Opentrust CAMBRIDGE


Founded in 2000, Opentrust, classified under reg no. 04107837 is an active company. Currently registered at 5 Madingley Road CB3 0EE, Cambridge the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely John M., Elizabeth F. and Charles C. and others. In addition one secretary - Anthony B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 16 July 2013.

Opentrust Address / Contact

Office Address 5 Madingley Road
Town Cambridge
Post code CB3 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04107837
Date of Incorporation Tue, 14th Nov 2000
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

John M.

Position: Director

Appointed: 01 December 2020

Elizabeth F.

Position: Director

Appointed: 04 June 2020

Anthony B.

Position: Secretary

Appointed: 16 July 2013

Charles C.

Position: Director

Appointed: 29 June 2010

Anne L.

Position: Director

Appointed: 22 May 2006

Anthony B.

Position: Director

Appointed: 14 November 2000

John O.

Position: Director

Appointed: 01 December 2020

Resigned: 01 December 2020

David E.

Position: Director

Appointed: 14 September 2004

Resigned: 07 November 2019

Alison H.

Position: Director

Appointed: 14 September 2004

Resigned: 21 May 2006

Geoffrey B.

Position: Director

Appointed: 19 June 2003

Resigned: 29 June 2010

Marina W.

Position: Director

Appointed: 14 November 2000

Resigned: 29 May 2003

Anthony S.

Position: Director

Appointed: 14 November 2000

Resigned: 29 May 2003

Charles H.

Position: Director

Appointed: 14 November 2000

Resigned: 17 December 2003

David M.

Position: Secretary

Appointed: 14 November 2000

Resigned: 16 July 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth68 80559 44881 008176 723  
Balance Sheet
Current Assets70 47961 92281 623177 842342 263193 767
Net Assets Liabilities   176 723341 747193 239
Cash Bank In Hand70 47957 62259 107   
Debtors 4 30022 516   
Net Assets Liabilities Including Pension Asset Liability68 80559 44881 008176 723  
Reserves/Capital
Profit Loss Account Reserve-3 62280581 008   
Shareholder Funds68 80559 44881 008176 723  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 119516 
Creditors    516528
Net Current Assets Liabilities68 80559 44881 008176 723341 747193 239
Total Assets Less Current Liabilities68 80559 44881 008176 723342 263193 239
Creditors Due Within One Year1 6742 4746151 119  
Other Aggregate Reserves72 42758 643    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 3rd, October 2023
Free Download (19 pages)

Company search

Advertisements