London
SW7 2RW
Director Name | Anna Louise Mason |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Curate |
Country of Residence | England |
Correspondence Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Alastair Simon Grant |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Mr Andrew Simon Riggs |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Jing Li Quah |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Pastoral Youth Worker |
Country of Residence | England |
Correspondence Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Audrey Ropafadzo Tambudzai |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
Director Name | Mrs Suzanne Marie Normanton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Lane Mill End Rickmansworth Herts WD3 8PS |
Director Name | Mr Michael John Edmund Cooke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bateman Road Croxley Green Rickmansworth Herts WD3 3BL |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorleywood Herts WD3 5NY |
Director Name | Mr Paul Lewis Cornelius |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 47 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Director Name | Mrs Vanessa Morley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormer Cottage Bridle Lane Rickmansworth Hertfordshire WD3 4JG |
Director Name | Ms Sarah Jane Shore |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9b Lowman Road London N7 6DD |
Director Name | William Francis Desmond |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2021) |
Role | Youth Minister |
Country of Residence | England |
Correspondence Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
Website | onelifeonline.org.uk |
---|
Registered Address | 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £149,302 |
Net Worth | £32,437 |
Cash | £31,047 |
Current Liabilities | £2,731 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Director's details changed for Anna Louise Mason on 14 September 2023 (2 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Peter Wynter on 14 September 2023 (2 pages) |
5 October 2023 | Director's details changed for Alastair Simon Grant on 14 September 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
9 June 2023 | Termination of appointment of Audrey Ropafadzo Tambudzai as a director on 22 May 2023 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
18 January 2022 | Termination of appointment of William Francis Desmond as a director on 6 December 2021 (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 September 2021 | Appointment of Jing Li Quah as a director on 25 January 2021 (2 pages) |
23 September 2021 | Appointment of Audrey Ropafadzo Tambudzai as a director on 25 January 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
22 September 2020 | Director's details changed for Alastair Simon Grant on 22 September 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 January 2019 | Registered 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 2018 | Termination of appointment of John Arnold Macaulay as a director on 18 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
18 September 2018 | Appointment of Mr Andrew Simon Riggs as a director on 11 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of Paul Lewis Cornelius as a director on 31 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Vanessa Morley as a director on 2 July 2018 (1 page) |
5 July 2018 | Appointment of William Francis Desmond as a director on 2 July 2018 (2 pages) |
5 July 2018 | Appointment of Anna Louise Mason as a director on 2 July 2018 (2 pages) |
5 July 2018 | Appointment of Alastair Simon Grant as a director on 2 July 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
5 March 2018 | Termination of appointment of Sarah Jane Shore as a director on 12 December 2017 (1 page) |
17 October 2017 | Termination of appointment of Michael John Edmund Cooke as a director on 10 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Peter Wynter as a director on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Peter Wynter as a director on 10 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Michael John Edmund Cooke as a director on 10 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 November 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
22 November 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
18 November 2015 | Appointment of Ms Sarah Jane Shore as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Sarah Jane Shore as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Sarah Jane Shore as a director on 1 November 2015 (2 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
28 September 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
31 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
31 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
30 September 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
28 May 2014 | Appointment of Mrs Vanessa Morley as a director (2 pages) |
28 May 2014 | Appointment of Mrs Vanessa Morley as a director (2 pages) |
12 February 2014 | Termination of appointment of Suzanne Marie Normanton as a director (1 page) |
12 February 2014 | Termination of appointment of Suzanne Marie Normanton as a director (1 page) |
31 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
31 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
25 September 2013 | Appointment of Mr Paul Lewis Cornelius as a director (2 pages) |
25 September 2013 | Registered office address changed from Arnold House 15 Clarendon Road Watford Hertfordshire WD17 1JR England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Arnold House 15 Clarendon Road Watford Hertfordshire WD17 1JR England on 25 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Paul Lewis Cornelius as a director (2 pages) |
17 October 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
17 October 2012 | Registered office address changed from 37 Quickley Lane Chorleywood Herts WD3 5AE United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 27 September 2012 no member list (4 pages) |
17 October 2012 | Registered office address changed from 37 Quickley Lane Chorleywood Herts WD3 5AE United Kingdom on 17 October 2012 (1 page) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
14 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
25 October 2011 | Annual return made up to 27 September 2011 no member list (4 pages) |
25 October 2011 | Annual return made up to 27 September 2011 no member list (4 pages) |
27 September 2010 | Incorporation (27 pages) |
27 September 2010 | Incorporation (27 pages) |