Company NameOnelife Leadership
Company StatusActive
Company Number07387833
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2010(13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Peter Wynter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(7 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holy Trinity Church House Brompton Road
London
SW7 2RW
Director NameAnna Louise Mason
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCurate
Country of ResidenceEngland
Correspondence Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameAlastair Simon Grant
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameMr Andrew Simon Riggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed11 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameJing Li Quah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RolePastoral Youth Worker
Country of ResidenceEngland
Correspondence Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameAudrey Ropafadzo Tambudzai
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameMrs Suzanne Marie Normanton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Lane
Mill End
Rickmansworth
Herts
WD3 8PS
Director NameMr Michael John Edmund Cooke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bateman Road
Croxley Green
Rickmansworth
Herts
WD3 3BL
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorleywood
Herts
WD3 5NY
Director NameMr Paul Lewis Cornelius
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(2 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address47 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameMrs Vanessa Morley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormer Cottage Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMs Sarah Jane Shore
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9b Lowman Road
London
N7 6DD
Director NameWilliam Francis Desmond
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2021)
RoleYouth Minister
Country of ResidenceEngland
Correspondence Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE

Contact

Websiteonelifeonline.org.uk

Location

Registered Address2nd Floor Centre Block
Hille Business Centre, 132a St Albans Road
Watford
Hertfordshire
WD24 4AE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2014
Turnover£149,302
Net Worth£32,437
Cash£31,047
Current Liabilities£2,731

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Director's details changed for Anna Louise Mason on 14 September 2023 (2 pages)
5 October 2023Director's details changed for Mr Peter Wynter on 14 September 2023 (2 pages)
5 October 2023Director's details changed for Alastair Simon Grant on 14 September 2023 (2 pages)
5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
9 June 2023Termination of appointment of Audrey Ropafadzo Tambudzai as a director on 22 May 2023 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
18 January 2022Termination of appointment of William Francis Desmond as a director on 6 December 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 September 2021Appointment of Jing Li Quah as a director on 25 January 2021 (2 pages)
23 September 2021Appointment of Audrey Ropafadzo Tambudzai as a director on 25 January 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
22 September 2020Director's details changed for Alastair Simon Grant on 22 September 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 January 2019Registered office address changed from 5-7 Cromwell Road London SW7 2HR England to 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE on 25 January 2019 (1 page)
18 October 2018Termination of appointment of John Arnold Macaulay as a director on 18 October 2018 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 September 2018Appointment of Mr Andrew Simon Riggs as a director on 11 September 2018 (2 pages)
2 August 2018Termination of appointment of Paul Lewis Cornelius as a director on 31 July 2018 (1 page)
5 July 2018Termination of appointment of Vanessa Morley as a director on 2 July 2018 (1 page)
5 July 2018Appointment of William Francis Desmond as a director on 2 July 2018 (2 pages)
5 July 2018Appointment of Anna Louise Mason as a director on 2 July 2018 (2 pages)
5 July 2018Appointment of Alastair Simon Grant as a director on 2 July 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
5 March 2018Termination of appointment of Sarah Jane Shore as a director on 12 December 2017 (1 page)
17 October 2017Termination of appointment of Michael John Edmund Cooke as a director on 10 October 2017 (1 page)
17 October 2017Appointment of Mr Peter Wynter as a director on 10 October 2017 (2 pages)
17 October 2017Appointment of Mr Peter Wynter as a director on 10 October 2017 (2 pages)
17 October 2017Termination of appointment of Michael John Edmund Cooke as a director on 10 October 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 August 2017Registered office address changed from 26 the Parade High Street Watford Hertfordshire WD17 1AA to 5-7 Cromwell Road London SW7 2HR on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 26 the Parade High Street Watford Hertfordshire WD17 1AA to 5-7 Cromwell Road London SW7 2HR on 22 August 2017 (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 November 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
22 November 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
18 November 2015Appointment of Ms Sarah Jane Shore as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Ms Sarah Jane Shore as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Ms Sarah Jane Shore as a director on 1 November 2015 (2 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
28 September 2015Annual return made up to 27 September 2015 no member list (5 pages)
28 September 2015Annual return made up to 27 September 2015 no member list (5 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
30 September 2014Annual return made up to 27 September 2014 no member list (5 pages)
30 September 2014Annual return made up to 27 September 2014 no member list (5 pages)
28 May 2014Appointment of Mrs Vanessa Morley as a director (2 pages)
28 May 2014Appointment of Mrs Vanessa Morley as a director (2 pages)
12 February 2014Termination of appointment of Suzanne Marie Normanton as a director (1 page)
12 February 2014Termination of appointment of Suzanne Marie Normanton as a director (1 page)
31 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
30 September 2013Annual return made up to 27 September 2013 no member list (5 pages)
30 September 2013Annual return made up to 27 September 2013 no member list (5 pages)
25 September 2013Appointment of Mr Paul Lewis Cornelius as a director (2 pages)
25 September 2013Registered office address changed from Arnold House 15 Clarendon Road Watford Hertfordshire WD17 1JR England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Arnold House 15 Clarendon Road Watford Hertfordshire WD17 1JR England on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Paul Lewis Cornelius as a director (2 pages)
17 October 2012Annual return made up to 27 September 2012 no member list (4 pages)
17 October 2012Registered office address changed from 37 Quickley Lane Chorleywood Herts WD3 5AE United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 27 September 2012 no member list (4 pages)
17 October 2012Registered office address changed from 37 Quickley Lane Chorleywood Herts WD3 5AE United Kingdom on 17 October 2012 (1 page)
20 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
14 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
25 October 2011Annual return made up to 27 September 2011 no member list (4 pages)
25 October 2011Annual return made up to 27 September 2011 no member list (4 pages)
27 September 2010Incorporation (27 pages)
27 September 2010Incorporation (27 pages)