Company NameOne-To-One (North West Surrey)
DirectorRonald David Enticott
Company StatusActive
Company Number03324930
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMichael Fuller
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Pooley Green Close
Egham
Surrey
TW20 8AJ
Director NameMaureen Joan Meadley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleSecretarial Assistant
Correspondence AddressAppletrees Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameRosalind Annette Simpson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleReceptionist/Sec.
Correspondence Address"Monks Walk" Gracious Pond
Chobham
Woking
Surrey
GU24 8HL
Director NameMaragaret Slaymaker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleReceptionist/Telephonist
Correspondence Address64 Ongar Place
Addlestone
Surrey
KT15 1JG
Director NameRobert Stern
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleManager Leicester Law Centre
Correspondence Address20 Clarence Road
Windsor
Berkshire
SL4 5AF
Director NameHelen Elizabeth Eismark
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Ashford Road
Ashford
Middlesex
TW15 1UE
Secretary NameCecilia Margaret Leggett
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Island Close
Staines
Middlesex
TW18 4YZ
Director NameJane Marguerite Kingdon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 16 February 2006)
RoleLecturer
Correspondence AddressFlat 4 Westpoint
30 Upper Gordon Road
Camberley
Surrey
GU15 2HN
Director NameCecilia Margaret Leggett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Island Close
Staines
Middlesex
TW18 4YZ
Director NameMarion Ann Crowther
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleAdmin Manager
Correspondence AddressAvalon
New Road Rhosddu
Wrexham
LL11 2HD
Wales
Director NameRev David Priddy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2024)
RoleClergyman
Country of ResidenceEngland
Correspondence Address5 Saxon Road
Ashford
Middlesex
TW15 1QL
Director NameMr David Nicholas Kersey
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address191 Wendover Road
Staines-Upon-Thames
Middlesex
TW18 3DF

Contact

Telephone01784 446279
Telephone regionStaines

Location

Registered Address19 Abbey Road
Chertsey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£35,315
Cash£4,080
Current Liabilities£766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

18 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Registered office address changed from Spelthorne Borough Council Room 235a Knowle Green Staines Middlesex TW18 1XB to 19 Abbey Road Chertsey KT16 8AL on 9 March 2017 (1 page)
9 March 2017Termination of appointment of David Nicholas Kersey as a director on 13 October 2016 (1 page)
9 March 2017Termination of appointment of David Nicholas Kersey as a director on 13 October 2016 (1 page)
9 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 March 2017Registered office address changed from Spelthorne Borough Council Room 235a Knowle Green Staines Middlesex TW18 1XB to 19 Abbey Road Chertsey KT16 8AL on 9 March 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
14 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
29 December 2015Appointment of Mr David Nicholas Kersey as a director on 2 March 2015 (2 pages)
29 December 2015Appointment of Mr David Nicholas Kersey as a director on 2 March 2015 (2 pages)
29 December 2015Appointment of Mr David Nicholas Kersey as a director on 2 March 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 February 2015Annual return made up to 7 February 2015 no member list (5 pages)
21 February 2015Annual return made up to 7 February 2015 no member list (5 pages)
21 February 2015Annual return made up to 7 February 2015 no member list (5 pages)
30 December 2014Appointment of Rev David Priddy as a director on 6 October 2014 (2 pages)
30 December 2014Appointment of Rev David Priddy as a director on 6 October 2014 (2 pages)
30 December 2014Appointment of Rev David Priddy as a director on 6 October 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Termination of appointment of Helen Elizabeth Eismark as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Helen Elizabeth Eismark as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Helen Elizabeth Eismark as a director on 1 August 2014 (1 page)
13 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
20 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
20 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
20 February 2013Termination of appointment of Michael Fuller as a director (1 page)
20 February 2013Termination of appointment of Michael Fuller as a director (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 February 2012Annual return made up to 7 February 2012 no member list (6 pages)
8 February 2012Registered office address changed from Community Link Centre Knowle Green Staines Middlesex TW18 1XB on 8 February 2012 (1 page)
8 February 2012Annual return made up to 7 February 2012 no member list (6 pages)
8 February 2012Registered office address changed from Community Link Centre Knowle Green Staines Middlesex TW18 1XB on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Community Link Centre Knowle Green Staines Middlesex TW18 1XB on 8 February 2012 (1 page)
8 February 2012Annual return made up to 7 February 2012 no member list (6 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 March 2010Director's details changed for Cecilia Margaret Leggett on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
9 March 2010Director's details changed for Helen Elizabeth Eismark on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Fuller on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Fuller on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
9 March 2010Director's details changed for Cecilia Margaret Leggett on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Cecilia Margaret Leggett on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Fuller on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Helen Elizabeth Eismark on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Helen Elizabeth Eismark on 9 March 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 March 2009Annual return made up to 27/02/09 (10 pages)
23 March 2009Annual return made up to 27/02/09 (10 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 March 2008Annual return made up to 27/02/08 (5 pages)
28 March 2008Annual return made up to 27/02/08 (5 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 March 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 March 2006Annual return made up to 27/02/06 (5 pages)
15 March 2006Annual return made up to 27/02/06 (5 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 March 2005Annual return made up to 27/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 March 2005Annual return made up to 27/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 March 2004Annual return made up to 27/02/04 (5 pages)
24 March 2004Annual return made up to 27/02/04 (5 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
5 March 2003Annual return made up to 27/02/03 (6 pages)
5 March 2003Annual return made up to 27/02/03 (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2002Annual return made up to 27/02/02 (5 pages)
6 March 2002Annual return made up to 27/02/02 (5 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
2 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
3 March 2000Annual return made up to 27/02/00 (4 pages)
3 March 2000Annual return made up to 27/02/00 (4 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
12 November 1999Full accounts made up to 31 March 1999 (8 pages)
12 November 1999Full accounts made up to 31 March 1999 (8 pages)
3 March 1999Full accounts made up to 31 March 1998 (8 pages)
3 March 1999Full accounts made up to 31 March 1998 (8 pages)
3 March 1999Accounting reference date shortened from 31/03/99 to 31/03/98 (1 page)
3 March 1999Accounting reference date shortened from 31/03/99 to 31/03/98 (1 page)
24 February 1999Annual return made up to 27/02/99 (6 pages)
24 February 1999Annual return made up to 27/02/99 (6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
11 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 December 1998Director resigned (1 page)
3 March 1998Annual return made up to 27/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Annual return made up to 27/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: bournewood nhs trust voluntary services department chertsey surrey KT16 0QA (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: bournewood nhs trust voluntary services department chertsey surrey KT16 0QA (1 page)
27 February 1997Incorporation (27 pages)
27 February 1997Incorporation (27 pages)