Company NameOne4All Pmca
Company StatusActive
Company Number09684880
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2015(8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Bill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoxtree Beech Drive
Kingswood
Tadworth
KT20 6PP
Director NameDr Stephanie Wright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxtree Beech Drive
Kingswood
Tadworth
KT20 6PP
Director NameMrs Suzan Moira Woods
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(8 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage Church Road
Windlesham
GU20 6BN
Director NameMr Michael Robert Harrison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Myddelton Square
London
EC1R 1YB
Director NameMs Pauline Ann Stewart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Myddelton Square
London
EC1R 1YB
Director NameMr William Michael Thomas Fowle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Myddelton Square
London
EC1R 1YB
Director NameMrs Beverley Jane Longhurst
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoxtree Beech Drive
Kingswood
Tadworth
KT20 6PP
Director NameMr Adrian Peter Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBoxtree Beech Drive
Kingswood
Tadworth
KT20 6PP
Director NameMs Jane Christine Platt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxtree Beech Drive
Kingswood
Tadworth
KT20 6PP

Location

Registered AddressBoxtree Beech Drive
Kingswood
Tadworth
KT20 6PP
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

14 November 2023Termination of appointment of Jane Christine Platt as a director on 6 November 2023 (1 page)
14 November 2023Cessation of Jane Christine Platt as a person with significant control on 6 November 2023 (1 page)
14 November 2023Appointment of Mrs Suzan Moira Woods as a director on 6 November 2023 (2 pages)
14 November 2023Notification of Suzan Moira Woods as a person with significant control on 6 November 2023 (2 pages)
2 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 December 2020Termination of appointment of William Michael Thomas Fowle as a director on 9 November 2020 (1 page)
8 December 2020Cessation of Beverley Jane Longhurst as a person with significant control on 9 November 2020 (1 page)
8 December 2020Notification of Jane Christne Platt as a person with significant control on 9 November 2020 (2 pages)
8 December 2020Cessation of Adrian Peter Oliver as a person with significant control on 9 November 2020 (1 page)
8 December 2020Cessation of William Michael Thomas Fowle as a person with significant control on 9 November 2020 (1 page)
8 December 2020Notification of David Bill as a person with significant control on 9 November 2020 (2 pages)
8 December 2020Termination of appointment of Beverley Jane Longhurst as a director on 9 November 2020 (1 page)
8 December 2020Termination of appointment of Adrian Peter Oliver as a director on 9 November 2020 (1 page)
8 December 2020Appointment of Ms Jane Christine Platt as a director on 9 November 2020 (2 pages)
8 December 2020Notification of Stephanie Wright as a person with significant control on 9 November 2020 (2 pages)
8 December 2020Appointment of Dr Stephanie Wright as a director on 9 November 2020 (2 pages)
8 December 2020Appointment of Mr David Bill as a director on 9 November 2020 (2 pages)
8 December 2020Registered office address changed from 31 Myddelton Square London EC1R 1YB United Kingdom to Boxtree Beech Drive Kingswood Tadworth KT20 6PP on 8 December 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 July 2018Notification of Beverley Jane Longhurst as a person with significant control on 15 April 2018 (2 pages)
25 July 2018Notification of Adrian Peter Oliver as a person with significant control on 15 April 2018 (2 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 July 2018Notification of William Michael Thomas Fowle as a person with significant control on 1 August 2016 (2 pages)
19 July 2018Withdrawal of a person with significant control statement on 19 July 2018 (2 pages)
15 April 2018Appointment of Mrs Beverley Jane Longhurst as a director on 11 April 2018 (2 pages)
15 April 2018Termination of appointment of Pauline Ann Stewart as a director on 11 April 2018 (1 page)
15 April 2018Termination of appointment of Michael Robert Harrison as a director on 11 April 2018 (1 page)
15 April 2018Appointment of Mr Adrian Peter Oliver as a director on 12 April 2018 (2 pages)
29 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
16 July 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
16 July 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
16 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
7 June 2016Memorandum and Articles of Association (27 pages)
7 June 2016Memorandum and Articles of Association (27 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 July 2015Incorporation (29 pages)
14 July 2015Incorporation (29 pages)