London
NW11 6UL
Secretary Name | Mr David Simon Altschuler |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2001(same day as company formation) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wildwood Road London NW11 6UL |
Director Name | Mr Lawrence Gould |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wildwood Road London NW11 6UP |
Director Name | Dr Jennifer Altschuler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Psychologist And Family Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.15, Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Russell Orde Mishcon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Reynolds Close London NW11 7EA |
Director Name | Mr Jonathan Mark Penkin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chairman Of Equity Capital Markets |
Country of Residence | United Kingdom |
Correspondence Address | 24a Arundel Gardens London W11 2LB |
Director Name | Mr David Marcus Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.15, Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Emma Theodora Bell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 4 Torriano Cottages Torriano Avenue London NW5 2TA |
Director Name | Mr Gary Lubner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 104 Regents Park Road G Floor London NW1 8UG |
Director Name | Ms Mary Macleod |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Unit 3.15, Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Rita Eker |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Charity Project Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kingsley Way London N2 0EN |
Director Name | Kevin Roy Gundle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth House 37 Ixworth Place London SW3 3QH |
Director Name | Mr Thomas Stephen Shields Black |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Denton Ilkley West Yorkshire LS29 0HW |
Secretary Name | Ms Victoria Marguerite Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2007) |
Role | Charity Director |
Correspondence Address | 12 Thorney Hedge Road London W4 5SD |
Director Name | Ms Lauren Sandra Jacobson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Corringham Road London Middlesex NW11 7BS |
Director Name | Dr Michael John Harding |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Princess Grace Hospital Private Consulting Roo 47 Nottingham Place London W1U 5LZ |
Website | www.onetoonechildrensfund.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 73177040 |
Telephone region | London |
Registered Address | Unit 3.15, Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £768,716 |
Net Worth | £447,492 |
Cash | £406,184 |
Current Liabilities | £27,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
6 October 2020 | Registered 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 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Ms Mary Macleod as a director on 23 September 2019 (2 pages) |
13 January 2020 | Termination of appointment of Lauren Sandra Jacobson as a director on 23 December 2018 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (33 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Gary Lubner as a director on 17 February 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (32 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (32 pages) |
13 December 2017 | Appointment of Ms Emma Theodora Bell as a director on 4 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Emma Theodora Bell as a director on 4 December 2017 (2 pages) |
23 October 2017 | Termination of appointment of Kevin Roy Gundle as a director on 28 September 2017 (1 page) |
23 October 2017 | Appointment of Mr David Marcus Thompson as a director on 28 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Kevin Roy Gundle as a director on 28 September 2017 (1 page) |
23 October 2017 | Appointment of Mr David Marcus Thompson as a director on 28 September 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
5 December 2016 | Appointment of Mr Jonathan Mark Penkin as a director on 27 June 2016 (2 pages) |
5 December 2016 | Appointment of Mr Jonathan Mark Penkin as a director on 27 June 2016 (2 pages) |
2 December 2016 | Termination of appointment of Michael John Harding as a director on 28 April 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael John Harding as a director on 28 April 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 no member list (9 pages) |
11 January 2016 | Annual return made up to 11 January 2016 no member list (9 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
5 February 2015 | Annual return made up to 11 January 2015 no member list (9 pages) |
5 February 2015 | Annual return made up to 11 January 2015 no member list (9 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
15 January 2014 | Annual return made up to 11 January 2014 no member list (9 pages) |
15 January 2014 | Annual return made up to 11 January 2014 no member list (9 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (29 pages) |
8 October 2013 | Appointment of Dr Michael John Harding as a director (2 pages) |
8 October 2013 | Appointment of Dr Michael John Harding as a director (2 pages) |
20 February 2013 | Annual return made up to 11 January 2013 no member list (8 pages) |
20 February 2013 | Annual return made up to 11 January 2013 no member list (8 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
30 July 2012 | Termination of appointment of Rita Eker as a director (1 page) |
30 July 2012 | Termination of appointment of Rita Eker as a director (1 page) |
20 January 2012 | Annual return made up to 11 January 2012 no member list (9 pages) |
20 January 2012 | Annual return made up to 11 January 2012 no member list (9 pages) |
20 October 2011 | Appointment of Mr Russell Orde Mishcon as a director (2 pages) |
20 October 2011 | Appointment of Dr Jennifer Altschuler as a director (2 pages) |
20 October 2011 | Appointment of Dr Jennifer Altschuler as a director (2 pages) |
20 October 2011 | Appointment of Mr Russell Orde Mishcon as a director (2 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
24 February 2011 | Annual return made up to 11 January 2011 (17 pages) |
24 February 2011 | Annual return made up to 11 January 2011 (17 pages) |
16 September 2010 | Director's details changed for Kevin Roy Gundle on 1 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Kevin Roy Gundle on 1 August 2010 (3 pages) |
16 September 2010 | Director's details changed for Kevin Roy Gundle on 1 August 2010 (3 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
25 June 2010 | Registered office address changed from Ground Floor Carradine House 237 Regents Park Road London N3 3LF on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Ground Floor Carradine House 237 Regents Park Road London N3 3LF on 25 June 2010 (2 pages) |
24 June 2010 | Appointment of Lauren Jacobson as a director (3 pages) |
24 June 2010 | Appointment of Lauren Jacobson as a director (3 pages) |
27 January 2010 | Director's details changed for Rita Eker on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Rita Eker on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
27 January 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 February 2009 | Annual return made up to 11/01/09 (3 pages) |
24 February 2009 | Annual return made up to 11/01/09 (3 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 April 2008 | Annual return made up to 11/01/08 (3 pages) |
14 April 2008 | Annual return made up to 11/01/08 (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Annual return made up to 11/01/07
|
5 April 2007 | Annual return made up to 11/01/07
|
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: ground floor carradine house 237 regents park road london N3 3LF (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 65 new cavendish street london W1G 7LS (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 65 new cavendish street london W1G 7LS (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
20 January 2006 | Annual return made up to 11/01/06 (2 pages) |
20 January 2006 | Annual return made up to 11/01/06 (2 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
31 March 2005 | Annual return made up to 11/01/05 (4 pages) |
31 March 2005 | Annual return made up to 11/01/05 (4 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 February 2004 | Annual return made up to 22/01/04
|
3 February 2004 | Annual return made up to 22/01/04
|
1 June 2003 | Annual return made up to 22/01/03 (5 pages) |
1 June 2003 | Annual return made up to 22/01/03 (5 pages) |
10 May 2003 | Full accounts made up to 5 April 2002 (18 pages) |
10 May 2003 | Full accounts made up to 5 April 2002 (18 pages) |
10 May 2003 | Full accounts made up to 5 April 2002 (18 pages) |
25 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
21 February 2002 | Annual return made up to 22/01/02
|
21 February 2002 | Annual return made up to 22/01/02
|
14 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 January 2001 | Incorporation (30 pages) |
22 January 2001 | Incorporation (30 pages) |