appointed: 25 January 2021

Kerry-Ann S.

Position: Secretary

Appointed: 18 December 2020

Peter T.

Position: Director

Appointed: 14 November 2020

Laura J.

Position: Director

Appointed: 25 November 2019

Christopher W.

Position: Director

Appointed: 13 October 2016

Simon L.

Position: Director

Appointed: 10 March 2015

Melissa B.

Position: Director

Appointed: 01 July 2020

Resigned: 31 July 2020

Huw W.

Position: Director

Appointed: 03 February 2020

Resigned: 30 August 2022

Michelle O.

Position: Director

Appointed: 01 April 2019

Resigned: 31 July 2020

Danielle H.

Position: Director

Appointed: 17 September 2018

Resigned: 31 July 2020

Ian C.

Position: Director

Appointed: 01 March 2018

Resigned: 07 October 2019

Anthony C.

Position: Director

Appointed: 01 January 2018

Resigned: 27 June 2022

Joseph B.

Position: Director

Appointed: 26 April 2016

Resigned: 26 April 2016

Claire S.

Position: Director

Appointed: 14 March 2016

Resigned: 02 December 2019

Katie N.

Position: Director

Appointed: 01 November 2014

Resigned: 13 July 2018

Dean R.

Position: Director

Appointed: 01 November 2014

Resigned: 30 November 2018

Lynn P.

Position: Director

Appointed: 01 July 2014

Resigned: 16 April 2015

Caroline L.

Position: Director

Appointed: 01 March 2014

Resigned: 28 February 2018

James L.

Position: Director

Appointed: 01 March 2014

Resigned: 09 September 2015

Caroline H.

Position: Director

Appointed: 06 January 2014

Resigned: 05 December 2022

Sharron R.

Position: Director

Appointed: 01 January 2014

Resigned: 15 January 2020

Caroline L.

Position: Secretary

Appointed: 13 November 2013

Resigned: 18 December 2020

Janet T.

Position: Director

Appointed: 19 August 2013

Resigned: 31 July 2020

Pamela H.

Position: Director

Appointed: 01 May 2013

Resigned: 15 September 2016

Tony S.

Position: Director

Appointed: 16 May 2012

Resigned: 31 August 2013

Chloe S.

Position: Director

Appointed: 16 May 2012

Resigned: 31 March 2014

Christine J.

Position: Director

Appointed: 16 May 2012

Resigned: 01 January 2013

Georgina H.

Position: Director

Appointed: 16 May 2012

Resigned: 31 December 2013

Stephen F.

Position: Director

Appointed: 16 May 2012

Resigned: 31 August 2014

Andrew C.

Position: Director

Appointed: 16 May 2012

Resigned: 26 April 2016

Brian C.

Position: Director

Appointed: 16 May 2012

Resigned: 20 January 2016

Jeffrey B.

Position: Director

Appointed: 16 May 2012

Resigned: 15 May 2018

Philip S.

Position: Director

Appointed: 16 May 2012

Resigned: 21 June 2017

Sarah T.

Position: Director

Appointed: 16 May 2012

Resigned: 01 January 2013

Jonathan L.

Position: Director

Appointed: 16 May 2012

Resigned: 07 March 2016

Shirley S.

Position: Director

Appointed: 16 May 2012

Resigned: 31 August 2013

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Joseph B. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Jonathan L. This PSC and has 25-50% voting rights. Moving on, there is Jeffrey B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Joseph B.

Notified on 26 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights

Jonathan L.

Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights

Jeffrey B.

Notified on 26 April 2016
Ceased on 3 December 2018
Nature of control: 25-50% voting rights

Company previous names

Dorothy Goodman School July 16, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Mon, 29th Jan 2024 new director was appointed.
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements