Company NameThe One To One Children's Fund
Company StatusActive
Company Number04145357
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Simon Altschuler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(same day as company formation)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildwood Road
London
NW11 6UL
Secretary NameMr David Simon Altschuler
NationalityBritish
StatusCurrent
Appointed22 January 2001(same day as company formation)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildwood Road
London
NW11 6UL
Director NameMr Lawrence Gould
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wildwood Road
London
NW11 6UP
Director NameDr Jennifer Altschuler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RolePsychologist And Family Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.15, Hampstead Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Russell Orde Mishcon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Reynolds Close
London
NW11 7EA
Director NameMr Jonathan Mark Penkin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleChairman Of Equity Capital Markets
Country of ResidenceUnited Kingdom
Correspondence Address24a Arundel Gardens
London
W11 2LB
Director NameMr David Marcus Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.15, Hampstead Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Emma Theodora Bell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Torriano Cottages Torriano Avenue
London
NW5 2TA
Director NameMr Gary Lubner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address104 Regents Park Road
G Floor
London
NW1 8UG
Director NameMs Mary Macleod
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnit 3.15, Hampstead Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameRita Eker
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCharity Project Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address96 Kingsley Way
London
N2 0EN
Director NameKevin Roy Gundle
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth House 37 Ixworth Place
London
SW3 3QH
Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration1 year (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Secretary NameMs Victoria Marguerite Todd
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 2007)
RoleCharity Director
Correspondence Address12 Thorney Hedge Road
London
W4 5SD
Director NameMs Lauren Sandra Jacobson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Corringham Road
London
Middlesex
NW11 7BS
Director NameDr Michael John Harding
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Princess Grace Hospital Private Consulting Roo
47 Nottingham Place
London
W1U 5LZ

Contact

Websitewww.onetoonechildrensfund.org/
Email address[email protected]
Telephone020 73177040
Telephone regionLondon

Location

Registered AddressUnit 3.15, Hampstead Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2013
Turnover£768,716
Net Worth£447,492
Cash£406,184
Current Liabilities£27,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (34 pages)
6 October 2020Registered office address changed from Hillsdown House, 32 Hampstead High Street London NW3 1QD to Unit 3.15, Hampstead Town Hall 213 Haverstock Hill London NW3 4QP on 6 October 2020 (1 page)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
17 January 2020Appointment of Ms Mary Macleod as a director on 23 September 2019 (2 pages)
13 January 2020Termination of appointment of Lauren Sandra Jacobson as a director on 23 December 2018 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (28 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
8 March 2018Appointment of Mr Gary Lubner as a director on 17 February 2018 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (32 pages)
3 January 2018Full accounts made up to 31 March 2017 (32 pages)
13 December 2017Appointment of Ms Emma Theodora Bell as a director on 4 December 2017 (2 pages)
13 December 2017Appointment of Ms Emma Theodora Bell as a director on 4 December 2017 (2 pages)
23 October 2017Termination of appointment of Kevin Roy Gundle as a director on 28 September 2017 (1 page)
23 October 2017Appointment of Mr David Marcus Thompson as a director on 28 September 2017 (2 pages)
23 October 2017Termination of appointment of Kevin Roy Gundle as a director on 28 September 2017 (1 page)
23 October 2017Appointment of Mr David Marcus Thompson as a director on 28 September 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
5 December 2016Appointment of Mr Jonathan Mark Penkin as a director on 27 June 2016 (2 pages)
5 December 2016Appointment of Mr Jonathan Mark Penkin as a director on 27 June 2016 (2 pages)
2 December 2016Termination of appointment of Michael John Harding as a director on 28 April 2016 (1 page)
2 December 2016Termination of appointment of Michael John Harding as a director on 28 April 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 no member list (9 pages)
11 January 2016Annual return made up to 11 January 2016 no member list (9 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
5 February 2015Annual return made up to 11 January 2015 no member list (9 pages)
5 February 2015Annual return made up to 11 January 2015 no member list (9 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (26 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (26 pages)
15 January 2014Annual return made up to 11 January 2014 no member list (9 pages)
15 January 2014Annual return made up to 11 January 2014 no member list (9 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (29 pages)
8 October 2013Appointment of Dr Michael John Harding as a director (2 pages)
8 October 2013Appointment of Dr Michael John Harding as a director (2 pages)
20 February 2013Annual return made up to 11 January 2013 no member list (8 pages)
20 February 2013Annual return made up to 11 January 2013 no member list (8 pages)
13 September 2012Full accounts made up to 31 March 2012 (22 pages)
13 September 2012Full accounts made up to 31 March 2012 (22 pages)
30 July 2012Termination of appointment of Rita Eker as a director (1 page)
30 July 2012Termination of appointment of Rita Eker as a director (1 page)
20 January 2012Annual return made up to 11 January 2012 no member list (9 pages)
20 January 2012Annual return made up to 11 January 2012 no member list (9 pages)
20 October 2011Appointment of Mr Russell Orde Mishcon as a director (2 pages)
20 October 2011Appointment of Dr Jennifer Altschuler as a director (2 pages)
20 October 2011Appointment of Dr Jennifer Altschuler as a director (2 pages)
20 October 2011Appointment of Mr Russell Orde Mishcon as a director (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (23 pages)
7 October 2011Full accounts made up to 31 March 2011 (23 pages)
24 February 2011Annual return made up to 11 January 2011 (17 pages)
24 February 2011Annual return made up to 11 January 2011 (17 pages)
16 September 2010Director's details changed for Kevin Roy Gundle on 1 August 2010 (3 pages)
16 September 2010Director's details changed for Kevin Roy Gundle on 1 August 2010 (3 pages)
16 September 2010Director's details changed for Kevin Roy Gundle on 1 August 2010 (3 pages)
8 September 2010Full accounts made up to 31 March 2010 (23 pages)
8 September 2010Full accounts made up to 31 March 2010 (23 pages)
25 June 2010Registered office address changed from Ground Floor Carradine House 237 Regents Park Road London N3 3LF on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Ground Floor Carradine House 237 Regents Park Road London N3 3LF on 25 June 2010 (2 pages)
24 June 2010Appointment of Lauren Jacobson as a director (3 pages)
24 June 2010Appointment of Lauren Jacobson as a director (3 pages)
27 January 2010Director's details changed for Rita Eker on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Rita Eker on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 11 January 2010 no member list (4 pages)
27 January 2010Annual return made up to 11 January 2010 no member list (4 pages)
21 September 2009Full accounts made up to 31 March 2009 (17 pages)
21 September 2009Full accounts made up to 31 March 2009 (17 pages)
24 February 2009Annual return made up to 11/01/09 (3 pages)
24 February 2009Annual return made up to 11/01/09 (3 pages)
2 September 2008Full accounts made up to 31 March 2008 (17 pages)
2 September 2008Full accounts made up to 31 March 2008 (17 pages)
14 April 2008Annual return made up to 11/01/08 (3 pages)
14 April 2008Annual return made up to 11/01/08 (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (17 pages)
20 August 2007Full accounts made up to 31 March 2007 (17 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
5 April 2007Annual return made up to 11/01/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 April 2007Annual return made up to 11/01/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page)
19 February 2007Registered office changed on 19/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page)
17 February 2007Registered office changed on 17/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page)
17 February 2007Registered office changed on 17/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page)
7 February 2007Registered office changed on 07/02/07 from: 65 new cavendish street london W1G 7LS (1 page)
7 February 2007Registered office changed on 07/02/07 from: 65 new cavendish street london W1G 7LS (1 page)
13 November 2006Full accounts made up to 31 March 2006 (22 pages)
13 November 2006Full accounts made up to 31 March 2006 (22 pages)
20 January 2006Annual return made up to 11/01/06 (2 pages)
20 January 2006Annual return made up to 11/01/06 (2 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
15 August 2005Full accounts made up to 31 March 2005 (20 pages)
15 August 2005Full accounts made up to 31 March 2005 (20 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
31 March 2005Annual return made up to 11/01/05 (4 pages)
31 March 2005Annual return made up to 11/01/05 (4 pages)
10 December 2004Full accounts made up to 31 March 2004 (20 pages)
10 December 2004Full accounts made up to 31 March 2004 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director resigned
(5 pages)
3 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director resigned
(5 pages)
1 June 2003Annual return made up to 22/01/03 (5 pages)
1 June 2003Annual return made up to 22/01/03 (5 pages)
10 May 2003Full accounts made up to 5 April 2002 (18 pages)
10 May 2003Full accounts made up to 5 April 2002 (18 pages)
10 May 2003Full accounts made up to 5 April 2002 (18 pages)
25 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
25 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
21 February 2002Annual return made up to 22/01/02
  • 363(287) ‐ Registered office changed on 21/02/02
(4 pages)
21 February 2002Annual return made up to 22/01/02
  • 363(287) ‐ Registered office changed on 21/02/02
(4 pages)
14 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 January 2001Incorporation (30 pages)
22 January 2001Incorporation (30 pages)