Company NameOne Young World Limited
Company StatusActive
Company Number06970067
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David Robert Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Elio Leoni Sceti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Jonathan David Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Sarah Anderson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(14 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameLord Michael John Hastings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(14 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMrs June Walker Sebley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address22 Hayfield Drive
Hazlemere
Buckinghamshire
HP15 7TB
Director NameMs Carole Stone
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleMan. Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Henrietta Street
London
WC2E 8QH
Secretary NameMr Allan John Ross
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressIrie Minster Drive
Minster On Sea
Sheerness
Kent
ME12 2NG
Director NameMrs Katherine Eleanor Hannah Maria Robertson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 July 2023)
RoleUk Chairman
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameAidan Gerard Chapman
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2014)
RoleCompany Director
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2014)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitewww.oneyoungworld.com/
Telephone020 36918060
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,725,000
Net Worth£177,000
Cash£1,014,000
Current Liabilities£1,174,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

15 April 2021Delivered on: 6 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 19 July 2023 (1 page)
16 December 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
14 June 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
9 May 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
6 May 2021Registration of charge 069700670002, created on 15 April 2021 (83 pages)
7 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
2 November 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 June 2020Registration of charge 069700670001, created on 18 June 2020 (41 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 May 2016Appointment of Mr Elio Leoni Sceti as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Jonathan David Mitchell as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Jonathan David Mitchell as a director on 9 May 2016 (2 pages)
18 May 2016Appointment of Mr Elio Leoni Sceti as a director on 9 May 2016 (2 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
19 August 2015Annual return made up to 22 July 2015 no member list (2 pages)
19 August 2015Annual return made up to 22 July 2015 no member list (2 pages)
6 March 2015Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
10 September 2014Resignation of an auditor (2 pages)
10 September 2014Resignation of an auditor (2 pages)
29 August 2014Director's details changed for Mr David Jones on 22 July 2014 (2 pages)
29 August 2014Annual return made up to 22 July 2014 no member list (2 pages)
29 August 2014Director's details changed for Mr David Jones on 22 July 2014 (2 pages)
29 August 2014Annual return made up to 22 July 2014 no member list (2 pages)
17 June 2014Director's details changed for Mr David Jones on 4 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 4 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 4 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 4 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 4 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Aidan Chapman as a director (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a director (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a secretary (1 page)
4 April 2014Registered office address changed from One New Change London EC4M 9AF United Kingdom on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a secretary (1 page)
4 April 2014Registered office address changed from One New Change London EC4M 9AF United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from One New Change London EC4M 9AF United Kingdom on 4 April 2014 (1 page)
28 February 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
28 February 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
23 July 2013Annual return made up to 22 July 2013 (15 pages)
23 July 2013Annual return made up to 22 July 2013 (15 pages)
24 July 2012Annual return made up to 22 July 2012 (15 pages)
24 July 2012Annual return made up to 22 July 2012 (15 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 March 2012Director's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Director's details changed for Mr Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Secretary's details changed for Aidan Gerard Chapman on 23 March 2012 (3 pages)
29 March 2012Secretary's details changed for Aidan Gerard Chapman on 23 March 2012 (3 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 March 2012Appointment of Katherine Robertson as a director (3 pages)
27 March 2012Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 March 2012Appointment of Katherine Robertson as a director (3 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 March 2012Appointment of Aidan Gerard Chapman as a secretary (3 pages)
27 March 2012Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 March 2012Appointment of David Jones as a director (3 pages)
27 March 2012Appointment of Aidan Gerard Chapman as a secretary (3 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Appointment of David Jones as a director (3 pages)
22 March 2012Termination of appointment of Allan Ross as a secretary (1 page)
22 March 2012Termination of appointment of Carole Stone as a director (1 page)
22 March 2012Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Allan Ross as a secretary (1 page)
22 March 2012Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Carole Stone as a director (1 page)
22 March 2012Termination of appointment of June Sebley as a director (1 page)
22 March 2012Termination of appointment of June Sebley as a director (1 page)
1 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
1 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
31 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
30 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
30 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
22 July 2009Incorporation (29 pages)
22 July 2009Incorporation (29 pages)