This company is commonly known as One (housing & Support) Cic. The company was founded 3 years ago and was given the registration number 12638310. The firm's registered office is in CULCHETH. You can find them at Unit 7 The Warehouse Studios, Glaziers Lane, Culcheth, Warrington. This company's SIC code is 55900 - Other accommodation.
Name | : | ONE (HOUSING & SUPPORT) CIC |
---|---|---|
Company Number | : | 12638310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2020 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 The Warehouse Studios, Glaziers Lane, Culcheth, Warrington, England, WA3 4AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 10 December 2021 | Active |
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 02 June 2020 | Active |
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 10 November 2021 | Active |
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 21 October 2020 | Active |
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 02 June 2020 | Active |
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 01 November 2021 | Active |
Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, England, WA3 4AQ | Director | 02 June 2020 | Active |
Mrs Sarah Tereasa Wendy Mallinson | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, The Warehouse Studios, Culcheth, England, WA3 4AQ |
Nature of control | : |
|
Mr Serafino Marco Cereste | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, The Warehouse Studios, Culcheth, England, WA3 4AQ |
Nature of control | : |
|
Miss Tracey Elizabeth Bovingdon | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, The Warehouse Studios, Culcheth, England, WA3 4AQ |
Nature of control | : |
|
Mr James Robert Purser | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, The Warehouse Studios, Culcheth, England, WA3 4AQ |
Nature of control | : |
|
Mr Stephen Lloyd Kane | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, The Warehouse Studios, Culcheth, England, WA3 4AQ |
Nature of control | : |
|
Mr Mark Christopher Lovell | ||
Notified on | : | 02 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, The Warehouse Studios, Culcheth, England, WA3 4AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Change account reference date company previous extended. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Address | Move registers to sail company with new address. | Download |
2021-07-09 | Address | Change sail address company with new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Change account reference date company current shortened. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.