THE ONE FOUNDATION
Status | ACTIVE |
Company No. | 05965793 |
Category | |
Incorporated | 13 Oct 2006 |
Age | 17 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE ONE FOUNDATION is an active with number 05965793. It was incorporated 17 years, 6 months, 14 days ago, on 13 October 2006. The company address is Star House Star House, Rochester, ME1 1UX, Kent, England.
Company Fillings
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-05
Officer name: Mr Duncan Hugh Goose
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type small
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type small
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of director appointment with name
Date: 17 May 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Karina Maria Krystyna Morawska
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karina Maria Krystyna Morawksa
Change date: 2022-03-28
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karina Maria Krystyna Morawksa
Change date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type small
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Old address: Gregson House 13 Princes Road Richmond Surrey TW10 6DQ England
New address: Star House Star Hill Rochester Kent ME1 1UX
Change date: 2021-06-28
Documents
Notification of a person with significant control statement
Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Richmond Burnett
Appointment date: 2021-05-07
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sellers
Termination date: 2021-05-07
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nyika Brain
Appointment date: 2021-05-07
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Hugh Goose
Cessation date: 2021-05-07
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Hugh Goose
Termination date: 2021-05-07
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Gordon Ridgwick
Appointment date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Resolution
Date: 30 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
New address: Gregson House 13 Princes Road Richmond Surrey TW10 6DQ
Old address: Steel House 13-17 Princes Road Richmond Surrey TW10 6DQ
Change date: 2020-11-02
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Sellers
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenechukwu Umeasiegbu
Termination date: 2020-07-01
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Javeria Gilmore-Khan
Documents
Accounts with accounts type small
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type small
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-15
Officer name: Mr Kenechukwu Umeasiegbu
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Ms Karina Maria Krystyna Morawksa
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Ms Javeria Gilmore-Khan
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type full
Date: 14 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Mr Duncan Hugh Goose
Documents
Change account reference date company previous shortened
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 02 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Hugh Goose
Change date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 20 Nov 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Old address: Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ
Change date: 2014-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Hugh Goose
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robinson
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: 5Th Floor 9 Kingsway London WC2B 6XF
Documents
Annual return company with made up date no member list
Date: 11 Dec 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type full
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Goose
Documents
Annual return company with made up date no member list
Date: 14 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Hugh Goose
Change date: 2011-11-14
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Devonshire
Documents
Accounts with accounts type full
Date: 09 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: 5Th Floor 53 Parker Street Holborn London WC2B 5BT
Change date: 2010-08-24
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Decimal Place Registrars Limited
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Howard Robinson
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Scott
Documents
Accounts with accounts type partial exemption
Date: 11 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Appoint person director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Devonshire
Documents
Annual return company with made up date no member list
Date: 31 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from 8 blandfield road london SW12 8BG
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/10/08
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed maria scott
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed duncan hugn goose logged form
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/07
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: 128 kingston road teddington TW11 9JA
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/01/07
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37 GREAT PULTENEY STREET,BATH,BA2 4DA
Number: | 02244720 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSLEY HALL BUSINESS CONSULTING LIMITED
EVERSLEY HALL,HOOK,RG27 0NS
Number: | 10950980 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOYNE JONES RECRUITMENT LIMITED
UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE,ISLEWORTH,TW7 6ER
Number: | 09452861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
103 ELM GROVE,PORTSMOUTH,PO5 1LH
Number: | 11722014 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 PITTMANS FIELD,HARLOW,CM20 3LB
Number: | 11791731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11A,SLEAFORD,NG34 7EH
Number: | 11890444 |
Status: | ACTIVE |
Category: | Private Limited Company |