UKBizDB.co.uk

1VOICE - COMMUNICATING TOGETHER

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1voice - Communicating Together. The company was founded 13 years ago and was given the registration number 07480160. The firm's registered office is in LYMM. You can find them at Lymm Business Centre Lymm Library Annexe, Davies Way, Lymm, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:1VOICE - COMMUNICATING TOGETHER
Company Number:07480160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Lymm Business Centre Lymm Library Annexe, Davies Way, Lymm, Cheshire, England, WA13 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Secretary27 June 2016Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director10 January 2023Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director21 November 2021Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director30 December 2010Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director21 July 2020Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director23 May 2023Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director29 November 2023Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director21 November 2021Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director18 November 2020Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Secretary09 November 2012Active
15, Savile Park Gardens, Halifax, HX1 2XL

Secretary22 July 2011Active
255, Bolton Road, Aspull, Wigan, England, WN2 1QR

Secretary09 January 2012Active
The Meridian, 4 Copthall House, Station Square, Coventry, United Kingdom, CV1 2FL

Director01 April 2011Active
21a, Muswell Road, London, United Kingdom, N10 2BJ

Director30 December 2010Active
The Meridian, 4 Copthall House, Station Square, Coventry, United Kingdom, CV1 2FL

Director30 December 2010Active
50, Alec Pemble Close, Kennington, Ashford, United Kingdom, TN24 9PF

Director30 December 2010Active
The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

Director29 June 2015Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director20 November 2018Active
13, Tennyson Road, Chilton, Ferryhill, United Kingdom, DL17 0HZ

Director30 December 2010Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director12 July 2016Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director23 September 2012Active
56 Upper House, Hade Edge, Holmfirth, United Kingdom, HD9 1RW

Director30 December 2010Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director16 November 2013Active
Nutfold, Mill Lane, Walberton, Arundel, BN18 0QE

Director30 December 2010Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director20 November 2018Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director23 September 2012Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director15 September 2014Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director30 December 2010Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director11 January 2017Active
The Meridian, 4 Copthall House, Station Square, Coventry, United Kingdom, CV1 2FL

Director30 December 2010Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director21 July 2020Active
Lymm Business Centre, Lymm Library Annexe, Davies Way, Lymm, England, WA13 0QW

Director11 January 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.