Company NameOnevoice Europe
Company StatusActive
Company Number05773900
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Russell Orde Mishcon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Denise Nicole Joseph
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameFiona Cumberland
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(10 years after company formation)
Appointment Duration8 years
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr John Lyndon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCharity Worker
Country of ResidenceFrance
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameDr Katelin Rebecca Teller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed26 April 2023(17 years after company formation)
Appointment Duration12 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 May 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Margaret Adela Miriam Carver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCintra House
5 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameMrs Lindsay Caroline Levin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameAnne Poringer Spar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Northgate Prince Albert Road
London
NW8 7EH
Secretary NameSayyeda Hajira Salam
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address105a Lonsdale Road
Oxford
Oxfordshire
OX2 7ET
Director NameElizabeth Bengis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address7 Perceval Avenue
London
NW3 4PY
Secretary NameMr John Lyndon
NationalityIrish
StatusResigned
Appointed01 December 2008(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2018)
RoleCharity Worker
Correspondence AddressUnit 4, Benwell Studios 11-13 Benwell Road
London
N7 7BL
Director NameMs Sayyeda Hajira Salam
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 63 Torriano Avenue
London
NW5 2SG
Director NameMr Gregory Sheldon Rack
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Arden Road
London
N3 3AN
Director NameLawrence Jeremy Radley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameCornelia Judith Hedwig Meyer
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss British
StatusResigned
Appointed14 May 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address53 Kingston House South
40-90 Ennismore Gardens
London
SW7 1NG
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 2018)
RoleCeo Property Management And Investments
Country of ResidenceEngland
Correspondence AddressUnit 4, Benwell Studios 11-13 Benwell Road
London
N7 7BL
Director NameDr Usama Hasan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(8 years after company formation)
Appointment Duration2 years (resigned 19 April 2016)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arc 89 Worship Street
London
EC2A 2BF
Director NameMr Joseph William Swanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHoulihan Lokey 83 Pall Mall
London
SW1Y 5ES
Director NameRachel Sharon Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2019)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address29 Main Avenue
Middlesex
HA6 2LH
Secretary NameMs Sharon Elizabeth Booth
StatusResigned
Appointed01 April 2018(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address36 Gloucester Avenue
London
NW1 7BB

Contact

Websiteonevoicemovement.org
Email address[email protected]
Telephone020 73922608
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£253,974
Net Worth£95,211
Cash£94,838
Current Liabilities£14,154

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

4 May 2023Director's details changed for Dr Katelin Rebecca Teller on 26 April 2023 (2 pages)
4 May 2023Appointment of Dr Katelin Rebecca Teller as a director on 26 April 2023 (2 pages)
25 April 2023Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
25 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
5 January 2023Registered office address changed from 36 Gloucester Avenue London NW1 7BB England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 5 January 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (23 pages)
5 May 2022Director's details changed for Mr Russell Orde Mishcon on 5 May 2022 (2 pages)
5 May 2022Director's details changed for Mr John Lyndon on 5 May 2022 (2 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (23 pages)
14 December 2021Termination of appointment of Lawrence Jeremy Radley as a director on 31 December 2019 (1 page)
19 August 2021Termination of appointment of Sharon Elizabeth Booth as a secretary on 1 June 2019 (1 page)
22 July 2021Termination of appointment of Joseph William Swanson as a director on 18 July 2021 (1 page)
8 July 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (27 pages)
17 June 2020Termination of appointment of Gregory Sheldon Rack as a director on 24 March 2020 (1 page)
24 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (31 pages)
31 July 2019Registered office address changed from Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL United Kingdom to 36 Gloucester Avenue London NW1 7BB on 31 July 2019 (1 page)
31 July 2019Termination of appointment of Rachel Sharon Lewis as a director on 24 July 2019 (1 page)
29 April 2019Appointment of Mr John Lyndon as a director on 17 December 2018 (2 pages)
24 April 2019Termination of appointment of Graham Henry Edwards as a director on 8 October 2018 (1 page)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (31 pages)
9 April 2018Termination of appointment of John Lyndon as a secretary on 31 March 2018 (1 page)
9 April 2018Appointment of Ms Sharon Elizabeth Booth as a secretary on 1 April 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (31 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (31 pages)
29 November 2017Registered office address changed from The Arc 89 Worship Street London EC2A 2BF to Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from The Arc 89 Worship Street London EC2A 2BF to Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL on 29 November 2017 (1 page)
15 August 2017Appointment of Rachel Sharon Lewis as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Rachel Sharon Lewis as a director on 8 August 2017 (2 pages)
19 May 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
18 May 2017Appointment of Joseph William Swanson as a director on 2 March 2017 (2 pages)
18 May 2017Appointment of Joseph William Swanson as a director on 2 March 2017 (2 pages)
9 May 2017Termination of appointment of Sayyeda Hajira Salam as a director on 24 January 2017 (1 page)
9 May 2017Appointment of Fiona Cumberland as a director on 19 April 2016 (2 pages)
9 May 2017Termination of appointment of Usama Hasan as a director on 19 April 2016 (1 page)
9 May 2017Appointment of Fiona Cumberland as a director on 19 April 2016 (2 pages)
9 May 2017Termination of appointment of Sayyeda Hajira Salam as a director on 24 January 2017 (1 page)
9 May 2017Termination of appointment of Usama Hasan as a director on 19 April 2016 (1 page)
12 January 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
12 January 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
11 January 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
11 January 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
28 April 2016Annual return made up to 7 April 2016 no member list (8 pages)
28 April 2016Annual return made up to 7 April 2016 no member list (8 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
17 April 2015Annual return made up to 7 April 2015 no member list (8 pages)
17 April 2015Termination of appointment of Cornelia Judith Hedwig Meyer as a director on 9 December 2014 (1 page)
17 April 2015Annual return made up to 7 April 2015 no member list (8 pages)
17 April 2015Termination of appointment of Cornelia Judith Hedwig Meyer as a director on 9 December 2014 (1 page)
17 April 2015Annual return made up to 7 April 2015 no member list (8 pages)
17 April 2015Termination of appointment of Cornelia Judith Hedwig Meyer as a director on 9 December 2014 (1 page)
11 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
8 August 2014Appointment of Graham Edwards as a director on 17 April 2014 (2 pages)
8 August 2014Appointment of Usama Hasan as a director on 17 April 2014 (2 pages)
8 August 2014Appointment of Mrs Denise Nicole Joseph as a director on 9 July 2014 (2 pages)
8 August 2014Appointment of Graham Edwards as a director on 17 April 2014 (2 pages)
8 August 2014Appointment of Usama Hasan as a director on 17 April 2014 (2 pages)
8 August 2014Appointment of Mrs Denise Nicole Joseph as a director on 9 July 2014 (2 pages)
8 August 2014Appointment of Mrs Denise Nicole Joseph as a director on 9 July 2014 (2 pages)
15 April 2014Registered office address changed from the Arc 89 Worship Street Worship Street London EC2A 2BF England on 15 April 2014 (1 page)
15 April 2014Annual return made up to 7 April 2014 no member list (7 pages)
15 April 2014Annual return made up to 7 April 2014 no member list (7 pages)
15 April 2014Annual return made up to 7 April 2014 no member list (7 pages)
15 April 2014Registered office address changed from the Arc 89 Worship Street Worship Street London EC2A 2BF England on 15 April 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
11 December 2013Termination of appointment of Ian Fisher as a director (1 page)
11 December 2013Termination of appointment of Elizabeth Bengis as a director (2 pages)
11 December 2013Appointment of Elizabeth Bengis as a director (2 pages)
11 December 2013Appointment of Ms Sayyeda Hajira Salam as a director (3 pages)
11 December 2013Termination of appointment of Elizabeth Bengis as a director (2 pages)
11 December 2013Appointment of Ms Sayyeda Hajira Salam as a director (3 pages)
11 December 2013Appointment of Elizabeth Bengis as a director (2 pages)
11 December 2013Termination of appointment of Ian Fisher as a director (1 page)
28 November 2013Appointment of Cornelia Judith Hedwig Meyer as a director (2 pages)
28 November 2013Appointment of Mr Gregory Sheldon Rack as a director (2 pages)
28 November 2013Termination of appointment of Margaret Carver as a director (1 page)
28 November 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
28 November 2013Appointment of Cornelia Judith Hedwig Meyer as a director (2 pages)
28 November 2013Termination of appointment of Margaret Carver as a director (1 page)
28 November 2013Appointment of Mr Russell Orde Mishcon as a director (2 pages)
28 November 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Lindsay Levin as a director (1 page)
28 November 2013Appointment of Mr Gregory Sheldon Rack as a director (2 pages)
28 November 2013Appointment of Lawrence Jeremy Radley as a director (2 pages)
28 November 2013Appointment of Lawrence Jeremy Radley as a director (2 pages)
28 November 2013Termination of appointment of Anne Spar as a director (1 page)
28 November 2013Appointment of Mr Russell Orde Mishcon as a director (2 pages)
28 November 2013Termination of appointment of Anne Spar as a director (1 page)
28 November 2013Termination of appointment of Lindsay Levin as a director (1 page)
2 May 2013Annual return made up to 7 April 2013 no member list (4 pages)
2 May 2013Annual return made up to 7 April 2013 no member list (4 pages)
2 May 2013Annual return made up to 7 April 2013 no member list (4 pages)
25 April 2013Registered office address changed from Po Box 817 Richmond Richmond Surrey TW9 3WA on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Po Box 817 Richmond Richmond Surrey TW9 3WA on 25 April 2013 (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
8 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
8 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
8 April 2011Annual return made up to 7 April 2011 no member list (3 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
21 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
21 April 2010Secretary's details changed for Mr John Lyndon on 7 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr John Lyndon on 7 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr John Lyndon on 7 April 2010 (1 page)
21 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
21 April 2010Annual return made up to 7 April 2010 no member list (3 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
14 April 2009Appointment terminated secretary sayyeda salam (1 page)
14 April 2009Secretary appointed mr john lyndon (1 page)
14 April 2009Secretary appointed mr john lyndon (1 page)
14 April 2009Annual return made up to 07/04/09 (2 pages)
14 April 2009Appointment terminated secretary sayyeda salam (1 page)
14 April 2009Annual return made up to 07/04/09 (2 pages)
5 February 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
5 February 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1A blake mews kew richmond surrey TW9 3GA (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Annual return made up to 07/04/08 (2 pages)
2 May 2008Annual return made up to 07/04/08 (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 1A blake mews kew richmond surrey TW9 3GA (1 page)
16 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2007Annual return made up to 07/04/07 (4 pages)
3 May 2007Annual return made up to 07/04/07 (4 pages)
7 April 2006Incorporation (32 pages)
7 April 2006Incorporation (32 pages)